Company NameThe Green Magazine Company Limited
DirectorsJames Joseph Mullen and Reach Directors Limited
Company StatusActive
Company Number02403686
CategoryPrivate Limited Company
Incorporation Date12 July 1989(34 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(30 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed28 February 2018(28 years, 7 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed28 February 2018(28 years, 7 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NamePhilip Rodney Frederick Bailey
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 January 1993)
RoleCompany Manager
Correspondence AddressFlat 7 14 Eton Avenue
London
NW3 3EH
Director NameMr Barry William Foxon
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 1993)
RoleAccountant
Correspondence AddressCrossways
River Road
Buckhurst Hill
Essex
IG9 6BS
Director NameDr Paul Michael Ashford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(2 years, 4 months after company formation)
Appointment Duration26 years, 3 months (resigned 28 February 2018)
RoleGroup Editorial Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Richard Clive Desmond
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(2 years, 4 months after company formation)
Appointment Duration26 years, 3 months (resigned 28 February 2018)
RolePublisher
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameMr Martin Stephen Ellice
NationalityBritish
StatusResigned
Appointed16 November 1991(2 years, 4 months after company formation)
Appointment Duration26 years, 3 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Martin Stephen Ellice
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(3 years, 6 months after company formation)
Appointment Duration25 years, 1 month (resigned 28 February 2018)
RoleGroup Joint Managing Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameStephen William McCarthy
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(4 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 May 1994)
RoleFinance Director
Correspondence AddressFlat 15
5-22 Sapphire Court
1 Ensign Street
London
E1 8JQ
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(28 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(28 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(29 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP

Contact

Websitewww.northernandshell.co.uk
Telephone020 86127000
Telephone regionLondon

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth-£596,949
Current Liabilities£596,980

