London
E2 0QL
Director Name | Mr Jonathan Bates |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2010(15 years after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Technical-Financial |
Country of Residence | United Kingdom |
Correspondence Address | Flat 132 2 Meath Crescent London E2 0QL |
Director Name | Alan David Brown |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Rose Court Olney Buckinghamshire MK46 4BY |
Director Name | David Wingate Knighton |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Appletrees 29 High Street Riseley Bedford ME44 1DU |
Secretary Name | Joseph Samuel Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(3 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2000) |
Role | Secretary |
Correspondence Address | 12 The Hollies Wellingborough Northamptonshire NN8 3GA |
Director Name | Jonathan Bates |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | Flat 37 Chiswick Lane Chiswick London W4 2LR |
Director Name | Ruth Marion Bates |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 January 2001) |
Role | Sales Administrator |
Correspondence Address | 78 Broadway Kettering Northamptonshire NN15 6DF |
Director Name | Janice Madeliene Woodward |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 August 2010) |
Role | Technician/Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Whitefriars Rushden Northamptonshire NN10 9PE |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Registered Address | Flat 132 2 Meath Crescent London E2 0QL |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bethnal Green |
Built Up Area | Greater London |
3 at £1 | Jonathan Bates 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,515 |
Cash | £30,707 |
Current Liabilities | £1,192 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
10 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
14 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
22 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
16 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
13 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
25 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
6 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
23 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
3 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
3 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
20 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
1 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
11 September 2013 | Registered office address changed from Flat 6 2 Palmers Road London E2 0SX United Kingdom on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from Flat 6 2 Palmers Road London E2 0SX United Kingdom on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from Flat 132 2 Meath Crescent London E2 0QL England on 11 September 2013 (1 page) |
11 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
11 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
11 September 2013 | Registered office address changed from Flat 132 2 Meath Crescent London E2 0QL England on 11 September 2013 (1 page) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 July 2012 | Registered office address changed from Flat 6 2 Palmers Road London E2 0SX United Kingdom on 30 July 2012 (1 page) |
30 July 2012 | Registered office address changed from 122 Linkfield Road Isleworth Middlesex TW7 6QJ on 30 July 2012 (1 page) |
30 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Secretary's details changed for Jonathan Bates on 1 May 2012 (1 page) |
30 July 2012 | Secretary's details changed for Jonathan Bates on 1 May 2012 (1 page) |
30 July 2012 | Registered office address changed from 122 Linkfield Road Isleworth Middlesex TW7 6QJ on 30 July 2012 (1 page) |
30 July 2012 | Secretary's details changed for Jonathan Bates on 1 May 2012 (1 page) |
30 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Secretary's details changed for Jonathan Bates on 1 May 2012 (1 page) |
30 July 2012 | Registered office address changed from Flat 6 2 Palmers Road London E2 0SX United Kingdom on 30 July 2012 (1 page) |
30 July 2012 | Secretary's details changed for Jonathan Bates on 1 May 2012 (1 page) |
30 July 2012 | Secretary's details changed for Jonathan Bates on 1 May 2012 (1 page) |
13 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 October 2010 | Registered office address changed from 102 Whitefriars, Rushden Northampton Northamptonshire NN10 9PE on 11 October 2010 (2 pages) |
11 October 2010 | Registered office address changed from 102 Whitefriars, Rushden Northampton Northamptonshire NN10 9PE on 11 October 2010 (2 pages) |
16 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Appointment of Mr Jonathan Bates as a director (2 pages) |
16 August 2010 | Appointment of Mr Jonathan Bates as a director (2 pages) |
13 August 2010 | Director's details changed for Janice Madeliene Woodward on 14 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Janice Madeliene Woodward on 14 July 2010 (2 pages) |
13 August 2010 | Termination of appointment of Janice Woodward as a director (1 page) |
13 August 2010 | Termination of appointment of Janice Woodward as a director (1 page) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
17 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 July 2008 | Secretary's change of particulars / jonathan bates / 01/12/2007 (1 page) |
23 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
