Company NameStory House Egmont Limited
DirectorsChristopher Andrew Stephen Cannon and Per Gustav Kjellander
Company StatusActive
Company Number02648767
CategoryPrivate Limited Company
Incorporation Date25 September 1991(32 years, 7 months ago)
Previous NamesEgmont Magazines Limited and Story House Egmont Limitd Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Christopher Andrew Stephen Cannon
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2018(27 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWework, 4th Floor Minster Court
London
EC3R 7BB
Director NameMr Per Gustav Kjellander
Date of BirthOctober 1966 (Born 57 years ago)
NationalitySwedish
StatusCurrent
Appointed01 April 2020(28 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressWe Work Minster Court
London
EC3R 7BB
Director NameMr Johannes Husum Vilsoe
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed11 October 1991(2 weeks, 2 days after company formation)
Appointment Duration6 years, 10 months (resigned 18 August 1998)
RoleSenior Vice President
Correspondence AddressIngeborgvej 10
Dk-2920 Charlottenlund
Foreign
Director NameMr Peter Richard Welham
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(2 weeks, 2 days after company formation)
Appointment Duration5 months (resigned 12 March 1992)
RoleCompany Director
Correspondence Address20 Mansion Lane
Iver
Buckinghamshire
SL0 9RN
Director NameMr Karl Skovbaech Pedersen
Date of BirthOctober 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed11 October 1991(2 weeks, 2 days after company formation)
Appointment Duration6 years, 10 months (resigned 18 August 1998)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressG1 Kongevej 136
Dk-1850 Frederiksberg C
Foreign
Director NameTerence William Humphreys
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(2 weeks, 2 days after company formation)
Appointment Duration5 months (resigned 12 March 1992)
RoleChief Executive
Correspondence AddressBridgefoot House Bridgefoot Lane
Potters Bar
Hertfordshire
EN6 2DT
Director NameJan Oscar Froshaug
Date of BirthAugust 1943 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed11 October 1991(2 weeks, 2 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 February 1992)
RolePresident And CEO
Correspondence AddressVestagerve 11
Copenhagen Dk 1148
Foreign
Secretary NameMichael Forbes Main
NationalityBritish
StatusResigned
Appointed14 January 1992(3 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 01 September 2000)
RoleFinance Director
Correspondence AddressBirchwood Caenshill Road
Weybridge
Surrey
KT13 0SW
Director NameAnthony Michael Palmer
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 1993)
RoleCompany Director
Correspondence Address9 Orchard Green
Alderley Edge
Cheshire
SK9 7DT
Director NameMr Michael Forbes Main
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(5 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 18 February 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHill House
Northfield Place
Weybridge
Surrey
KT13 0RF
Director NameTom Melle
Date of BirthDecember 1945 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed10 May 1993(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressA/S Hjemmet Serieforlaget
Postboks 6853 St Olvas Plass
Universitesgaten 12
N-0130 Oslo
Norway
Director NameJonathan Edward Davidge
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 1995)
RoleCompany Director
Correspondence AddressFlat 3 55 Balham Park Road
London
SW12 8DX
Director NameMr Ian Ritchie Findlay
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(3 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address30 Carrwood Road
Wilmslow
Cheshire
SK9 5DL
Director NameOle Timm
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed10 May 1995(3 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressLangebakken 12
Rungsted Kyst
Dk 2960
Denmark
Director NameFrank Dieter Knau
Date of BirthMarch 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed03 October 1995(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1997)
RoleManaging Director
Correspondence Address5 Queens Crescent
Richmond
Surrey
TW10 6HG
Director NameEckharot Bultermann
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed12 March 1996(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 February 2000)
RoleCompany Director
Correspondence AddressWeinhalde 10 Dettenhausen
Baden Wurttenburg 72135
Germany
Director NameMrs Julie Anne Goldsmith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(6 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 07 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House Manor Farm
Apethorpe
Peterborough
PE8 5DP
Director NameVice President Robert McMenemy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(6 years, 10 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 July 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor The Yellow Building
1 Nicholas Road
London
W11 4AN
Secretary NameDavid Andrew Smith
NationalityBritish
StatusResigned
Appointed01 September 2000(8 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 December 2000)
RoleCompany Director
Correspondence Address18 Wychwood Avenue
Lymm
Cheshire
WA13 0NE
Secretary NameMr Absy Rampuri
NationalityBritish
StatusResigned
Appointed15 December 2000(9 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 February 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Hillside Road
London
N15 6LU
Director NameDouglas Pocock
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2002)
RoleMarketing Director
Correspondence Address38 All Saints Avenue
Maidenhead
Berkshire
SL6 6NA
