Company NameThe Magazine Group Limited
Company StatusDissolved
Company Number03308826
CategoryPrivate Limited Company
Incorporation Date28 January 1997(27 years, 2 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous NamesSealrack Limited and Dennis Business Publishing Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Brett Wilson Reynolds
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish,New Zealande
StatusClosed
Appointed01 October 2005(8 years, 8 months after company formation)
Appointment Duration11 years, 5 months (closed 28 February 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Woodside Avenue
Hersham
Surrey
KT12 5LG
Director NameMr James Alexander Tye
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(8 years, 11 months after company formation)
Appointment Duration11 years, 2 months (closed 28 February 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWarren Hoe 15 Warren Park Road
Hertford
Hertfordshire
SG14 3JD
Secretary NameMr Brett Reynolds
StatusClosed
Appointed02 July 2016(19 years, 5 months after company formation)
Appointment Duration8 months (closed 28 February 2017)
RoleCompany Director
Correspondence Address30 Cleveland Street
London
W1T 4JD
Director NameMr Alistair John Ramsay
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(2 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House
21 Fairmile Lane
Cobham
Surrey
KT11 2DL
Director NameMr Ian Geoffrey Harvey Leggett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish,New Zealande
StatusResigned
Appointed03 April 1997(2 months after company formation)
Appointment Duration19 years, 3 months (resigned 01 July 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFountain Ridge
Montreal Road Riverhead
Sevenoaks
Kent
TN13 2EP
Secretary NameMr Ian Geoffrey Harvey Leggett
NationalityBritish,New Zealande
StatusResigned
Appointed03 April 1997(2 months after company formation)
Appointment Duration19 years, 3 months (resigned 01 July 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFountain Ridge
Montreal Road Riverhead
Sevenoaks
Kent
TN13 2EP
Director NameFelix Dennis
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(4 months after company formation)
Appointment Duration17 years (resigned 22 June 2014)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manor
Dorsington
Stratford-Upon-Avon
Warwickshire
CV37 8AR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitemagazinesubscriptions.co.uk

Location

Registered Address30 Cleveland Street
London
W1T 4JD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

100 at £1Dennis Publishing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
1 December 2016Application to strike the company off the register (3 pages)
1 December 2016Application to strike the company off the register (3 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 July 2016Appointment of Mr Brett Reynolds as a secretary on 2 July 2016 (2 pages)
22 July 2016Registered 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 2016Appointment of Mr Brett Reynolds as a secretary on 2 July 2016 (2 pages)
22 July 2016Registered 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 2016Termination of appointment of Ian Geoffrey Harvey Leggett as a secretary on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Ian Geoffrey Harvey Leggett as a director on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Ian Geoffrey Harvey Leggett as a secretary on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Ian Geoffrey Harvey Leggett as a director on 1 July 2016 (1 page)
9 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
9 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
6 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(6 pages)
6 February 2015Termination of appointment of Felix Dennis as a director on 22 June 2014 (1 page)
6 February 2015Termination of appointment of Felix Dennis as a director on 22 June 2014 (1 page)
6 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(7 pages)
10 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(7 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (7 pages)
1 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (7 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (7 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
10 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
10 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
10 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
29 April 2009Return made up to 28/01/09; full list of members (4 pages)
29 April 2009Return made up to 28/01/09; full list of members (4 pages)
28 April 2009Location of register of members (1 page)
28 April 2009Registered office changed on 28/04/2009 from 30 cleveland street london W1T 4JD (1 page)
28 April 2009Location of debenture register (1 page)
28 April 2009Registered office changed on 28/04/2009 from 30 cleveland street london W1T 4JD (1 page)
28 April 2009Location of debenture register (1 page)
28 April 2009Director's change of particulars / james tye / 01/12/2008 (1 page)
28 April 2009Location of register of members (1 page)
28 April 2009Director's change of particulars / james tye / 01/12/2008 (1 page)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
9 June 2008Return made up to 28/01/08; full list of members (4 pages)
9 June 2008Return made up to 28/01/08; full list of members (4 pages)
21 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
21 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
7 February 2007Return made up to 28/01/07; full list of members (2 pages)
7 February 2007Return made up to 28/01/07; full list of members (2 pages)
6 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
10 March 2006Return made up to 28/01/06; full list of members (2 pages)
10 March 2006Return made up to 28/01/06; full list of members (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006Director resigned (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
1 March 2005Return made up to 28/01/05; full list of members (2 pages)
1 March 2005Return made up to 28/01/05; full list of members (2 pages)
19 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
19 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 February 2004Return made up to 28/01/04; full list of members (7 pages)
9 February 2004Return made up to 28/01/04; full list of members (7 pages)
27 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
27 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
29 July 2003Company name changed dennis business publishing limit ed\certificate issued on 29/07/03 (2 pages)
29 July 2003Company name changed dennis business publishing limit ed\certificate issued on 29/07/03 (2 pages)
8 April 2003Return made up to 28/01/03; full list of members (7 pages)
8 April 2003Return made up to 28/01/03; full list of members (7 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
31 January 2002Return made up to 28/01/02; full list of members (7 pages)
31 January 2002Return made up to 28/01/02; full list of members (7 pages)
24 July 2001Full accounts made up to 31 December 2000 (8 pages)
24 July 2001Full accounts made up to 31 December 2000 (8 pages)
14 March 2001Return made up to 28/01/01; full list of members (7 pages)
14 March 2001Return made up to 28/01/01; full list of members (7 pages)
20 September 2000Registered office changed on 20/09/00 from: 19 bolsover street london W1P 7HJ (1 page)
20 September 2000Registered office changed on 20/09/00 from: 19 bolsover street london W1P 7HJ (1 page)
10 April 2000Full accounts made up to 31 December 1999 (6 pages)
10 April 2000Full accounts made up to 31 December 1999 (6 pages)
14 March 2000Return made up to 28/01/00; full list of members (7 pages)
14 March 2000Return made up to 28/01/00; full list of members (7 pages)
20 July 1999Full accounts made up to 31 December 1998 (6 pages)
20 July 1999Full accounts made up to 31 December 1998 (6 pages)
16 March 1999Return made up to 28/01/99; no change of members (4 pages)
16 March 1999Return made up to 28/01/99; no change of members (4 pages)
20 December 1998Full accounts made up to 31 December 1997 (6 pages)
20 December 1998Full accounts made up to 31 December 1997 (6 pages)
25 January 1998Return made up to 28/01/98; full list of members (6 pages)
25 January 1998Return made up to 28/01/98; full list of members (6 pages)
28 June 1997Ad 16/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 June 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
28 June 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
28 June 1997Ad 16/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 June 1997New director appointed (3 pages)
18 June 1997New director appointed (3 pages)
20 May 1997New secretary appointed;new director appointed (3 pages)
20 May 1997Secretary resigned (1 page)
20 May 1997Secretary resigned (1 page)
20 May 1997New director appointed (3 pages)
20 May 1997Registered office changed on 20/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 May 1997Director resigned (1 page)
20 May 1997Registered office changed on 20/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 May 1997New secretary appointed;new director appointed (3 pages)
20 May 1997New director appointed (3 pages)
20 May 1997Director resigned (1 page)
9 April 1997Company name changed sealrack LIMITED\certificate issued on 10/04/97 (2 pages)
9 April 1997Company name changed sealrack LIMITED\certificate issued on 10/04/97 (2 pages)
28 January 1997Incorporation (13 pages)
28 January 1997Incorporation (13 pages)