Wainlode Lane, Norton
Gloucester
Gloucestershire
GL2 9LN
Wales
Secretary Name | Mrs Richenda Gana-Lisa Hine |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1992(same day as company formation) |
Role | Editor |
Country of Residence | England |
Correspondence Address | Hill Farm Wainlode Lane, Norton Gloucester Gloucestershire GL2 9LN Wales |
Director Name | Mrs Richenda Gana-Lisa Hine |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2008(16 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Editor |
Country of Residence | England |
Correspondence Address | Hill Farm Wainlode Lane, Norton Gloucester Gloucestershire GL2 9LN Wales |
Director Name | Zahra Patricia Anne Hanbury |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 August 2011) |
Role | Social Editor |
Country of Residence | United Kingdom |
Correspondence Address | Brimpsfield House Brimpsfield Gloucester Gloucestershire GL4 8LD Wales |
Website | thepolomagazine.com |
---|
Registered Address | International House 124 Cromwell Road Kensington London SW7 4ET |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Nicholas James Hine 50.00% Ordinary |
---|---|
100 at £1 | Richenda Gana-lisa Hine 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,304 |
Cash | £5,696 |
Current Liabilities | £56,124 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
1 October 2010 | Delivered on: 5 October 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
---|---|
9 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
27 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
20 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
3 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
24 February 2014 | Registered office address changed from International House 39 Great Windmill Street Piccadilly London W1D 7LX England on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from International House 39 Great Windmill Street Piccadilly London W1D 7LX England on 24 February 2014 (1 page) |
19 August 2013 | Registered office address changed from Hill Farm Studios Wainlode Lane, Norton Gloucester Gloucestershire GL2 9LN on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from Hill Farm Studios Wainlode Lane, Norton Gloucester Gloucestershire GL2 9LN on 19 August 2013 (1 page) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
24 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Termination of appointment of Zahra Hanbury as a director (2 pages) |
14 October 2011 | Termination of appointment of Zahra Hanbury as a director (2 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (15 pages) |
12 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (15 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (15 pages) |
30 July 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (15 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
20 July 2009 | Return made up to 31/03/09; full list of members (11 pages) |
20 July 2009 | Return made up to 31/03/09; full list of members (11 pages) |
17 July 2009 | Director's change of particulars / zahra hanbury / 24/11/2008 (1 page) |
17 July 2009 | Director and secretary's change of particulars / richenda hine / 24/11/2008 (1 page) |
17 July 2009 | Director's change of particulars / zahra hanbury / 24/11/2008 (1 page) |
17 July 2009 | Director and secretary's change of particulars / richenda hine / 24/11/2008 (1 page) |
8 July 2009 | Director's change of particulars / nicholas hine / 18/11/2008 (1 page) |
8 July 2009 | Director's change of particulars / nicholas hine / 18/11/2008 (1 page) |
18 December 2008 | Director appointed richenda hine (2 pages) |
18 December 2008 | Director appointed zahra hanbury (2 pages) |
18 December 2008 | Director appointed richenda hine (2 pages) |
18 December 2008 | Director appointed zahra hanbury (2 pages) |
12 December 2008 | Memorandum and Articles of Association (11 pages) |
12 December 2008 | Memorandum and Articles of Association (11 pages) |
12 December 2008 | Ad 24/11/08\gbp si 198@1=198\gbp ic 2/200\ (2 pages) |
12 December 2008 | Resolutions
|
12 December 2008 | Resolutions
|
12 December 2008 | Ad 24/11/08\gbp si 198@1=198\gbp ic 2/200\ (2 pages) |
18 November 2008 | Company name changed hine marketing LIMITED\certificate issued on 18/11/08 (4 pages) |
18 November 2008 | Company name changed hine marketing LIMITED\certificate issued on 18/11/08 (4 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
22 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
9 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
9 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
21 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
21 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
28 July 2006 | Return made up to 31/03/06; full list of members (6 pages) |
28 July 2006 | Return made up to 31/03/06; full list of members (6 pages) |
5 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
5 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
28 April 2005 | Return made up to 31/03/05; full list of members
|
28 April 2005 | Return made up to 31/03/05; full list of members
|
11 April 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
11 April 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
24 August 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
24 August 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
20 May 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
20 May 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
12 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
12 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
19 June 2002 | Return made up to 31/03/02; full list of members (6 pages) |
19 June 2002 | Return made up to 31/03/02; full list of members (6 pages) |
13 February 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
13 February 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
29 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
29 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
29 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
29 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
17 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
17 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
12 June 2000 | Return made up to 31/03/00; full list of members
|
12 June 2000 | Return made up to 31/03/00; full list of members
|
18 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
18 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
18 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
18 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
27 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
27 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
22 May 1998 | Resolutions
|
22 May 1998 | Resolutions
|
22 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
22 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
28 July 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
28 July 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
28 July 1997 | Return made up to 31/03/97; no change of members (4 pages) |
28 July 1997 | Return made up to 31/03/97; no change of members (4 pages) |
25 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
25 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
25 April 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
25 April 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
9 April 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
9 April 1995 | Return made up to 31/03/95; no change of members
|
9 April 1995 | Return made up to 31/03/95; no change of members
|
9 April 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
31 March 1992 | Incorporation (17 pages) |
31 March 1992 | Incorporation (17 pages) |