Company NameMagazine Solutions Limited
Company StatusDissolved
Company Number05624126
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 5 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Raymond Patrick McCourt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(8 years after company formation)
Appointment Duration7 years, 10 months (closed 28 September 2021)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnit E, Twelvetrees Business Park Twelvetrees Cres
London
E3 3JG
Director NameMr Gregory John Michael
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2018(12 years, 9 months after company formation)
Appointment Duration3 years (closed 28 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E, Twelvetrees Business Park Twelvetrees Cres
London
E3 3JG
Director NameDavid Lee Stephens
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address2-22 Hesperus Crossway
Granton Marina
Edinburgh
EH5 1GH
Scotland
Secretary NameSimon Andrew Toplis
NationalityBritish
StatusResigned
Appointed26 January 2007(1 year, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 June 2007)
RoleManager
Correspondence Address1 Chestnut Drive
Creswell
S80 4LB
Director NameRobin Alastair Peters
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(1 year, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 November 2007)
RoleCompany Director
Correspondence Address18 Howard Place
Edinburgh
Midlothian
EH3 5JZ
Scotland
Director NameEllis Alan Nicholas Watson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 2009)
RoleCompany Director
Correspondence AddressBallhill House And Kennels
Panmure Estate
Carnoustie
Angus
DD7 6LW
Scotland
Secretary NameAndrew Tweedie
NationalityBritish
StatusResigned
Appointed12 June 2007(1 year, 6 months after company formation)
Appointment Duration4 years (resigned 30 June 2011)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameGeorge Kirkwood
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 02 July 2010)
RoleAccountant
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr David Dennis McIntosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(3 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMrs Catherine Mary Bland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameCraig Ashall
NationalityBritish
StatusResigned
Appointed01 July 2011(5 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 March 2012)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameMr David Alistair Turnbull
StatusResigned
Appointed12 March 2012(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 2014)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameMr John Francis Alexander Geddes
StatusResigned
Appointed30 May 2014(8 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 September 2018)
RoleCompany Director
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Forsyth Rutherford Black
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Mark Stephen Cassie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(10 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitemenziesdistribution.com
Telephone0114 5119959
Telephone regionSheffield

Location

Registered AddressUnit E, Twelvetrees Business Park
Twelvetrees Crescent
London
E3 3JG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town North
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Menzies Distribution LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,138,000
Net Worth£1,145,000
Current Liabilities£2,018,000

Accounts

Latest Accounts26 December 2020 (3 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

28 March 2019Delivered on: 5 April 2019
Persons entitled: The Royal Bank of Scotland (As Senior Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
4 September 2018Delivered on: 19 September 2018
Persons entitled: Endless LLP

Classification: A registered charge
Particulars: Land on the south side of bluestem road, ransomes europark, ipswich and registered under title number SK181952. For further details of property being charged please see schedule 3 attached to the instrument.
Outstanding

