189 Munster Road
Fulham
London
SW6 6AW
Director Name | Mr Manmohan Singh Bhatia |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 3 months (closed 19 December 2023) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 The Coda Centre 189 Munster Road Fulham London SW6 6AW |
Director Name | Ms Sonali Fry |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 April 2019(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 19 December 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Coda Studios 189 Munster Road London SW6 6AW |
Director Name | Ms Barbara Marcus |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 April 2019(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 19 December 2023) |
Role | President & Publisher |
Country of Residence | United States |
Correspondence Address | 1 Coda Studios 189 Munster Road London SW6 6AW |
Director Name | Mr Gurcharan Singh Bhatia |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Coda Centre 189 Munster Road Fulham London SW6 6AW |
Secretary Name | Mr Narinderpal Singh Bhatia |
---|---|
Status | Resigned |
Appointed | 29 August 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 April 2019) |
Role | Company Director |
Correspondence Address | 1 The Coda Centre 189 Munster Road Fulham London SW6 6AW |
Director Name | Pritam Kaur Bhatia |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(5 years after company formation) |
Appointment Duration | 8 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Coda Centre 189 Munster Road Fulham London SW6 6AW |
Director Name | Mrs Dolly Bhatia |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(5 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Coda Centre 189 Munster Road Fulham London SW6 6AW |
Director Name | Mamta Bhatia |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(5 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Coda Centre 189 Munster Road Fulham London SW6 6AW |
Website | littletigerpress.com |
---|---|
Telephone | 020 73856333 |
Telephone region | London |
Registered Address | 1 Coda Studios 189 Munster Road London SW6 6AW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Munster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
950 at £1 | Amarjit Singh Bhatia & Gurcharan Sing Bhatia & Manmohan Singh Bhatia & Narinder Singh Bhatia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,533,000 |
Gross Profit | £6,380,000 |
Net Worth | -£3,398,000 |
Cash | £458,000 |
Current Liabilities | £3,377,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 July 2013 | Delivered on: 13 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
28 November 2017 | Notification of a person with significant control statement (2 pages) |
---|---|
28 November 2017 | Confirmation statement made on 11 November 2017 with updates (5 pages) |
27 November 2017 | Cessation of Gurcharan Singh Bhatia as a person with significant control on 28 November 2016 (1 page) |
27 November 2017 | Cessation of Manmohan Singh Bhatia as a person with significant control on 28 November 2016 (1 page) |
27 November 2017 | Cessation of Narinderpal Singh Bhatia as a person with significant control on 28 November 2016 (1 page) |
27 November 2017 | Cessation of Amarjit Singh Bhatia as a person with significant control on 28 November 2016 (1 page) |
27 June 2017 | Appointment of Mamta Bhatia as a director on 28 November 2016 (2 pages) |
27 June 2017 | Appointment of Dolly Bhatia as a director on 28 November 2016 (2 pages) |
27 June 2017 | Appointment of Pritam Kaur Bhatia as a director on 28 November 2016 (2 pages) |
20 March 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
22 November 2016 | Confirmation statement made on 11 November 2016 with updates (8 pages) |
5 October 2016 | Group of companies' accounts made up to 31 December 2015 (41 pages) |
11 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
5 October 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
21 April 2015 | Company name changed magi publication holdings LIMITED\certificate issued on 21/04/15
|
15 April 2015 | Resolutions
|
27 February 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
11 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
24 June 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
18 June 2014 | Director's details changed for Mr. Gurcharan Singh Bhatia on 9 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Mr. Gurcharan Singh Bhatia on 9 June 2014 (2 pages) |
4 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
13 August 2013 | Registration of charge 078451710001 (18 pages) |
6 August 2013 | Previous accounting period shortened from 2 January 2013 to 31 December 2012 (1 page) |
6 August 2013 | Previous accounting period shortened from 2 January 2013 to 31 December 2012 (1 page) |
5 August 2013 | Previous accounting period extended from 30 November 2012 to 2 January 2013 (1 page) |
5 August 2013 | Previous accounting period extended from 30 November 2012 to 2 January 2013 (1 page) |
5 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Appointment of Mr. Gurcharan Singh Bhatia as a director (2 pages) |
14 September 2012 | Appointment of Mr. Manmohan Singh Bhatia as a director (2 pages) |
14 September 2012 | Appointment of Mr Narinderpal Singh Bhatia as a secretary (2 pages) |
11 July 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
9 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
11 November 2011 | Incorporation (43 pages) |