Company NameNine To Five Magazine Limited
Company StatusDissolved
Company Number03232906
CategoryPrivate Limited Company
Incorporation Date2 August 1996(27 years, 8 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NameSmilemiles Limited

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Secretary NameMr Simon Snoddy
StatusClosed
Appointed16 May 2011(14 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 02 February 2016)
RoleCompany Director
Correspondence Address39 Welbeck Street
London
W1G 8DR
Director NameMr Richard Mc Clean
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(15 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address39 Welbeck Street
London
W1G 8DR
Director NameDavid Albert Pidgeon
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(1 month, 1 week after company formation)
Appointment Duration2 weeks, 5 days (resigned 02 October 1996)
RoleCompany Director
Correspondence Address190 Sheen Road
Richmond
Surrey
TW10 5AL
Director NameIan Gillies
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(2 months after company formation)
Appointment DurationResigned same day (resigned 02 October 1996)
RoleCompany Director
Correspondence Address70 Manor Way
Beckenham
Kent
BR3 3LR
Director NameIan Gillies
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 August 1997)
RoleCompany Director
Correspondence Address70 Manor Way
Beckenham
Kent
BR3 3LR
Director NameMr Brendan Michael Anthony Hopkins
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(2 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Norland Square
London
W11 4PZ
Director NameJohn Joseph McCormack
Date of BirthMay 1939 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed02 October 1996(2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 August 1997)
RoleSecretary
Correspondence Address18 Bourne Gardens
Chingford
London
E4 9DX
Secretary NameJohn Joseph McCormack
NationalityIrish
StatusResigned
Appointed02 October 1996(2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 August 1997)
RoleSecretary
Correspondence Address18 Bourne Gardens
Chingford
London
E4 9DX
Director NameMr Andrew John Round
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(1 year after company formation)
Appointment Duration14 years, 1 month (resigned 30 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOak House
No 77 High Street
Landbeach
CB4 8DR
Secretary NameMr Andrew John Round
NationalityBritish
StatusResigned
Appointed26 August 1997(1 year after company formation)
Appointment Duration13 years, 8 months (resigned 16 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOak House
No 77 High Street
Landbeach
CB4 8DR
Director NameMr Vincent Crowley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed31 December 2010(14 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 June 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address11 Welbeck Street
London
W1G 9XZ
Director NameMr Eamonn O'Kennedy
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2011(15 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2014)
RoleAccountant
Country of ResidenceIreland
Correspondence Address11 Welbeck Street
London
W1G 9XZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameSP Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1996(1 month, 1 week after company formation)
Appointment Duration2 weeks, 5 days (resigned 02 October 1996)
Correspondence Address26 Farringdon Street
London
EC4A 4AQ

Contact

Websiteindependent.co.uk

Location

Registered Address39 Welbeck Street
London
W1G 8DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

102.1k at £1Independent News & Media LTD
46.23%
Ordinary
75k at £1Independent News & Media LTD
33.96%
Preference
43.8k at £1Independent News & Media LTD
19.81%
Ordinary A

