Company NameGuardian Magazines Limited
Company StatusDissolved
Company Number02830739
CategoryPrivate Limited Company
Incorporation Date28 June 1993(30 years, 9 months ago)
Dissolution Date30 April 2013 (10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Sarah Andrea Davis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2011(17 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMs Emma Marie Ciechan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2012(19 years after company formation)
Appointment Duration10 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1P 2AP
Secretary NamePhilip Mark Tranter
NationalityBritish
StatusClosed
Appointed30 June 2012(19 years after company formation)
Appointment Duration10 months (closed 30 April 2013)
RoleCompany Director
Correspondence AddressKings Place 90 York Way
London
N1P 2AP
Director NameStephen Bernard Palmer
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 27 July 1995)
RoleCompany Director
Correspondence Address7 Islington Park Mews
London
N1 1LQ
Director NameMr Paul John Naismith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(4 months, 1 week after company formation)
Appointment Duration13 years, 4 months (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Stones The Common
Kinsbourne Green
Harpenden
Hertfordshire
AL5 3PD
Director NameCarolyn Julia McCall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(4 months, 1 week after company formation)
Appointment Duration12 years, 10 months (resigned 28 September 2006)
RoleCompany Director
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMrs Caroline Anne Marland
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(4 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressMiddle Flat
72 Alderney Street
London
SW1V 4EX
Director NameDavid Ian Anthony Brook
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(4 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 28 March 1996)
RoleCompany Director
Correspondence Address22 Chesil Court
Chelsea Manor Street
London
SW3 5QP
Director NameStella Elizabeth Beaumont
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 27 July 1995)
RoleCompany Director
Correspondence Address19 Seymour Road
Hampton Wick
Surrey
KT1 4HN
Secretary NameMr Duncan Arthur Wilkinson
NationalityBritish
StatusResigned
Appointed05 November 1993(4 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 1996)
RoleCompany Director
Correspondence Address27 Langdale Road
Thornton Heath
Surrey
CR7 7PS
Secretary NameMr Paul John Naismith
NationalityBritish
StatusResigned
Appointed31 March 1996(2 years, 9 months after company formation)
Appointment Duration11 years (resigned 01 April 2007)
RoleDirector Of Business Affairs A
Country of ResidenceEngland
Correspondence AddressLittle Stones The Common
Kinsbourne Green
Harpenden
Hertfordshire
AL5 3PD
Director NameMr Timothy Stephen Brooks
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(13 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 February 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NameMr Jeffrey Lensin Loo
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(13 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2009)
RoleAccountant
Country of ResidenceWales
Correspondence AddressAsheston House Pen Y Cwm
Nr Newgale
Haverfordwest
Pembrokeshire
SA62 6NH
Wales
Secretary NameMr Jeffrey Lensin Loo
NationalityBritish
StatusResigned
Appointed01 April 2007(13 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2009)
RoleAccountant
Country of ResidenceWales
Correspondence AddressAsheston House Pen Y Cwm
Nr Newgale
Haverfordwest
Pembrokeshire
SA62 6NH
Wales
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(15 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Secretary NamePhilip Edward Boardman
NationalityBritish
StatusResigned
Appointed31 January 2009(15 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed28 June 1993(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1993(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitewww.theguardian.com/uk
Email address[email protected]
Telephone028 70236528
Telephone regionNorthern Ireland

Location

Registered AddressKings Place
90 York Way
London
N1P 2AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

2 at £1Guardian News & Media LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts1 April 2012 (11 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2012Application to strike the company off the register (4 pages)
