London
SW6 3JW
Director Name | Mr Richard Johnson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2021(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Diretor |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Secretary Name | Mr Steven Underwood |
---|---|
Status | Current |
Appointed | 20 December 2022(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Director Name | Mr Raphael Terence Molony |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 August 2010(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 3 More London Riverside London Bridge London SE1 2RE |
Director Name | Mr Gordon Richard Routledge |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London Bridge London SE1 2RE |
Secretary Name | Ms Miriam Elna Hier |
---|---|
Status | Resigned |
Appointed | 01 January 2013(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | 3 More London Riverside London Bridge London SE1 2RE |
Director Name | Ms Christine A Shaw |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 2014(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 May 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 98 98 Spit Brook Road Li-1 Nashua New Hampshire Nh 03062 |
Director Name | Mr Brian Kelly Conway |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 2014(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 June 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1421 1421 S Sheridan Road Tulsa Oklahoma 74112 |
Director Name | Ms Jayne A Gilsinger |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 2014(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 April 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1421 1421 Sheridan Road Tulsa Oklahoma 74112 |
Secretary Name | Ms Monica Pahwa |
---|---|
Status | Resigned |
Appointed | 29 March 2018(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 July 2021) |
Role | Company Director |
Correspondence Address | Bedford House Fulham High Street London SW6 3JW |
Secretary Name | Amy Hollins |
---|---|
Status | Resigned |
Appointed | 01 October 2021(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 2022) |
Role | Company Director |
Correspondence Address | Bedford House Fulham High Street London SW6 3JW |
Website | www.luxmagazine.co.uk |
---|---|
Telephone | 020 32834387 |
Telephone region | London |
Registered Address | Bedford House Fulham High Street London SW6 3JW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £182,743 |
Cash | £208,417 |
Current Liabilities | £98,453 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
31 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/01/23 (3 pages) |
---|---|
31 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/01/23 (1 page) |
20 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
15 March 2023 | Notice of agreement to exemption from filing of accounts for period ending 31/01/22 (1 page) |
15 March 2023 | Filing exemption statement of guarantee by parent company for period ending 31/01/22 (3 pages) |
28 December 2022 | Appointment of Mr Steven Underwood as a secretary on 20 December 2022 (2 pages) |
28 December 2022 | Termination of appointment of Amy Hollins as a secretary on 20 December 2022 (1 page) |
1 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/01/22 (3 pages) |
1 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/01/22 (1 page) |
27 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
16 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/01/21 (3 pages) |
16 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/01/21 (104 pages) |
16 November 2021 | Audit exemption subsidiary accounts made up to 31 January 2021 (14 pages) |
11 November 2021 | Appointment of Amy Hollins as a secretary on 1 October 2021 (2 pages) |
11 November 2021 | Termination of appointment of Monica Pahwa as a secretary on 29 July 2021 (1 page) |
10 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/01/21 (1 page) |
10 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/01/21 (3 pages) |
20 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
18 June 2021 | Appointment of Mr Richard Johnson as a director on 18 February 2021 (2 pages) |
5 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages) |
5 March 2021 | Audit exemption subsidiary accounts made up to 31 January 2020 (13 pages) |
5 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (96 pages) |
5 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page) |
16 December 2020 | Termination of appointment of Jayne a Gilsinger as a director on 5 April 2020 (1 page) |
14 December 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
8 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/01/19 (92 pages) |
8 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/01/19 (3 pages) |
8 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/01/19 (1 page) |
8 November 2019 | Audit exemption subsidiary accounts made up to 31 January 2019 (12 pages) |
18 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/01/19 (92 pages) |
18 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
18 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
18 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
28 August 2019 | Previous accounting period shortened from 31 January 2020 to 31 January 2019 (1 page) |
8 April 2019 | Current accounting period extended from 31 December 2019 to 31 January 2020 (1 page) |
13 September 2018 | Confirmation statement made on 13 September 2018 with updates (5 pages) |
1 August 2018 | Resolutions
|
24 July 2018 | Termination of appointment of Brian Kelly Conway as a director on 14 June 2018 (1 page) |
31 May 2018 | Termination of appointment of Christine a Shaw as a director on 11 May 2018 (1 page) |
24 May 2018 | Appointment of Ms Lisa Hannant as a director on 29 March 2018 (2 pages) |
22 May 2018 | Appointment of Ms Monica Pahwa as a secretary on 29 March 2018 (2 pages) |
22 May 2018 | Termination of appointment of Gordon Richard Routledge as a director on 28 March 2018 (1 page) |
22 May 2018 | Registered office address changed from 3 More London Riverside London Bridge London SE1 2RE to Bedford House Fulham High Street London SW6 3JW on 22 May 2018 (1 page) |
22 May 2018 | Termination of appointment of Raphael Terence Molony as a director on 28 March 2018 (1 page) |
23 April 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
18 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
17 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
17 August 2016 | Termination of appointment of Miriam Elna Hier as a secretary on 31 December 2015 (1 page) |
17 August 2016 | Termination of appointment of Miriam Elna Hier as a secretary on 31 December 2015 (1 page) |
17 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 September 2015 | Appointment of Ms Jayne a Gilsinger as a director on 21 November 2014 (2 pages) |
2 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Appointment of Mr Brian Kelly Conway as a director on 21 November 2014 (2 pages) |
2 September 2015 | Appointment of Mr Brian Kelly Conway as a director on 21 November 2014 (2 pages) |
2 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Appointment of Ms Christine a Shaw as a director on 21 November 2014 (2 pages) |
2 September 2015 | Appointment of Ms Christine a Shaw as a director on 21 November 2014 (2 pages) |
2 September 2015 | Appointment of Ms Jayne a Gilsinger as a director on 21 November 2014 (2 pages) |
16 December 2014 | Memorandum and Articles of Association (17 pages) |
16 December 2014 | Memorandum and Articles of Association (17 pages) |
28 October 2014 | Resolutions
|
28 October 2014 | Resolutions
|
22 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Register(s) moved to registered office address 3 More London Riverside London Bridge London SE1 2RE (1 page) |
22 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Register(s) moved to registered office address 3 More London Riverside London Bridge London SE1 2RE (1 page) |
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 January 2013 | Appointment of Ms Miriam Elna Hier as a secretary (1 page) |
29 January 2013 | Appointment of Ms Miriam Elna Hier as a secretary (1 page) |
14 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Register(s) moved to registered inspection location (1 page) |
14 August 2012 | Register inspection address has been changed (1 page) |
14 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Register(s) moved to registered inspection location (1 page) |
14 August 2012 | Register inspection address has been changed (1 page) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 August 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
22 August 2011 | Director's details changed for Mr Raphael Terence Molony on 22 August 2011 (2 pages) |
22 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Director's details changed for Mr Gordon Richard Routledge on 22 August 2011 (2 pages) |
22 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
22 August 2011 | Director's details changed for Mr Raphael Terence Molony on 22 August 2011 (2 pages) |
22 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Director's details changed for Mr Gordon Richard Routledge on 22 August 2011 (2 pages) |
22 February 2011 | Registered office address changed from Bramblewood Hawkswick Skipton North Yorkshire BD23 5QA England on 22 February 2011 (2 pages) |
22 February 2011 | Registered office address changed from Bramblewood Hawkswick Skipton North Yorkshire BD23 5QA England on 22 February 2011 (2 pages) |
4 August 2010 | Incorporation (23 pages) |
4 August 2010 | Incorporation (23 pages) |