Company NameThe Polo Magazine Limited
DirectorsNicholas James Hine and Richenda Gana-Lisa Hine
Company StatusActive
Company Number02702435
CategoryPrivate Limited Company
Incorporation Date31 March 1992(32 years, 1 month ago)
Previous NameHINE Marketing Limited

Business Activity

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

Directors

Director NameMr Nicholas James Hine
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence AddressHill Farm
Wainlode Lane, Norton
Gloucester
Gloucestershire
GL2 9LN
Wales
Secretary NameMrs Richenda Gana-Lisa Hine
NationalityBritish
StatusCurrent
Appointed31 March 1992(same day as company formation)
RoleEditor
Country of ResidenceEngland
Correspondence AddressHill Farm
Wainlode Lane, Norton
Gloucester
Gloucestershire
GL2 9LN
Wales
Director NameMrs Richenda Gana-Lisa Hine
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2008(16 years, 8 months after company formation)
Appointment Duration15 years, 5 months
RoleEditor
Country of ResidenceEngland
Correspondence AddressHill Farm
Wainlode Lane, Norton
Gloucester
Gloucestershire
GL2 9LN
Wales
Director NameZahra Patricia Anne Hanbury
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(16 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 August 2011)
RoleSocial Editor
Country of ResidenceUnited Kingdom
Correspondence AddressBrimpsfield House Brimpsfield
Gloucester
Gloucestershire
GL4 8LD
Wales

Contact

Websitethepolomagazine.com

Location

Registered AddressInternational House
124 Cromwell Road
Kensington
London
SW7 4ET
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Nicholas James Hine
50.00%
Ordinary
100 at £1Richenda Gana-lisa Hine
50.00%
Ordinary

Financials

Year2014
Net Worth-£30,304
Cash£5,696
Current Liabilities£56,124

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

1 October 2010Delivered 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

Filing History

30 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
27 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
20 June 2018Compulsory strike-off action has been discontinued (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
18 June 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200
(5 pages)
3 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 200
(5 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 200
(5 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 200
(5 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 200
(5 pages)
24 February 2014Registered office address changed from International House 39 Great Windmill Street Piccadilly London W1D 7LX England on 24 February 2014 (1 page)
24 February 2014Registered office address changed from International House 39 Great Windmill Street Piccadilly London W1D 7LX England on 24 February 2014 (1 page)
19 August 2013Registered office address changed from Hill Farm Studios Wainlode Lane, Norton Gloucester Gloucestershire GL2 9LN on 19 August 2013 (1 page)
19 August 2013Registered office address changed from Hill Farm Studios Wainlode Lane, Norton Gloucester Gloucestershire GL2 9LN on 19 August 2013 (1 page)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
14 October 2011Termination of appointment of Zahra Hanbury as a director (2 pages)
14 October 2011Termination of appointment of Zahra Hanbury as a director (2 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (15 pages)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (15 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
30 July 2010Annual return made up to 31 March 2010 with a full list of shareholders (15 pages)
30 July 2010Annual return made up to 31 March 2010 with a full list of shareholders (15 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
13 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
13 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 July 2009Return made up to 31/03/09; full list of members (11 pages)
20 July 2009Return made up to 31/03/09; full list of members (11 pages)
17 July 2009Director's change of particulars / zahra hanbury / 24/11/2008 (1 page)
17 July 2009Director and secretary's change of particulars / richenda hine / 24/11/2008 (1 page)
17 July 2009Director's change of particulars / zahra hanbury / 24/11/2008 (1 page)
17 July 2009Director and secretary's change of particulars / richenda hine / 24/11/2008 (1 page)
8 July 2009Director's change of particulars / nicholas hine / 18/11/2008 (1 page)
8 July 2009Director's change of particulars / nicholas hine / 18/11/2008 (1 page)
18 December 2008Director appointed richenda hine (2 pages)
18 December 2008Director appointed zahra hanbury (2 pages)
18 December 2008Director appointed richenda hine (2 pages)
18 December 2008Director appointed zahra hanbury (2 pages)
12 December 2008Memorandum and Articles of Association (11 pages)
12 December 2008Memorandum and Articles of Association (11 pages)
12 December 2008Ad 24/11/08\gbp si 198@1=198\gbp ic 2/200\ (2 pages)
12 December 2008Resolutions
  • RES13 ‐ Directors granted auth to allot ord shares 24/11/2008
(2 pages)
12 December 2008Resolutions
  • RES13 ‐ Directors granted auth to allot ord shares 24/11/2008
(2 pages)
12 December 2008Ad 24/11/08\gbp si 198@1=198\gbp ic 2/200\ (2 pages)
18 November 2008Company name changed hine marketing LIMITED\certificate issued on 18/11/08 (4 pages)
18 November 2008Company name changed hine marketing LIMITED\certificate issued on 18/11/08 (4 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
22 April 2008Return made up to 31/03/08; full list of members (3 pages)
22 April 2008Return made up to 31/03/08; full list of members (3 pages)
9 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
9 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
21 April 2007Return made up to 31/03/07; full list of members (6 pages)
21 April 2007Return made up to 31/03/07; full list of members (6 pages)
28 July 2006Return made up to 31/03/06; full list of members (6 pages)
28 July 2006Return made up to 31/03/06; full list of members (6 pages)
5 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
5 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
28 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
11 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
24 August 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
24 August 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
6 April 2004Return made up to 31/03/04; full list of members (6 pages)
6 April 2004Return made up to 31/03/04; full list of members (6 pages)
20 May 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
20 May 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
12 April 2003Return made up to 31/03/03; full list of members (6 pages)
12 April 2003Return made up to 31/03/03; full list of members (6 pages)
19 June 2002Return made up to 31/03/02; full list of members (6 pages)
19 June 2002Return made up to 31/03/02; full list of members (6 pages)
13 February 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
13 February 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
29 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
29 May 2001Return made up to 31/03/01; full list of members (6 pages)
29 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
29 May 2001Return made up to 31/03/01; full list of members (6 pages)
17 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
17 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
12 June 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/06/00
(6 pages)
12 June 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/06/00
(6 pages)
18 April 1999Return made up to 31/03/99; full list of members (6 pages)
18 April 1999Return made up to 31/03/99; full list of members (6 pages)
18 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
18 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
22 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 May 1998Return made up to 31/03/98; no change of members (4 pages)
22 May 1998Return made up to 31/03/98; no change of members (4 pages)
28 July 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
28 July 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
28 July 1997Return made up to 31/03/97; no change of members (4 pages)
28 July 1997Return made up to 31/03/97; no change of members (4 pages)
25 April 1996Return made up to 31/03/96; full list of members (6 pages)
25 April 1996Return made up to 31/03/96; full list of members (6 pages)
25 April 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
25 April 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
9 April 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
9 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/04/95
(4 pages)
9 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/04/95
(4 pages)
9 April 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
31 March 1992Incorporation (17 pages)
31 March 1992Incorporation (17 pages)