24 December 2012Application to strike the company off the register (4 pages)
16 August 2012Accounts for a dormant company made up to 1 April 2012 (6 pages)
16 August 2012Accounts for a dormant company made up to 1 April 2012 (6 pages)
16 August 2012Accounts for a dormant company made up to 1 April 2012 (6 pages)
14 August 2012Appointment of Philip Mark Tranter as a secretary (3 pages)
14 August 2012Appointment of Philip Mark Tranter as a secretary on 30 June 2012 (3 pages)
13 August 2012Termination of appointment of Philip Boardman as a director (2 pages)
13 August 2012Termination of appointment of Philip Edward Boardman as a director on 30 June 2012 (2 pages)
13 August 2012Termination of appointment of Philip Edward Boardman as a secretary on 30 June 2012 (2 pages)
13 August 2012Appointment of Emma Marie Ciechan as a director (3 pages)
13 August 2012Termination of appointment of Philip Boardman as a secretary (2 pages)
13 August 2012Appointment of Emma Marie Ciechan as a director on 30 June 2012 (3 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 2
(5 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 2
(5 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
27 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
17 March 2011Termination of appointment of Timothy Brooks as a director (2 pages)
17 March 2011Appointment of Ms. Sarah Andrea Davis as a director (3 pages)
17 March 2011Termination of appointment of Timothy Brooks as a director (2 pages)
17 March 2011Appointment of Ms. Sarah Andrea Davis as a director (3 pages)
22 September 2010Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Timothy Stephen Brooks on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Timothy Stephen Brooks on 15 September 2010 (3 pages)
22 September 2010Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
23 June 2010Accounts for a dormant company made up to 28 March 2010 (6 pages)
23 June 2010Accounts for a dormant company made up to 28 March 2010 (6 pages)
11 January 2010Accounts for a dormant company made up to 29 March 2009 (6 pages)
11 January 2010Accounts for a dormant company made up to 29 March 2009 (6 pages)
21 October 2009Director's details changed for Timothy Stephen Brooks on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Timothy Stephen Brooks on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Timothy Stephen Brooks on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 July 2009Return made up to 28/06/09; full list of members (3 pages)
7 July 2009Return made up to 28/06/09; full list of members (3 pages)
19 February 2009Appointment terminated director and secretary jeffery loo (1 page)
19 February 2009Appointment Terminated Director and Secretary jeffery loo (1 page)
18 February 2009Director and secretary appointed philip edward boardman (2 pages)
18 February 2009Director and secretary appointed philip edward boardman (2 pages)
7 August 2008Accounts for a dormant company made up to 30 March 2008 (6 pages)
7 August 2008Accounts made up to 30 March 2008 (6 pages)
4 August 2008Director and secretary's change of particulars / jeffery loo / 10/07/2008 (1 page)
4 August 2008Director and Secretary's Change of Particulars / jeffery loo / 10/07/2008 / HouseName/Number was: , now: asheston house; Street was: 1 gossway fields, now: farm & barns; Area was: kirtlington, now: pen y cwm nr newgale; Post Town was: oxford, now: haverfordwest; Region was: oxfordshire, now: pembrokeshire; Post Code was: OX5 3HQ, now: SA62 6NH (1 page)
1 July 2008Return made up to 28/06/08; full list of members (3 pages)
1 July 2008Return made up to 28/06/08; full list of members (3 pages)
17 September 2007Accounts for a dormant company made up to 1 April 2007 (6 pages)
17 September 2007Accounts for a dormant company made up to 1 April 2007 (6 pages)
17 September 2007Accounts made up to 1 April 2007 (6 pages)
20 July 2007Return made up to 28/06/07; full list of members (5 pages)
20 July 2007Return made up to 28/06/07; full list of members (5 pages)
1 May 2007New secretary appointed;new director appointed (2 pages)
1 May 2007New secretary appointed;new director appointed (2 pages)
17 April 2007Secretary resigned;director resigned (1 page)
17 April 2007Secretary resigned;director resigned (1 page)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
