London
W3 6UG
Director Name | Mr Richard Hutchinson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2016(11 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 13 September 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 140 Wales Farm Road London W3 6UG |
Director Name | Heather May Beacham |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(6 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 December 2011) |
Role | Admin Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 200 Eastgate Deeping St. James Peterborough Cambridgeshire PE6 8RD |
Director Name | Ian Roy Beacham |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(6 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 December 2011) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 200 Eastgate Deeping St. James Peterborough Cambridgeshire PE6 8RD |
Director Name | Mr Steven Mark Beacham |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(6 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 December 2011) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 70 Rutland Road Stamford Lincolnshire PE9 1UW |
Secretary Name | Heather May Beacham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(6 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 December 2011) |
Role | Admin Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 200 Eastgate Deeping St. James Peterborough Cambridgeshire PE6 8RD |
Director Name | Mr Jonathan George Mills |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Wales Farm Road London W3 6UG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | bestofbritishmag.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 140 Wales Farm Road London W3 6UG |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
10k at £1 | Diamond Publishing LTD 70.18% Ordinary A |
---|---|
4.3k at £1 | Diamond Publishing LTD 29.82% Ordinary B |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2016 | Application to strike the company off the register (3 pages) |
15 June 2016 | Application to strike the company off the register (3 pages) |
8 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
27 April 2016 | Appointment of Mr Richard Hutchinson as a director on 27 April 2016 (2 pages) |
27 April 2016 | Appointment of Mr Richard Hutchinson as a director on 27 April 2016 (2 pages) |
27 April 2016 | Termination of appointment of Jonathan George Mills as a director on 27 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Jonathan George Mills as a director on 27 April 2016 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
18 June 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
18 June 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
28 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
17 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
25 September 2012 | Previous accounting period shortened from 1 December 2012 to 31 December 2011 (1 page) |
25 September 2012 | Previous accounting period shortened from 1 December 2012 to 31 December 2011 (1 page) |
25 September 2012 | Previous accounting period shortened from 1 December 2012 to 31 December 2011 (1 page) |
13 September 2012 | Total exemption small company accounts made up to 1 December 2011 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 1 December 2011 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 1 December 2011 (6 pages) |
25 July 2012 | Previous accounting period shortened from 2 December 2011 to 1 December 2011 (1 page) |
25 July 2012 | Previous accounting period shortened from 2 December 2011 to 1 December 2011 (1 page) |
25 July 2012 | Previous accounting period shortened from 2 December 2011 to 1 December 2011 (1 page) |
10 July 2012 | Register inspection address has been changed from Dovecote House 11 Malvern Close Kettering Northamptonshire NN16 9JP United Kingdom (1 page) |
10 July 2012 | Register inspection address has been changed from Dovecote House 11 Malvern Close Kettering Northamptonshire NN16 9JP United Kingdom (1 page) |
10 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Previous accounting period shortened from 31 December 2011 to 2 December 2011 (3 pages) |
30 December 2011 | Previous accounting period shortened from 31 December 2011 to 2 December 2011 (3 pages) |
30 December 2011 | Previous accounting period shortened from 31 December 2011 to 2 December 2011 (3 pages) |
5 December 2011 | Termination of appointment of Heather Beacham as a director (1 page) |
5 December 2011 | Termination of appointment of Heather Beacham as a director (1 page) |
3 December 2011 | Termination of appointment of Heather Beacham as a secretary (1 page) |
3 December 2011 | Termination of appointment of Heather Beacham as a secretary (1 page) |
3 December 2011 | Termination of appointment of Heather Beacham as a director (1 page) |
3 December 2011 | Termination of appointment of Steven Beacham as a director (1 page) |
3 December 2011 | Registered office address changed from 200 Eastgate Deeping St James Peterborough Cambridgeshire PE6 8RD on 3 December 2011 (1 page) |
3 December 2011 | Appointment of Mr Richard Hutchinson as a secretary (1 page) |
3 December 2011 | Appointment of Mr Richard Hutchinson as a secretary (1 page) |
3 December 2011 | Termination of appointment of Heather Beacham as a director (1 page) |
3 December 2011 | Termination of appointment of Ian Beacham as a director (1 page) |
3 December 2011 | Registered office address changed from 200 Eastgate Deeping St James Peterborough Cambridgeshire PE6 8RD on 3 December 2011 (1 page) |
3 December 2011 | Appointment of Mr Jonathan George Mills as a director (2 pages) |
3 December 2011 | Termination of appointment of Ian Beacham as a director (1 page) |
3 December 2011 | Registered office address changed from 200 Eastgate Deeping St James Peterborough Cambridgeshire PE6 8RD on 3 December 2011 (1 page) |
3 December 2011 | Termination of appointment of Steven Beacham as a director (1 page) |
3 December 2011 | Appointment of Mr Jonathan George Mills as a director (2 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Register(s) moved to registered inspection location (1 page) |
7 June 2011 | Register inspection address has been changed (1 page) |
7 June 2011 | Register inspection address has been changed (1 page) |
7 June 2011 | Register(s) moved to registered inspection location (1 page) |
18 August 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
18 August 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
21 June 2010 | Director's details changed for Steven Mark Beacham on 26 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Heather May Beacham on 26 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Ian Roy Beacham on 26 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Heather May Beacham on 26 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Ian Roy Beacham on 26 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Director's details changed for Steven Mark Beacham on 26 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
30 May 2008 | Return made up to 26/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 26/05/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
15 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 June 2006 | Return made up to 26/05/06; full list of members (3 pages) |
16 June 2006 | Return made up to 26/05/06; full list of members (3 pages) |
16 June 2006 | Director's particulars changed (1 page) |
16 June 2006 | Director's particulars changed (1 page) |
29 March 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
3 February 2006 | Ad 19/01/06--------- £ si 4250@1=4250 £ ic 10000/14250 (2 pages) |
3 February 2006 | Ad 19/01/06--------- £ si 4250@1=4250 £ ic 10000/14250 (2 pages) |
12 July 2005 | Return made up to 26/05/05; full list of members (3 pages) |
12 July 2005 | Return made up to 26/05/05; full list of members (3 pages) |
6 September 2004 | Ad 31/07/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
6 September 2004 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
6 September 2004 | Ad 31/07/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
6 September 2004 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: bank chambers 27A market place market deeping lincolnshire PE6 8EA (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: bank chambers 27A market place market deeping lincolnshire PE6 8EA (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New secretary appointed;new director appointed (2 pages) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New secretary appointed;new director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
26 May 2004 | Incorporation (19 pages) |
26 May 2004 | Incorporation (19 pages) |