Company NameO K Magazines Trading Co Limited
Company StatusActive
Company Number02812158
CategoryPrivate Limited Company
Incorporation Date23 April 1993(31 years ago)

Business Activity

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

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(25 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(26 years, 4 months 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(24 years, 10 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(24 years, 10 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Barry William Foxon
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(same day as company formation)
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
Appointed23 April 1993(same day as company formation)
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
Appointed23 April 1993(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameMr Martin Stephen Ellice
NationalityBritish
StatusResigned
Appointed23 April 1993(same day as company formation)
RoleCompany 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(7 months, 1 week 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 Martin Stephen Ellice
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(9 months, 1 week after company formation)
Appointment Duration24 years, 1 month (resigned 28 February 2018)
RoleGroup Joint Managing Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(24 years, 10 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(24 years, 10 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 NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed23 April 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitenorthernandshell.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

Shareholders

2 at £1Ok Magazines LTD
100.00%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 March 2024 (3 weeks, 3 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Filing History

29 September 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
11 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)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
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)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
6 August 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
6 August 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
10 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
10 April 2018Change of details for Ok Magazines Limited 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)
8 March 2018Appointment of T M Directors Limited as a director on 28 February 2018 (2 pages)
8 March 2018Termination of appointment of Richard Clive Desmond as a director on 28 February 2018 (1 page)
8 March 2018Registered office address changed from The Northern & Shell Building 10 Lower Thames Street London EC3R 6EN to One Canada Square Canary Wharf London E14 5AP on 8 March 2018 (1 page)
8 March 2018Termination of appointment of Martin Stephen Ellice as a secretary on 28 February 2018 (1 page)
8 March 2018Appointment of T M Secretaries Limited as a secretary on 28 February 2018 (2 pages)
8 March 2018Termination of appointment of Martin Stephen Ellice as a director on 28 February 2018 (1 page)
8 March 2018Appointment of Mr Vijay Lakhman Vaghela as a director on 28 February 2018 (2 pages)
8 March 2018Termination of appointment of Paul Michael Ashford as a director on 28 February 2018 (1 page)
8 March 2018Appointment of Mr Simon Richard Fox as a director on 28 February 2018 (2 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 27 March 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)
7 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
7 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • 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)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
27 March 2015Director's details changed for Mr Richard Clive Desmond on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Mr Richard Clive Desmond on 27 March 2015 (2 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 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)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • 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)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
27 March 2013Secretary's details changed for Mr Martin Stephen Ellice on 27 March 2013 (1 page)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
27 March 2013Director's details changed for Mr Richard Clive Desmond on 27 March 2013 (2 pages)
27 March 2013Secretary's details changed for Mr Martin Stephen Ellice on 27 March 2013 (1 page)
27 March 2013Director's details changed for Mr Richard Clive Desmond on 27 March 2013 (2 pages)
27 March 2013Director's details changed for Mr Paul Michael Ashford on 27 March 2013 (2 pages)
27 March 2013Director's details changed for Mr Martin Stephen Ellice on 27 March 2013 (2 pages)
27 March 2013Director's details changed for Mr Paul Michael Ashford on 27 March 2013 (2 pages)
27 March 2013Director's details changed for Mr Martin Stephen Ellice on 27 March 2013 (2 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)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
27 March 2012Director's details changed for Mr Richard Clive Desmond on 27 March 2012 (2 pages)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
27 March 2012Director's details changed for Mr Paul Michael Ashford on 27 March 2012 (2 pages)
27 March 2012Director's details changed for Mr Paul Michael Ashford on 27 March 2012 (2 pages)
27 March 2012Director's details changed for Mr Martin Stephen Ellice on 27 March 2012 (2 pages)
27 March 2012Director's details changed for Mr Richard Clive Desmond on 27 March 2012 (2 pages)
27 March 2012Director's details changed for Mr Martin Stephen Ellice on 27 March 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)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 27 March 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)
30 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 27 March 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)
30 April 2009Return made up to 27/03/09; full list of members (9 pages)
30 April 2009Return made up to 27/03/09; full list of members (9 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)
3 July 2008Return made up to 27/03/08; full list of members (8 pages)
3 July 2008Return made up to 27/03/08; 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)
1 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
23 April 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 April 2006Return made up to 27/03/06; full list of members (7 pages)
24 April 2006Return made up to 27/03/06; 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)
6 April 2005Return made up to 27/03/05; full list of members (7 pages)
6 April 2005Return made up to 27/03/05; full list of members (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)
11 October 2004Registered office changed on 11/10/04 from: ludgate house 245 blackfriars road london SE1 9UX (1 page)
11 October 2004Registered office changed on 11/10/04 from: ludgate house 245 blackfriars road london SE1 9UX (1 page)
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)
26 April 2004Return made up to 27/03/04; full list of members (7 pages)
26 April 2004Return made up to 27/03/04; 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)
18 April 2003Return made up to 27/03/03; full list of members (7 pages)
18 April 2003Return made up to 27/03/03; 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)
22 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2002Return made up to 27/03/02; full list of members
  • 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)
11 April 2001Return made up to 27/03/01; full list of members (7 pages)
11 April 2001Return made up to 27/03/01; full list of members (7 pages)
13 February 2001Registered office changed on 13/02/01 from: northern & shell tower city harbour london E14 9GL (1 page)
13 February 2001Registered office changed on 13/02/01 from: northern & shell tower city harbour london E14 9GL (1 page)
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)
13 April 2000Return made up to 27/03/00; full list of members (7 pages)
13 April 2000Return made up to 27/03/00; full list of members (7 pages)
8 April 1999Return made up to 27/03/99; no change of members
  • 363(287) ‐ Registered office changed on 08/04/99
(6 pages)
8 April 1999Return made up to 27/03/99; no change of members
  • 363(287) ‐ Registered office changed on 08/04/99
(6 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)
20 March 1998Return made up to 27/03/98; no change of members (4 pages)
20 March 1998Return made up to 27/03/98; no change of members (4 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)
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 April 1997Return made up to 27/03/97; full list of members (6 pages)
27 April 1997Return made up to 27/03/97; full list of members (6 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)
29 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 1996Full accounts made up to 30 June 1995 (11 pages)
2 May 1996Full accounts made up to 30 June 1995 (11 pages)
3 April 1996Return made up to 27/03/96; no change of members (4 pages)
3 April 1996Return made up to 27/03/96; no change of members (4 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)
20 April 1995Return made up to 13/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 April 1995Return made up to 13/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1993Incorporation (16 pages)
23 April 1993Incorporation (16 pages)