23 July 2008 | Secretary's change of particulars / jonathan bates / 01/12/2007 (1 page) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
10 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: 78 broadway kettering northamptonshire NN15 6DF (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 78 broadway kettering northamptonshire NN15 6DF (1 page) |
10 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
9 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
9 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
14 August 2006 | Secretary's particulars changed (1 page) |
14 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
14 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
14 August 2006 | Secretary's particulars changed (1 page) |
18 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
21 July 2005 | Return made up to 14/07/05; full list of members
|
21 July 2005 | Return made up to 14/07/05; full list of members
|
7 February 2005 | Registered office changed on 07/02/05 from: 2 arran mews ealing london W5 3PY (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: 2 arran mews ealing london W5 3PY (1 page) |
5 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
5 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
21 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
21 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
7 June 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
7 June 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
28 May 2004 | Return made up to 14/07/03; full list of members (6 pages) |
28 May 2004 | Return made up to 14/07/03; full list of members (6 pages) |
26 January 2004 | Secretary's particulars changed (1 page) |
26 January 2004 | Registered office changed on 26/01/04 from: 3 grantham road chiswick middlesex W4 2RT (1 page) |
26 January 2004 | Registered office changed on 26/01/04 from: 3 grantham road chiswick middlesex W4 2RT (1 page) |
26 January 2004 | Secretary's particulars changed (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: flat 1 37 chiswick lane chiswick london W4 2LR (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: flat 1 37 chiswick lane chiswick london W4 2LR (1 page) |
27 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
30 October 2002 | Return made up to 14/07/02; full list of members (6 pages) |
30 October 2002 | Return made up to 14/07/02; full list of members (6 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
9 August 2001 | Return made up to 14/07/01; full list of members
|
9 August 2001 | Return made up to 14/07/01; full list of members
|
19 January 2001 | Director resigned (1 page) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Director resigned (1 page) |
21 July 2000 | Return made up to 14/07/00; full list of members
|
21 July 2000 | Return made up to 14/07/00; full list of members
|
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | New secretary appointed (2 pages) |
27 June 2000 | Accounts made up to 30 April 2000 (10 pages) |
27 June 2000 | Accounts made up to 30 April 2000 (10 pages) |
26 June 2000 | Accounting reference date shortened from 28/02/01 to 30/04/00 (1 page) |
26 June 2000 | Accounting reference date shortened from 28/02/01 to 30/04/00 (1 page) |
19 July 1999 | Return made up to 14/07/99; full list of members (6 pages) |
19 July 1999 | Return made up to 14/07/99; full list of members (6 pages) |
9 July 1999 | Accounts made up to 28 February 1999 (10 pages) |
9 July 1999 | Accounts made up to 28 February 1999 (10 pages) |
18 August 1998 | Return made up to 14/07/98; no change of members (4 pages) |
18 August 1998 | Return made up to 14/07/98; no change of members (4 pages) |
17 April 1998 | Accounts made up to 28 February 1998 (10 pages) |
17 April 1998 | Accounts made up to 28 February 1998 (10 pages) |
6 March 1998 | Ad 05/01/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 March 1998 | Ad 05/01/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 March 1998 | Accounting reference date extended from 31/08/97 to 28/02/98 (1 page) |
5 March 1998 | Accounting reference date extended from 31/08/97 to 28/02/98 (1 page) |
17 September 1997 | Return made up to 14/07/96; full list of members (6 pages) |
17 September 1997 | Return made up to 14/07/96; full list of members (6 pages) |
10 September 1997 | Return made up to 14/07/97; full list of members
|
10 September 1997 | Return made up to 14/07/97; full list of members
|
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
13 February 1997 | Company name changed magpie publications LIMITED\certificate issued on 14/02/97 (2 pages) |
13 February 1997 | Company name changed magpie publications LIMITED\certificate issued on 14/02/97 (2 pages) |
11 February 1997 | Compulsory strike-off action has been discontinued (1 page) |
11 February 1997 | Compulsory strike-off action has been discontinued (1 page) |
6 February 1997 | Resolutions
|
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Resolutions
|
6 February 1997 | Director resigned (1 page) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
6 February 1997 | Director resigned (1 page) |
14 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
14 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
26 July 1995 | Accounting reference date notified as 31/08 (1 page) |
26 July 1995 | Accounting reference date notified as 31/08 (1 page) |
19 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 July 1995 | Incorporation (15 pages) |
14 July 1995 | Incorporation (15 pages) |