London
W1G 8SB
Director Name | Ms Alexia Marguerite Marie Niedzielski |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | French,Brazilian |
Status | Closed |
Appointed | 18 December 2012(same day as company formation) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Wimpole Street London W1G 8SB |
Registered Address | 119 The Hub 300 Kensal Road London W10 5BE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
22 June 2016 | Delivered on: 1 July 2016 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
14 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
---|---|
18 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
21 June 2018 | Registered office address changed from System Magazine/ Tartan Publishing Ltd 58-59 Great Marlborough Street London W1F 7JY England to 119 the Hub 300 Kensal Road London W10 5BE on 21 June 2018 (1 page) |
14 June 2018 | Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE to System Magazine/ Tartan Publishing Ltd 58-59 Great Marlborough Street London W1F 7JY on 14 June 2018 (1 page) |
5 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 July 2016 | Registration of charge 083352340001, created on 22 June 2016 (25 pages) |
1 July 2016 | Registration of charge 083352340001, created on 22 June 2016 (25 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
3 March 2015 | Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to 119 the Hub 300 Kensal Road London W10 5BE on 3 March 2015 (1 page) |
3 March 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to 119 the Hub 300 Kensal Road London W10 5BE on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to 119 the Hub 300 Kensal Road London W10 5BE on 3 March 2015 (1 page) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
27 March 2013 | Director's details changed for Ms Elizabeth Von Guttman on 27 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Ms Elizabeth Von Guttman on 27 March 2013 (2 pages) |
18 December 2012 | Incorporation
|
18 December 2012 | Incorporation
|
18 December 2012 | Incorporation
|