Accounts

Latest Accounts26 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015Application to strike the company off the register (3 pages)
6 October 2015Application to strike the company off the register (3 pages)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 220,857
(4 pages)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 220,857
(4 pages)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 220,857
(4 pages)
10 August 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to 39 Welbeck Street London W1G 8DR on 10 August 2015 (1 page)
10 August 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to 39 Welbeck Street London W1G 8DR on 10 August 2015 (1 page)
20 July 2015Accounts for a dormant company made up to 26 December 2014 (1 page)
20 July 2015Accounts for a dormant company made up to 26 December 2014 (1 page)
17 March 2015Termination of appointment of Eamonn O'kennedy as a director on 31 December 2014 (1 page)
17 March 2015Termination of appointment of Eamonn O'kennedy as a director on 31 December 2014 (1 page)
14 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 220,857
(5 pages)
14 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 220,857
(5 pages)
14 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 220,857
(5 pages)
27 June 2014Termination of appointment of Vincent Crowley as a director (1 page)
27 June 2014Termination of appointment of Vincent Crowley as a director (1 page)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 220,857
(5 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 220,857
(5 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 220,857
(5 pages)
10 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
10 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
23 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
29 July 2012Registered office address changed from C/O 2Nd Floor 5 Jubilee Place London London SW3 3TD England on 29 July 2012 (1 page)
29 July 2012Registered office address changed from C/O 2Nd Floor 5 Jubilee Place London London SW3 3TD England on 29 July 2012 (1 page)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
17 October 2011Registered office address changed from Northcliffe House 2 Derry Street London London W8 5HF on 17 October 2011 (1 page)
17 October 2011Appointment of Mr Richard Mc Clean as a director (2 pages)
17 October 2011Appointment of Mr Eamonn O'kennedy as a director (2 pages)
17 October 2011Appointment of Mr Richard Mc Clean as a director (2 pages)
17 October 2011Registered office address changed from Northcliffe House 2 Derry Street London London W8 5HF on 17 October 2011 (1 page)
17 October 2011Termination of appointment of Andrew Round as a director (1 page)
17 October 2011Termination of appointment of Andrew Round as a director (1 page)
17 October 2011Appointment of Mr Eamonn O'kennedy as a director (2 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
22 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
16 May 2011Appointment of Mr Simon Snoddy as a secretary (1 page)
16 May 2011Termination of appointment of Andrew Round as a secretary (1 page)
16 May 2011Termination of appointment of Andrew Round as a secretary (1 page)
16 May 2011Appointment of Mr Simon Snoddy as a secretary (1 page)
27 January 2011Termination of appointment of Brendan Hopkins as a director (1 page)
27 January 2011Appointment of Mr Vincent Crowley as a director (2 pages)
27 January 2011Appointment of Mr Vincent Crowley as a director (2 pages)
27 January 2011Termination of appointment of Brendan Hopkins as a director (1 page)
14 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
4 January 2010Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 April 2009Registered office changed on 29/04/2009 from independent house 191 marsh wall london E14 9RS (1 page)
29 April 2009Registered office changed on 29/04/2009 from independent house 191 marsh wall london E14 9RS (1 page)
18 September 2008Return made up to 02/08/08; full list of members (4 pages)
18 September 2008Return made up to 02/08/08; full list of members (4 pages)
15 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
15 August 2007Return made up to 02/08/07; full list of members (3 pages)
15 August 2007Return made up to 02/08/07; full list of members (3 pages)
2 August 2006Return made up to 02/08/06; full list of members (3 pages)
2 August 2006Return made up to 02/08/06; full list of members (3 pages)
1 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
1 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
26 September 2005Return made up to 02/08/05; full list of members (3 pages)
26 September 2005Return made up to 02/08/05; full list of members (3 pages)
26 September 2005Location of register of members (1 page)
26 September 2005Location of register of members (1 page)
22 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
6 September 2004Return made up to 02/08/04; full list of members (7 pages)
6 September 2004Return made up to 02/08/04; full list of members (7 pages)
2 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 August 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2002Return made up to 02/08/02; full list of members (7 pages)
16 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
16 October 2002Return made up to 02/08/02; full list of members (7 pages)
16 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
10 August 2001Return made up to 02/08/01; full list of members (6 pages)
10 August 2001Return made up to 02/08/01; full list of members (6 pages)
17 November 2000Registered office changed on 17/11/00 from: 18TH floor one canada square canary wharf london E14 5DL (1 page)
17 November 2000Registered office changed on 17/11/00 from: 18TH floor one canada square canary wharf london E14 5DL (1 page)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
24 August 2000Return made up to 02/08/00; full list of members (6 pages)
24 August 2000Return made up to 02/08/00; full list of members (6 pages)
2 November 1999Full accounts made up to 25 December 1998 (9 pages)
2 November 1999Full accounts made up to 25 December 1998 (9 pages)
7 September 1999Return made up to 02/08/99; no change of members (4 pages)
7 September 1999Return made up to 02/08/99; no change of members (4 pages)
7 September 1998Return made up to 02/08/98; no change of members
  • 363(287) ‐ Registered office changed on 07/09/98
(4 pages)
7 September 1998Registered office changed on 07/09/98 from: 18TH floor one canada square canary wharf london E14 5DL (1 page)
7 September 1998Return made up to 02/08/98; no change of members
  • 363(287) ‐ Registered office changed on 07/09/98
(4 pages)
7 September 1998Registered office changed on 07/09/98 from: 18TH floor one canada square canary wharf london E14 5DL (1 page)
27 August 1998Full accounts made up to 26 December 1997 (10 pages)
27 August 1998Full accounts made up to 26 December 1997 (10 pages)
3 August 1998Auditor's resignation (1 page)
3 August 1998Auditor's resignation (1 page)
1 October 1997Accounting reference date extended from 31/12/96 to 31/12/97 (1 page)
1 October 1997Accounting reference date extended from 31/12/96 to 31/12/97 (1 page)
3 September 1997New secretary appointed;new director appointed (2 pages)
3 September 1997New secretary appointed;new director appointed (2 pages)
3 September 1997Return made up to 02/08/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 September 1997Return made up to 02/08/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
10 November 1996Ad 01/10/96--------- £ si 220855@1 (2 pages)
10 November 1996Statement of affairs (6 pages)
10 November 1996Statement of affairs (6 pages)
10 November 1996Ad 01/10/96--------- £ si 220855@1 (2 pages)
1 November 1996Accounting reference date shortened from 31/08/97 to 31/12/96 (1 page)
1 November 1996Accounting reference date shortened from 31/08/97 to 31/12/96 (1 page)
28 October 1996Ad 01/10/96--------- £ si 220855@1=220855 £ ic 2/220857 (2 pages)
28 October 1996Ad 01/10/96--------- £ si 220855@1=220855 £ ic 2/220857 (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
24 October 1996Registered office changed on 24/10/96 from: 4-8 peartree street london EC1V 3SB (1 page)
24 October 1996Registered office changed on 24/10/96 from: 4-8 peartree street london EC1V 3SB (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996New secretary appointed;new director appointed (2 pages)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
14 October 1996New secretary appointed;new director appointed (2 pages)
14 October 1996Secretary resigned (1 page)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996Secretary resigned (1 page)
11 October 1996Company name changed smilemiles LIMITED\certificate issued on 11/10/96 (2 pages)
11 October 1996Company name changed smilemiles LIMITED\certificate issued on 11/10/96 (2 pages)
8 October 1996£ nc 100/220857 01/10/96 (1 page)
8 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
8 October 1996£ nc 100/220857 01/10/96 (1 page)
8 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
20 September 1996Registered office changed on 20/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 September 1996Secretary resigned (1 page)
20 September 1996Secretary resigned (1 page)
20 September 1996New secretary appointed (2 pages)
20 September 1996Director resigned (1 page)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996Registered office changed on 20/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 September 1996Director resigned (1 page)
20 September 1996New secretary appointed (2 pages)
2 August 1996Incorporation (12 pages)
2 August 1996Incorporation (12 pages)