24 October 2006Registered office changed on 24/10/06 from: 164 deansgate manchester M3 3GG (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Registered office changed on 24/10/06 from: 164 deansgate manchester M3 3GG (1 page)
5 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
5 October 2006Accounts made up to 31 March 2006 (6 pages)
20 July 2006Return made up to 28/06/06; full list of members (2 pages)
20 July 2006Return made up to 28/06/06; full list of members (2 pages)
25 January 2006Accounts for a dormant company made up to 3 April 2005 (3 pages)
25 January 2006Accounts for a dormant company made up to 3 April 2005 (3 pages)
25 January 2006Accounts made up to 3 April 2005 (3 pages)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
6 October 2005Return made up to 28/06/05; full list of members (7 pages)
6 October 2005Return made up to 28/06/05; full list of members (7 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
30 September 2004Accounts made up to 28 March 2004 (3 pages)
30 September 2004Accounts for a dormant company made up to 28 March 2004 (3 pages)
9 September 2004Return made up to 28/06/04; full list of members (7 pages)
9 September 2004Return made up to 28/06/04; full list of members (7 pages)
1 October 2003Accounts for a dormant company made up to 30 March 2003 (3 pages)
1 October 2003Accounts made up to 30 March 2003 (3 pages)
11 July 2003Return made up to 28/06/03; full list of members (7 pages)
11 July 2003Return made up to 28/06/03; full list of members (7 pages)
6 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
6 October 2002Accounts made up to 31 March 2002 (3 pages)
11 September 2002Return made up to 28/06/02; full list of members (7 pages)
11 September 2002Director's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
11 September 2002Return made up to 28/06/02; full list of members (7 pages)
30 August 2002Director's particulars changed (1 page)
30 August 2002Director's particulars changed (1 page)
27 November 2001Return made up to 28/06/01; full list of members (6 pages)
27 November 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/11/01
(6 pages)
7 August 2001Accounts for a dormant company made up to 1 April 2001 (3 pages)
7 August 2001Accounts for a dormant company made up to 1 April 2001 (3 pages)
7 August 2001Accounts made up to 1 April 2001 (3 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
15 December 2000Accounts made up to 31 March 2000 (3 pages)
15 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
10 July 2000Return made up to 28/06/00; full list of members (7 pages)
10 July 2000Return made up to 28/06/00; full list of members (7 pages)
21 December 1999Full accounts made up to 28 March 1999 (3 pages)
21 December 1999Full accounts made up to 28 March 1999 (3 pages)
16 July 1999Return made up to 28/06/99; no change of members (4 pages)
16 July 1999Return made up to 28/06/99; no change of members (4 pages)
14 January 1999Full accounts made up to 29 March 1998 (3 pages)
14 January 1999Full accounts made up to 29 March 1998 (3 pages)
3 July 1998Return made up to 28/06/98; no change of members (6 pages)
3 July 1998Return made up to 28/06/98; no change of members (6 pages)
12 January 1998Full accounts made up to 30 March 1997 (4 pages)
12 January 1998Full accounts made up to 30 March 1997 (4 pages)
9 July 1997Return made up to 28/06/97; full list of members (6 pages)
9 July 1997Return made up to 28/06/97; full list of members (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (4 pages)
22 November 1996Return made up to 28/06/96; no change of members (6 pages)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Return made up to 28/06/96; no change of members (6 pages)
22 November 1996Director resigned (1 page)
22 November 1996Secretary resigned (1 page)
22 November 1996Secretary resigned (1 page)
22 November 1996New secretary appointed (2 pages)
22 November 1996New secretary appointed (2 pages)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
24 January 1996Full accounts made up to 2 April 1995 (4 pages)
24 January 1996Full accounts made up to 2 April 1995 (4 pages)
24 January 1996Full accounts made up to 2 April 1995 (4 pages)
12 October 1995Director's particulars changed (2 pages)
3 August 1995Return made up to 28/06/95; no change of members (10 pages)
3 August 1995Return made up to 28/06/95; no change of members (10 pages)
4 April 1995Full accounts made up to 3 April 1994 (4 pages)
4 April 1995Full accounts made up to 3 April 1994 (4 pages)
4 April 1995Full accounts made up to 3 April 1994 (4 pages)