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

26 September 2023Accounts for a dormant company made up to 25 December 2022 (4 pages)
23 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
9 January 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page)
8 August 2022Accounts for a dormant company made up to 26 December 2021 (4 pages)
28 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
1 October 2021Accounts for a dormant company made up to 27 December 2020 (4 pages)
29 January 2021Confirmation statement made on 21 January 2021 with updates (3 pages)
24 October 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
31 January 2020Confirmation statement made on 21 January 2020 with updates (5 pages)
28 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
21 January 2020Change of details for Reach Magazines Publishing Plc as a person with significant control on 15 November 2019 (2 pages)
18 September 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
21 January 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
1 October 2018Group of companies' accounts made up to 31 December 2017 (8 pages)
8 September 2018Change of details for Tm Publishing 1 Plc as a person with significant control on 7 September 2018 (2 pages)
24 July 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
24 July 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
22 March 2018Change of details for Tm Publishing 1 Plc as a person with significant control on 28 February 2018 (2 pages)
20 March 2018Change of details for Northern & Shell Plc as a person with significant control on 28 February 2018 (2 pages)
14 March 2018Cessation of Richard Clive Desmond as a person with significant control on 28 February 2018 (1 page)
13 March 2018Termination of appointment of Richard Clive Desmond as a director on 28 February 2018 (1 page)
13 March 2018Termination of appointment of Paul Michael Ashford as a director on 28 February 2018 (1 page)
13 March 2018Registered office address changed from The Northern & Shell Tower City Harbour London. E14 9GL to One Canada Square Canary Wharf London E14 5AP on 13 March 2018 (1 page)
13 March 2018Appointment of Mr Simon Richard Fox as a director on 28 February 2018 (2 pages)
13 March 2018Appointment of T M Secretaries Limited as a secretary on 28 February 2018 (2 pages)
13 March 2018Termination of appointment of Martin Stephen Ellice as a director on 28 February 2018 (1 page)
13 March 2018Appointment of Mr Vijay Lakhman Vaghela as a director on 28 February 2018 (2 pages)
13 March 2018Appointment of T M Directors Limited as a director on 28 February 2018 (2 pages)
13 March 2018Termination of appointment of Martin Stephen Ellice as a secretary on 28 February 2018 (1 page)
23 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
23 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(4 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(4 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
21 January 2015Director's details changed for Mr Richard Clive Desmond on 20 January 2015 (2 pages)
21 January 2015Director's details changed for Mr Richard Clive Desmond on 20 January 2015 (2 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
24 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
24 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 January 2013Director's details changed for Mr Paul Michael Ashford on 21 January 2013 (2 pages)
23 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
23 January 2013Secretary's details changed for Mr Martin Stephen Ellice on 21 January 2013 (1 page)
23 January 2013Director's details changed for Mr Martin Stephen Ellice on 21 January 2013 (2 pages)
23 January 2013Director's details changed for Mr Richard Clive Desmond on 21 January 2013 (2 pages)
23 January 2013Director's details changed for Mr Paul Michael Ashford on 21 January 2013 (2 pages)
23 January 2013Director's details changed for Mr Martin Stephen Ellice on 21 January 2013 (2 pages)
23 January 2013Secretary's details changed for Mr Martin Stephen Ellice on 21 January 2013 (1 page)
23 January 2013Director's details changed for Mr Richard Clive Desmond on 21 January 2013 (2 pages)
23 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 January 2012Director's details changed for Mr Paul Michael Ashford on 20 January 2012 (2 pages)
20 January 2012Director's details changed for Mr Martin Stephen Ellice on 20 January 2012 (2 pages)
20 January 2012Director's details changed for Mr Richard Clive Desmond on 20 January 2012 (2 pages)
20 January 2012Director's details changed for Mr Richard Clive Desmond on 20 January 2012 (2 pages)
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
20 January 2012Director's details changed for Mr Paul Michael Ashford on 20 January 2012 (2 pages)
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
20 January 2012Director's details changed for Mr Martin Stephen Ellice on 20 January 2012 (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 January 2009Return made up to 20/01/09; full list of members (8 pages)
29 January 2009Return made up to 20/01/09; full list of members (8 pages)
2 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
27 November 2007Return made up to 09/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2007Return made up to 09/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
3 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 December 2006Return made up to 09/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 2006Return made up to 09/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
22 November 2005Return made up to 09/11/05; full list of members (7 pages)
22 November 2005Return made up to 09/11/05; full list of members (7 pages)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
30 November 2004Return made up to 09/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 November 2004Return made up to 09/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
12 July 2004Accounting reference date extended from 30/12/03 to 31/12/03 (1 page)
12 July 2004Accounting reference date extended from 30/12/03 to 31/12/03 (1 page)
11 December 2003Return made up to 09/11/03; full list of members (7 pages)
11 December 2003Return made up to 09/11/03; full list of members (7 pages)
7 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
7 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
30 November 2002Return made up to 09/11/02; full list of members (7 pages)
30 November 2002Return made up to 09/11/02; full list of members (7 pages)
29 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
29 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
15 November 2001Return made up to 09/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2001Return made up to 09/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
20 November 2000Return made up to 09/11/00; full list of members (7 pages)
20 November 2000Return made up to 09/11/00; full list of members (7 pages)
27 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
27 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
26 November 1999Return made up to 09/11/99; full list of members (7 pages)
26 November 1999Return made up to 09/11/99; full list of members (7 pages)
11 March 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
11 March 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
10 November 1998Return made up to 09/11/98; no change of members (7 pages)
10 November 1998Return made up to 09/11/98; no change of members (7 pages)
6 March 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
6 March 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
27 November 1997Return made up to 09/11/97; no change of members (4 pages)
27 November 1997Return made up to 09/11/97; no change of members (4 pages)
4 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
4 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
27 January 1997Accounting reference date extended from 30/06/96 to 30/12/96 (1 page)
27 January 1997Accounting reference date extended from 30/06/96 to 30/12/96 (1 page)
12 November 1996Return made up to 09/11/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 November 1996Return made up to 09/11/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 May 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
1 May 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
18 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 June 1995Full accounts made up to 30 June 1994 (11 pages)
6 June 1995Full accounts made up to 30 June 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
12 July 1989Incorporation (15 pages)
12 July 1989Incorporation (15 pages)