Hersham
Surrey
KT12 5LG
Director Name | Mr James Alexander Tye |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 28 February 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Warren Hoe 15 Warren Park Road Hertford Hertfordshire SG14 3JD |
Secretary Name | Mr Brett Reynolds |
---|---|
Status | Closed |
Appointed | 02 July 2016(19 years, 5 months after company formation) |
Appointment Duration | 8 months (closed 28 February 2017) |
Role | Company Director |
Correspondence Address | 30 Cleveland Street London W1T 4JD |
Director Name | Mr Alistair John Ramsay |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House 21 Fairmile Lane Cobham Surrey KT11 2DL |
Director Name | Mr Ian Geoffrey Harvey Leggett |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British,New Zealande |
Status | Resigned |
Appointed | 03 April 1997(2 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 01 July 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fountain Ridge Montreal Road Riverhead Sevenoaks Kent TN13 2EP |
Secretary Name | Mr Ian Geoffrey Harvey Leggett |
---|---|
Nationality | British,New Zealande |
Status | Resigned |
Appointed | 03 April 1997(2 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 01 July 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fountain Ridge Montreal Road Riverhead Sevenoaks Kent TN13 2EP |
Director Name | Felix Dennis |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(4 months after company formation) |
Appointment Duration | 17 years (resigned 22 June 2014) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manor Dorsington Stratford-Upon-Avon Warwickshire CV37 8AR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | magazinesubscriptions.co.uk |
---|
Registered Address | 30 Cleveland Street London W1T 4JD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
100 at £1 | Dennis Publishing LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2016 | Application to strike the company off the register (3 pages) |
1 December 2016 | Application to strike the company off the register (3 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
22 July 2016 | Appointment of Mr Brett Reynolds as a secretary on 2 July 2016 (2 pages) |
22 July 2016 | Registered office address changed from 9/11 Kingly Street London W1B 5PN to 30 Cleveland Street London W1T 4JD on 22 July 2016 (1 page) |
22 July 2016 | Appointment of Mr Brett Reynolds as a secretary on 2 July 2016 (2 pages) |
22 July 2016 | Registered office address changed from 9/11 Kingly Street London W1B 5PN to 30 Cleveland Street London W1T 4JD on 22 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Ian Geoffrey Harvey Leggett as a secretary on 1 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Ian Geoffrey Harvey Leggett as a director on 1 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Ian Geoffrey Harvey Leggett as a secretary on 1 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Ian Geoffrey Harvey Leggett as a director on 1 July 2016 (1 page) |
9 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
6 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Termination of appointment of Felix Dennis as a director on 22 June 2014 (1 page) |
6 February 2015 | Termination of appointment of Felix Dennis as a director on 22 June 2014 (1 page) |
6 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
10 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (7 pages) |
1 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (7 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (7 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
10 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (7 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
10 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
29 April 2009 | Return made up to 28/01/09; full list of members (4 pages) |
29 April 2009 | Return made up to 28/01/09; full list of members (4 pages) |
28 April 2009 | Location of register of members (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 30 cleveland street london W1T 4JD (1 page) |
28 April 2009 | Location of debenture register (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 30 cleveland street london W1T 4JD (1 page) |
28 April 2009 | Location of debenture register (1 page) |
28 April 2009 | Director's change of particulars / james tye / 01/12/2008 (1 page) |
28 April 2009 | Location of register of members (1 page) |
28 April 2009 | Director's change of particulars / james tye / 01/12/2008 (1 page) |
12 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
12 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
9 June 2008 | Return made up to 28/01/08; full list of members (4 pages) |
9 June 2008 | Return made up to 28/01/08; full list of members (4 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
7 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
6 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
6 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
10 March 2006 | Return made up to 28/01/06; full list of members (2 pages) |
10 March 2006 | Return made up to 28/01/06; full list of members (2 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | Director resigned (1 page) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
1 March 2005 | Return made up to 28/01/05; full list of members (2 pages) |
1 March 2005 | Return made up to 28/01/05; full list of members (2 pages) |
19 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
19 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
9 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
27 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
27 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
29 July 2003 | Company name changed dennis business publishing limit ed\certificate issued on 29/07/03 (2 pages) |
29 July 2003 | Company name changed dennis business publishing limit ed\certificate issued on 29/07/03 (2 pages) |
8 April 2003 | Return made up to 28/01/03; full list of members (7 pages) |
8 April 2003 | Return made up to 28/01/03; full list of members (7 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
31 January 2002 | Return made up to 28/01/02; full list of members (7 pages) |
31 January 2002 | Return made up to 28/01/02; full list of members (7 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
14 March 2001 | Return made up to 28/01/01; full list of members (7 pages) |
14 March 2001 | Return made up to 28/01/01; full list of members (7 pages) |
20 September 2000 | Registered office changed on 20/09/00 from: 19 bolsover street london W1P 7HJ (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: 19 bolsover street london W1P 7HJ (1 page) |
10 April 2000 | Full accounts made up to 31 December 1999 (6 pages) |
10 April 2000 | Full accounts made up to 31 December 1999 (6 pages) |
14 March 2000 | Return made up to 28/01/00; full list of members (7 pages) |
14 March 2000 | Return made up to 28/01/00; full list of members (7 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
16 March 1999 | Return made up to 28/01/99; no change of members (4 pages) |
16 March 1999 | Return made up to 28/01/99; no change of members (4 pages) |
20 December 1998 | Full accounts made up to 31 December 1997 (6 pages) |
20 December 1998 | Full accounts made up to 31 December 1997 (6 pages) |
25 January 1998 | Return made up to 28/01/98; full list of members (6 pages) |
25 January 1998 | Return made up to 28/01/98; full list of members (6 pages) |
28 June 1997 | Ad 16/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 June 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
28 June 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
28 June 1997 | Ad 16/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 June 1997 | New director appointed (3 pages) |
18 June 1997 | New director appointed (3 pages) |
20 May 1997 | New secretary appointed;new director appointed (3 pages) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | New director appointed (3 pages) |
20 May 1997 | Registered office changed on 20/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Registered office changed on 20/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 May 1997 | New secretary appointed;new director appointed (3 pages) |
20 May 1997 | New director appointed (3 pages) |
20 May 1997 | Director resigned (1 page) |
9 April 1997 | Company name changed sealrack LIMITED\certificate issued on 10/04/97 (2 pages) |
9 April 1997 | Company name changed sealrack LIMITED\certificate issued on 10/04/97 (2 pages) |
28 January 1997 | Incorporation (13 pages) |
28 January 1997 | Incorporation (13 pages) |