Filing History

28 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2021Full accounts made up to 26 December 2020 (16 pages)
19 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
14 May 2021Voluntary strike-off action has been suspended (1 page)
30 March 2021First Gazette notice for voluntary strike-off (1 page)
22 March 2021Application to strike the company off the register (3 pages)
13 March 2021Satisfaction of charge 056241260001 in full (4 pages)
27 February 2021Satisfaction of charge 056241260002 in full (4 pages)
7 December 2020Full accounts made up to 28 December 2019 (24 pages)
1 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
25 September 2019Full accounts made up to 31 December 2018 (17 pages)
20 May 2019Second filing for the appointment of Mr Gregory John Michael as a director (6 pages)
19 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
5 April 2019Registration of charge 056241260002, created on 28 March 2019 (26 pages)
2 April 2019Statement of company's objects (2 pages)
21 September 2018Resolutions
  • RES13 ‐ Debenture 04/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
19 September 2018Registration of charge 056241260001, created on 4 September 2018 (63 pages)
11 September 2018Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG on 11 September 2018 (1 page)
11 September 2018Appointment of Mr Greggory John Michael as a director on 4 September 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 20/05/2019
(3 pages)
11 September 2018Termination of appointment of Mark Stephen Cassie as a director on 4 September 2018 (1 page)
11 September 2018Termination of appointment of John Francis Alexander Geddes as a secretary on 4 September 2018 (1 page)
5 June 2018Full accounts made up to 31 December 2017 (17 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
12 July 2017Full accounts made up to 31 December 2016 (18 pages)
12 July 2017Full accounts made up to 31 December 2016 (18 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
16 September 2016Full accounts made up to 31 December 2015 (18 pages)
16 September 2016Full accounts made up to 31 December 2015 (18 pages)
18 August 2016Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page)
18 August 2016Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page)
18 August 2016Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages)
18 August 2016Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages)
30 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
30 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
5 October 2015Full accounts made up to 31 December 2014 (11 pages)
5 October 2015Full accounts made up to 31 December 2014 (11 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
23 April 2015Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages)
23 April 2015Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
30 June 2014Termination of appointment of David Mcintosh as a director (1 page)
30 June 2014Termination of appointment of David Mcintosh as a director (1 page)
26 June 2014Full accounts made up to 31 December 2013 (11 pages)
26 June 2014Full accounts made up to 31 December 2013 (11 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
13 June 2014Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages)
13 June 2014Appointment of Mr Forsyth Rutherford Black as a director (2 pages)
13 June 2014Termination of appointment of David Turnbull as a secretary (1 page)
13 June 2014Termination of appointment of David Turnbull as a secretary (1 page)
13 June 2014Appointment of Mr Forsyth Rutherford Black as a director (2 pages)
13 June 2014Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages)
29 November 2013Termination of appointment of Catherine Bland as a director (1 page)
29 November 2013Appointment of Paul Raymond Patrick Mccourt as a director (2 pages)
29 November 2013Termination of appointment of Catherine Bland as a director (1 page)
29 November 2013Appointment of Paul Raymond Patrick Mccourt as a director (2 pages)
29 July 2013Full accounts made up to 31 December 2012 (11 pages)
29 July 2013Full accounts made up to 31 December 2012 (11 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
23 November 2012Director's details changed for Mrs Catherine Mary Bland on 5 November 2012 (2 pages)
23 November 2012Director's details changed for Mrs Catherine Mary Bland on 5 November 2012 (2 pages)
23 November 2012Director's details changed for Mrs Catherine Mary Bland on 5 November 2012 (2 pages)
26 September 2012Full accounts made up to 31 December 2011 (10 pages)
26 September 2012Full accounts made up to 31 December 2011 (10 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
13 March 2012Appointment of Mr David Alistair Turnbull as a secretary (1 page)
13 March 2012Termination of appointment of Craig Ashall as a secretary (1 page)
13 March 2012Termination of appointment of Craig Ashall as a secretary (1 page)
13 March 2012Appointment of Mr David Alistair Turnbull as a secretary (1 page)
25 July 2011Appointment of Craig Ashall as a secretary (3 pages)
25 July 2011Appointment of Craig Ashall as a secretary (3 pages)
