London
SW1Y 4AJ
Director Name | Mr Thomas Allen Ghareeb |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 September 2020(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 30 Panton Street London SW1Y 4AJ |
Director Name | Mr Jonathan Charles David Wright |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2021(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 30 Panton Street London SW1Y 4AJ |
Director Name | Mr Andrew John Humphries |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 72 Broadwick Street London W1F 9EP |
Director Name | Mrs Anna Kristina Jones |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 72 Broadwick Street London W1F 9EP |
Director Name | Mr James William Hartland Weir |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(2 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 December 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 72 Broadwick Street London W1F 9EP |
Director Name | Mr Simon Peter Barry Horne |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 February 2018) |
Role | Cfo And Svp, Hmi |
Country of Residence | England |
Correspondence Address | 72 Broadwick Street London W1F 9EP |
Director Name | Mr John Duncan Edwards |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 June 2016) |
Role | Ceo, Hmi |
Country of Residence | United States |
Correspondence Address | 72 Broadwick Street London W1F 9EP |
Director Name | Mr David Franklin Carey |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2016(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 August 2018) |
Role | President, Hearst Magazines |
Country of Residence | United States |
Correspondence Address | 30 Panton Street London SW1Y 4AJ |
Director Name | Mr James David Wildman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2017(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 October 2021) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 30 Panton Street London SW1Y 4AJ |
Director Name | Mrs Claire Jacqueline Blunt |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(6 years after company formation) |
Appointment Duration | 3 years (resigned 28 February 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Panton Street London SW1Y 4AJ |
Director Name | Mr Troy William Young |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 August 2018(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 July 2020) |
Role | President |
Country of Residence | United States |
Correspondence Address | The Tower 300 W. 57th Street New York 10019 |
Website | cosmomoney.co.uk |
---|
Registered Address | 30 Panton Street London SW1Y 4AJ |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | National Magazine Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £39,881 |
Gross Profit | £39,881 |
Net Worth | -£50,761 |
Current Liabilities | £164,716 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
19 September 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
---|---|
26 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
20 September 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
7 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
11 November 2021 | Resolutions
|
11 November 2021 | Resolutions
|
1 November 2021 | Termination of appointment of James David Wildman as a director on 29 October 2021 (1 page) |
1 November 2021 | Appointment of Mr Jonathan Charles David Wright as a director on 29 October 2021 (2 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
12 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
10 March 2021 | Termination of appointment of Claire Jacqueline Blunt as a director on 28 February 2021 (1 page) |
7 October 2020 | Director's details changed for Mr Thomas Allen Ghareeb on 8 September 2020 (2 pages) |
23 September 2020 | Full accounts made up to 31 December 2019 (17 pages) |
14 September 2020 | Appointment of Mr Thomas Allen Ghareeb as a director on 8 September 2020 (2 pages) |
14 August 2020 | Termination of appointment of Troy William Young as a director on 23 July 2020 (1 page) |
14 August 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
31 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
4 October 2018 | Notification of a person with significant control statement (2 pages) |
30 August 2018 | Appointment of Mr Troy William Young as a director on 16 August 2018 (2 pages) |
30 August 2018 | Termination of appointment of David Franklin Carey as a director on 14 August 2018 (1 page) |
30 August 2018 | Termination of appointment of David Franklin Carey as a director on 14 August 2018 (1 page) |
16 July 2018 | Full accounts made up to 31 December 2017 (15 pages) |
26 June 2018 | Appointment of Debi Chirichella as a director on 22 February 2018 (2 pages) |
26 June 2018 | Registered office address changed from 72 Broadwick Street London W1F 9EP to 30 Panton Street London SW1Y 4AJ on 26 June 2018 (1 page) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
26 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
12 March 2018 | Appointment of Mrs Claire Jacqueline Blunt as a director on 22 February 2018 (2 pages) |
12 March 2018 | Termination of appointment of Simon Peter Barry Horne as a director on 22 February 2018 (1 page) |
8 March 2018 | Withdrawal of a person with significant control statement on 8 March 2018 (2 pages) |
7 March 2018 | Withdrawal of a person with significant control statement on 7 March 2018 (2 pages) |
21 September 2017 | Appointment of Mr James David Wildman as a director on 18 April 2017 (2 pages) |
21 September 2017 | Appointment of Mr James David Wildman as a director on 18 April 2017 (2 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
2 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
2 March 2017 | Termination of appointment of Anna Kristina Jones as a director on 28 February 2017 (1 page) |
2 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
2 March 2017 | Termination of appointment of Anna Kristina Jones as a director on 28 February 2017 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
25 August 2016 | Appointment of David Franklin Carey as a director on 15 August 2016 (2 pages) |
25 August 2016 | Appointment of David Franklin Carey as a director on 15 August 2016 (2 pages) |
5 July 2016 | Termination of appointment of John Duncan Edwards as a director on 3 June 2016 (1 page) |
5 July 2016 | Termination of appointment of John Duncan Edwards as a director on 3 June 2016 (1 page) |
15 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
9 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
7 July 2015 | Appointment of John Duncan Edwards as a director on 16 June 2015 (2 pages) |
7 July 2015 | Appointment of Mr Simon Peter Barry Horne as a director on 16 June 2015 (2 pages) |
7 July 2015 | Appointment of Mr Simon Peter Barry Horne as a director on 16 June 2015 (2 pages) |
7 July 2015 | Appointment of John Duncan Edwards as a director on 16 June 2015 (2 pages) |
14 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 January 2015 | Termination of appointment of James William Hartland Weir as a director on 31 December 2014 (1 page) |
14 January 2015 | Termination of appointment of James William Hartland Weir as a director on 31 December 2014 (1 page) |
9 October 2014 | Appointment of Mr James William Hartland Weir as a director on 18 September 2014 (2 pages) |
9 October 2014 | Appointment of Mr James William Hartland Weir as a director on 18 September 2014 (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
29 April 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
18 February 2014 | Full accounts made up to 31 December 2012 (12 pages) |
18 February 2014 | Full accounts made up to 31 December 2012 (12 pages) |
14 November 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
14 November 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
8 August 2013 | Termination of appointment of Andrew Humphries as a director (1 page) |
8 August 2013 | Termination of appointment of Andrew Humphries as a director (1 page) |
7 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
16 February 2012 | Incorporation
|
16 February 2012 | Incorporation
|
16 February 2012 | Incorporation
|