Company NameOK! Magazine Holdings Limited
Company StatusDissolved
Company Number08544780
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 11 months ago)
Dissolution Date29 March 2022 (2 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(5 years, 9 months after company formation)
Appointment Duration3 years (closed 29 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2019(6 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 29 March 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusClosed
Appointed28 February 2018(4 years, 9 months after company formation)
Appointment Duration4 years (closed 29 March 2022)
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusClosed
Appointed28 February 2018(4 years, 9 months after company formation)
Appointment Duration4 years (closed 29 March 2022)
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Martin Stephen Ellice
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleGroup Joint Managing Director
Country of ResidenceEngland
Correspondence AddressNumber 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Robert Sanderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleGroup Joint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 10 Lower Thames Street
London
EC3R 6EN
Secretary NameRobert Sanderson
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressNumber 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP

Contact

Websitewww.okmagazine-international.com

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts27 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 September 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
28 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
28 May 2019Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
28 May 2019Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
28 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
8 September 2018Change of details for Trinity Mirror Worldwide Limited as a person with significant control on 7 September 2018 (2 pages)
29 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
20 March 2018Change of details for Northern & Shell Worldwide Limited as a person with significant control on 28 February 2018 (2 pages)
14 March 2018Cessation of Richard Clive Desmond as a person with significant control on 28 February 2018 (1 page)
13 March 2018Appointment of T M Directors Limited as a director on 28 February 2018 (2 pages)
13 March 2018Appointment of T M Secretaries Limited as a secretary on 28 February 2018 (2 pages)
9 March 2018Registered office address changed from Number 10 Lower Thames Street London EC3R 6EN to One Canada Square Canary Wharf London E14 5AP on 9 March 2018 (1 page)
9 March 2018Appointment of Mr Simon Richard Fox as a director on 28 February 2018 (2 pages)
9 March 2018Termination of appointment of Robert Sanderson as a director on 28 February 2018 (1 page)
9 March 2018Termination of appointment of Martin Stephen Ellice as a director on 28 February 2018 (1 page)
9 March 2018Termination of appointment of Robert Sanderson as a secretary on 28 February 2018 (1 page)
9 March 2018Appointment of Mr Vijay Lakhman Vaghela as a director on 28 February 2018 (2 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
7 September 2016Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages)
7 September 2016Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
24 July 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
24 July 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
24 May 2013Incorporation (20 pages)
24 May 2013Incorporation (20 pages)