1 July 2011Termination of appointment of Andrew Tweedie as a secretary (1 page)
1 July 2011Termination of appointment of Andrew Tweedie as a secretary (1 page)
14 June 2011Full accounts made up to 31 December 2010 (10 pages)
14 June 2011Full accounts made up to 31 December 2010 (10 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
13 September 2010Resolutions
  • RES13 ‐ Section 175 31/08/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
13 September 2010Resolutions
  • RES13 ‐ Section 175 31/08/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
27 August 2010Appointment of Catherine Mary Blandon as a director (3 pages)
27 August 2010Appointment of Catherine Mary Blandon as a director (3 pages)
5 July 2010Termination of appointment of George Kirkwood as a director (1 page)
5 July 2010Termination of appointment of George Kirkwood as a director (1 page)
15 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
26 May 2010Full accounts made up to 31 December 2009 (10 pages)
26 May 2010Full accounts made up to 31 December 2009 (10 pages)
10 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road Heathrow Airport Hounslow Middlesex TW6 3AE on 10 May 2010 (1 page)
10 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road Heathrow Airport Hounslow Middlesex TW6 3AE on 10 May 2010 (1 page)
10 November 2009Director's details changed for David Dennis Mcintosh on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for Andrew Tweedie on 10 November 2009 (1 page)
10 November 2009Secretary's details changed for Andrew Tweedie on 10 November 2009 (1 page)
10 November 2009Director's details changed for George Kirkwood on 10 November 2009 (2 pages)
10 November 2009Director's details changed for George Kirkwood on 10 November 2009 (2 pages)
10 November 2009Director's details changed for David Dennis Mcintosh on 10 November 2009 (2 pages)
5 September 2009Auditor's resignation (2 pages)
5 September 2009Auditor's resignation (2 pages)
27 July 2009Appointment terminated director ellis watson (1 page)
27 July 2009Appointment terminated director ellis watson (1 page)
24 July 2009Director appointed david dennis mcintosh (2 pages)
24 July 2009Director appointed david dennis mcintosh (2 pages)
8 July 2009Secretary's change of particulars / andrew tweedie / 01/07/2009 (1 page)
8 July 2009Secretary's change of particulars / andrew tweedie / 01/07/2009 (1 page)
16 June 2009Return made up to 31/05/09; full list of members (3 pages)
16 June 2009Return made up to 31/05/09; full list of members (3 pages)
4 June 2009Full accounts made up to 31 December 2008 (10 pages)
4 June 2009Full accounts made up to 31 December 2008 (10 pages)
30 September 2008Full accounts made up to 29 December 2007 (12 pages)
30 September 2008Full accounts made up to 29 December 2007 (12 pages)
30 June 2008Return made up to 31/05/08; full list of members (3 pages)
30 June 2008Return made up to 31/05/08; full list of members (3 pages)
27 June 2008Return made up to 10/01/08; full list of members (4 pages)
27 June 2008Return made up to 10/01/08; full list of members (4 pages)
18 June 2008Appointment terminated director robin peters (1 page)
18 June 2008Appointment terminated director robin peters (1 page)
18 June 2008Director appointed george kirkwood (1 page)
18 June 2008Director appointed george kirkwood (1 page)
13 November 2007Registered office changed on 13/11/07 from: 34 ely place london EC1N 6TD (1 page)
13 November 2007Registered office changed on 13/11/07 from: 34 ely place london EC1N 6TD (1 page)
31 July 2007New director appointed (4 pages)
31 July 2007New director appointed (4 pages)
30 July 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
30 July 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
21 July 2007Registered office changed on 21/07/07 from: 1 chestnut drive creswell S80 4LB (1 page)
21 July 2007Secretary resigned (1 page)
21 July 2007New director appointed (3 pages)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
21 July 2007New secretary appointed (2 pages)
21 July 2007Registered office changed on 21/07/07 from: 1 chestnut drive creswell S80 4LB (1 page)
21 July 2007New director appointed (3 pages)
21 July 2007Secretary resigned (1 page)
21 July 2007New secretary appointed (2 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2007Registered office changed on 31/01/07 from: 9 perseverance works kingsland road london E2 8DD (1 page)
31 January 2007New secretary appointed (1 page)
31 January 2007New secretary appointed (1 page)
31 January 2007Registered office changed on 31/01/07 from: 9 perseverance works kingsland road london E2 8DD (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007Secretary resigned (1 page)
21 January 2007Return made up to 10/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2007Return made up to 10/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
24 April 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
7 December 2005Director resigned (1 page)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
7 December 2005Director resigned (1 page)
15 November 2005Incorporation (12 pages)
15 November 2005Incorporation (12 pages)