Director NameColin Shelbourn
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(9 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 February 2005)
RoleEditorial Director
Correspondence Address20 King Henrys Road
Lewes
East Sussex
BN7 1BU
Secretary NameMr Michael Forbes Main
NationalityBritish
StatusResigned
Appointed28 February 2001(9 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House
Northfield Place
Weybridge
Surrey
KT13 0RF
Director NameDawn Elizabeth Cordy
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(11 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2005)
RoleMarketing Dir
Correspondence AddressHarthay
Grafham Road
Ellington Thorpe
Cambridgeshire
PE28 0AW
Director NameCarsten Moller
Date of BirthJune 1951 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed01 November 2004(13 years, 1 month after company formation)
Appointment Duration4 years (resigned 06 November 2008)
RoleFinance Director
Correspondence Address8 Rectory Orchard
Wimbledon
SW19 5AS
Secretary NameCarsten Moller
NationalityDanish
StatusResigned
Appointed18 February 2005(13 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 November 2008)
RoleCompany Director
Correspondence Address8 Rectory Orchard
Wimbledon
SW19 5AS
Director NameMr James William Hartland Weir
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(17 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 10 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor The Yellow Building
1 Nicholas Road
London
W11 4AN
Secretary NameMr James William Hartland Weir
NationalityBritish
StatusResigned
Appointed06 November 2008(17 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 10 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor The Yellow Building
1 Nicholas Road
London
W11 4AN
Director NameMr Alan James David Hurcombe
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2013(21 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Yellow Building Nicholas Road
London
W11 4AN
Secretary NameMr Alan James David Hurcombe
StatusResigned
Appointed10 August 2013(21 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2018)
RoleCompany Director
Correspondence AddressThe Yellow Building Nicholas Road
London
W11 4AN
Director NameCaroline Louise Poplak
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(24 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
London
EC3R 7BB
Director NameMrs Anna Louise Buss
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(26 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 February 2021)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
London
EC3R 7BB
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed25 September 1991(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed25 September 1991(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Contact

Websiteegmont.com
Email address[email protected]
Telephone01937 500005
Telephone regionWetherby

Location

Registered Address2 Minster Court
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2.5m at £1Egmont Holding LTD
100.00%
Deferred
50 at £1Egmont Holding LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Filing History

24 March 2023Full accounts made up to 31 December 2022 (33 pages)
9 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
22 April 2022Full accounts made up to 31 December 2021 (33 pages)
1 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
6 July 2021Full accounts made up to 31 December 2020 (35 pages)
25 February 2021Termination of appointment of Anna Louise Buss as a director on 25 February 2021 (1 page)
25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
13 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-07
(3 pages)
12 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-07
(3 pages)
10 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
15 June 2020Confirmation statement made on 15 June 2020 with updates (3 pages)
26 May 2020Director's details changed for Mr Christopher Andrew Stephen Cannon on 26 May 2020 (2 pages)
1 April 2020Termination of appointment of Caroline Louise Poplak as a director on 1 April 2020 (1 page)
1 April 2020Appointment of Mr per Gustav Kjellander as a director on 1 April 2020 (2 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
16 October 2019Registered office address changed from 1st Floor the Yellow Building 1 Nicholas Road London W11 4AN to 2 Minster Court London EC3R 7BB on 16 October 2019 (1 page)
20 May 2019Appointment of Mr Christopher Andrew Stephen Cannon as a director on 28 November 2018 (2 pages)
20 May 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
8 March 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
4 March 2019Resolutions
  • RES13 ‐ Company business 31/01/2019
(1 page)
23 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
15 March 2018Appointment of Mrs Anna Louise Buss as a director on 1 January 2018 (2 pages)
14 March 2018Termination of appointment of Alan James David Hurcombe as a secretary on 31 January 2018 (1 page)
14 March 2018Termination of appointment of Alan James David Hurcombe as a director on 31 January 2018 (1 page)
21 February 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
7 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
29 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
1 July 2016Termination of appointment of Robert Mcmenemy as a director on 1 July 2016 (1 page)
1 July 2016Appointment of Caroline Louise Poplak as a director on 1 July 2016 (2 pages)
1 July 2016Appointment of Caroline Louise Poplak as a director on 1 July 2016 (2 pages)
1 July 2016Termination of appointment of Robert Mcmenemy as a director on 1 July 2016 (1 page)
31 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2,501,000
(6 pages)
31 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2,501,000
(6 pages)
9 March 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
9 March 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2,501,000
(6 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2,501,000
(6 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2,501,000
(6 pages)
24 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2,501,000
(6 pages)
17 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2,501,000
(6 pages)
17 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2,501,000
(6 pages)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
13 October 2013Termination of appointment of James William Hartland Weir as a director on 10 August 2013 (1 page)
13 October 2013Appointment of Mr Alan James David Hurcombe as a secretary on 10 August 2013 (2 pages)
13 October 2013Appointment of Mr Alan James David Hurcombe as a director on 10 August 2013 (2 pages)
13 October 2013Appointment of Mr Alan James David Hurcombe as a director on 10 August 2013 (2 pages)
13 October 2013Appointment of Mr Alan James David Hurcombe as a secretary on 10 August 2013 (2 pages)
13 October 2013Termination of appointment of James William Hartland Weir as a secretary on 10 August 2013 (1 page)
13 October 2013Termination of appointment of James William Hartland Weir as a secretary on 10 August 2013 (1 page)
13 October 2013Termination of appointment of James William Hartland Weir as a director on 10 August 2013 (1 page)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
21 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
21 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 July 2012Registered office address changed from 239 Kensington High Street London W8 6SA on 16 July 2012 (1 page)
16 July 2012Registered office address changed from 239 Kensington High Street London W8 6SA on 16 July 2012 (1 page)
4 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
16 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 May 2011Director's details changed for Vice President Robert Mcmenemy on 31 December 2010 (2 pages)
4 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
4 May 2011Director's details changed for Vice President Robert Mcmenemy on 31 December 2010 (2 pages)
4 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
3 May 2011Director's details changed for Mr James William Hartland Weir on 31 December 2010 (2 pages)
3 May 2011Director's details changed for Mr James William Hartland Weir on 31 December 2010 (2 pages)
18 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
29 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
28 April 2010Secretary's details changed for Mr James William Hartland Weir on 31 December 2009 (1 page)
28 April 2010Secretary's details changed for Mr James William Hartland Weir on 31 December 2009 (1 page)
16 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
8 May 2009Return made up to 05/04/09; full list of members (4 pages)
8 May 2009Return made up to 05/04/09; full list of members (4 pages)
17 March 2009Director appointed mr james william hartland weir (2 pages)
17 March 2009Secretary appointed mr james william hartland weir (2 pages)
17 March 2009Director appointed mr james william hartland weir (2 pages)
17 March 2009Secretary appointed mr james william hartland weir (2 pages)
8 January 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
8 January 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
18 November 2008Appointment terminated director carsten moller (1 page)
18 November 2008Appointment terminated secretary carsten moller (1 page)
18 November 2008Appointment terminated secretary carsten moller (1 page)
18 November 2008Appointment terminated director carsten moller (1 page)
8 April 2008Return made up to 05/04/08; full list of members (4 pages)
8 April 2008Return made up to 05/04/08; full list of members (4 pages)
14 March 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
14 March 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 April 2007Return made up to 05/04/07; full list of members (2 pages)
23 April 2007Return made up to 05/04/07; full list of members (2 pages)
29 March 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
29 March 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
22 May 2006Return made up to 05/04/06; full list of members (2 pages)
22 May 2006Return made up to 05/04/06; full list of members (2 pages)
21 April 2006Full accounts made up to 31 December 2005 (15 pages)
21 April 2006Full accounts made up to 31 December 2005 (15 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
9 April 2005New secretary appointed (2 pages)
9 April 2005Director resigned (1 page)
9 April 2005Full accounts made up to 31 December 2004 (14 pages)
9 April 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
9 April 2005Full accounts made up to 31 December 2004 (14 pages)
9 April 2005New secretary appointed (2 pages)
9 April 2005Director resigned (1 page)
9 April 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
7 June 2004Full accounts made up to 31 December 2003 (14 pages)
7 June 2004Full accounts made up to 31 December 2003 (14 pages)
25 May 2004Return made up to 05/04/04; full list of members (3 pages)
25 May 2004Return made up to 05/04/04; full list of members (3 pages)
28 January 2004Registered office changed on 28/01/04 from: dawn cordy harthay grafham road ellington thorpe cambridgeshire PE28 0AW (1 page)
28 January 2004Registered office changed on 28/01/04 from: dawn cordy harthay grafham road ellington thorpe cambridgeshire PE28 0AW (1 page)
22 November 2003Registered office changed on 22/11/03 from: 239 kensington high street london W8 6SA (1 page)
22 November 2003Registered office changed on 22/11/03 from: 239 kensington high street london W8 6SA (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
9 May 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 May 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 April 2003Full accounts made up to 31 December 2002 (14 pages)
17 April 2003Return made up to 30/04/01; full list of members; amend (7 pages)
17 April 2003Return made up to 30/04/00; full list of members; amend (7 pages)
17 April 2003New secretary appointed (2 pages)
17 April 2003Return made up to 05/04/02; full list of members; amend (8 pages)
17 April 2003Return made up to 30/04/01; full list of members; amend (7 pages)
17 April 2003Full accounts made up to 31 December 2002 (14 pages)
17 April 2003Return made up to 05/04/02; full list of members; amend (8 pages)
17 April 2003New secretary appointed (2 pages)
17 April 2003Return made up to 30/04/00; full list of members; amend (7 pages)
8 May 2002Full accounts made up to 31 December 2001 (13 pages)
8 May 2002Full accounts made up to 31 December 2001 (13 pages)
24 April 2002Return made up to 05/04/02; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
  • 363(288) ‐ Secretary resigned
(8 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002Return made up to 05/04/02; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
  • 363(288) ‐ Secretary resigned
(8 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
1 August 2001Full accounts made up to 31 December 2000 (15 pages)
1 August 2001Full accounts made up to 31 December 2000 (15 pages)
29 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 29/05/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 29/05/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2001Company name changed egmont fleetway LTD.\certificate issued on 30/03/01 (2 pages)
30 March 2001Company name changed egmont fleetway LTD.\certificate issued on 30/03/01 (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001New secretary appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001New secretary appointed (2 pages)
20 February 2001Secretary resigned (1 page)
22 September 2000Secretary resigned (1 page)
22 September 2000New secretary appointed (2 pages)
22 September 2000Secretary resigned (1 page)
22 September 2000New secretary appointed (2 pages)
31 May 2000Return made up to 30/04/00; full list of members (7 pages)
31 May 2000Return made up to 30/04/00; full list of members (7 pages)
31 March 2000Full accounts made up to 31 December 1999 (15 pages)
31 March 2000Full accounts made up to 31 December 1999 (15 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
5 August 1999Full accounts made up to 31 December 1998 (15 pages)
5 August 1999Full accounts made up to 31 December 1998 (15 pages)
14 May 1999Return made up to 30/04/99; no change of members (6 pages)
14 May 1999Return made up to 30/04/99; no change of members (6 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
14 April 1998Full accounts made up to 31 December 1997 (13 pages)
14 April 1998Full accounts made up to 31 December 1997 (13 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
6 June 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 May 1997Ad 12/03/97--------- £ si 1000000@1=1000000 £ ic 1501000/2501000 (2 pages)
29 May 1997Ad 12/03/97--------- £ si 1000000@1=1000000 £ ic 1501000/2501000 (2 pages)
29 May 1997£ nc 2001000/2501000 12/03/97 (1 page)
29 May 1997£ nc 2001000/2501000 12/03/97 (1 page)
16 April 1997Full accounts made up to 31 December 1996 (15 pages)
16 April 1997Full accounts made up to 31 December 1996 (15 pages)
24 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 September 1996Nc inc already adjusted 01/07/96 (1 page)
24 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 September 1996Nc inc already adjusted 01/07/96 (1 page)
2 September 1996Company name changed fleetway editions LIMITED\certificate issued on 03/09/96 (2 pages)
2 September 1996Company name changed fleetway editions LIMITED\certificate issued on 03/09/96 (2 pages)
10 May 1996Return made up to 30/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
10 May 1996New director appointed (2 pages)
10 May 1996Return made up to 30/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
10 May 1996New director appointed (2 pages)
14 April 1996Full accounts made up to 31 December 1995 (15 pages)
14 April 1996Full accounts made up to 31 December 1995 (15 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
19 June 1995Full accounts made up to 31 December 1994 (15 pages)
19 June 1995Full accounts made up to 31 December 1994 (15 pages)
19 June 1995Return made up to 30/04/95; full list of members (8 pages)
19 June 1995Return made up to 30/04/95; full list of members (8 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
3 December 1992Return made up to 25/09/92; full list of members
  • 363(287) ‐ Registered office changed on 03/12/92
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 December 1992Return made up to 25/09/92; full list of members
  • 363(287) ‐ Registered office changed on 03/12/92
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
30 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
15 January 1992Memorandum and Articles of Association (16 pages)
15 January 1992Memorandum and Articles of Association (16 pages)
25 September 1991Incorporation (32 pages)
25 September 1991Incorporation (32 pages)