Company NameMagazine Trials Limited
DirectorsPeter Nevell Phelps and Christopher Andrew Orr
Company StatusActive
Company Number08688451
CategoryPrivate Limited Company
Incorporation Date12 September 2013(10 years, 7 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Peter Nevell Phelps
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2015(1 year, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMr Christopher Andrew Orr
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2017(3 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMr Peter Jackson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 1st Floor
Fetter Lane
London
EC4A 1BR
Director NameMr Peter Nevell Phelps
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(5 months after company formation)
Appointment Duration1 year (resigned 20 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 1st Floor
Fetter Lane
London
EC4A 1BR
Director NameMs Iwona Debowska
Date of BirthMarch 1983 (Born 41 years ago)
NationalityPolish
StatusResigned
Appointed23 June 2014(9 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 2016)
RoleCompany Director
Country of ResidencePoland
Correspondence Address8 Printers Inn Court
14 Cursitor Street
London
EC4A 1LR
Director NameMr John Howard Colvin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(9 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 1st Floor
Fetter Lane
London
EC4A 1BR
Director NameMr Delano Derrick Bushby
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2016)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address8 Printers Inn Court
14 Cursitor Street
London
EC4A 1LR

Location

Registered Address1-5 Clerkenwell Road
London
EC1M 5PA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

700 at £194.29Rudolf Wolff Global Portfolio Limited
100.00%
Ordinary B
100 at £0.01Iwona Debowska
0.00%
Ordinary A
100 at £0.01John Colvin
0.00%
Ordinary A
100 at £0.01Peter Phelps
0.00%
Ordinary A

Financials

Year2014
Net Worth£122,894
Cash£34,009
Current Liabilities£1,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Filing History

7 July 2023Confirmation statement made on 7 July 2023 with updates (4 pages)
7 July 2023Company name changed perspective publications platform LTD\certificate issued on 07/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-01
(3 pages)
7 July 2023Registered office address changed from 10 Orange Street London WC2H 7DQ England to 1-5 Clerkenwell Road London EC1M 5PA on 7 July 2023 (1 page)
30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
6 April 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
27 March 2023Change of details for Mr Peter Nevell Phelps as a person with significant control on 9 February 2023 (2 pages)
15 February 2023Company name changed the big picture ventures LIMITED\certificate issued on 15/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-14
(3 pages)
14 February 2023Termination of appointment of Christopher Andrew Orr as a director on 31 December 2022 (1 page)
9 February 2023Change of details for Mr Peter Nevell Phelps as a person with significant control on 9 February 2023 (2 pages)
9 February 2023Director's details changed for Mr Peter Nevell Phelps on 9 February 2023 (2 pages)
26 August 2022Director's details changed for Mr Peter Nevell Phelps on 24 August 2022 (2 pages)
26 August 2022Change of details for Mr Peter Nevell Phelps as a person with significant control on 24 August 2022 (2 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
21 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
22 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
20 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
19 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
5 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
19 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
2 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 January 2017Appointment of Mr Christopher Andrew Orr as a director on 25 January 2017 (2 pages)
25 January 2017Registered office address changed from C/O Aditus Ltd 10 Fetter Lane London EC4A 1BR England to 10 Orange Street London WC2H 7DQ on 25 January 2017 (1 page)
25 January 2017Appointment of Mr Christopher Andrew Orr as a director on 25 January 2017 (2 pages)
25 January 2017Registered office address changed from C/O Aditus Ltd 10 Fetter Lane London EC4A 1BR England to 10 Orange Street London WC2H 7DQ on 25 January 2017 (1 page)
8 November 2016Registered office address changed from 8 Printers Inn Court 14 Cursitor Street London EC4A 1LR to C/O Aditus Ltd 10 Fetter Lane London EC4A 1BR on 8 November 2016 (1 page)
8 November 2016Registered office address changed from 8 Printers Inn Court 14 Cursitor Street London EC4A 1LR to C/O Aditus Ltd 10 Fetter Lane London EC4A 1BR on 8 November 2016 (1 page)
7 October 2016Termination of appointment of Iwona Debowska as a director on 3 October 2016 (1 page)
7 October 2016Termination of appointment of Delano Derrick Bushby as a director on 3 October 2016 (1 page)
7 October 2016Termination of appointment of Iwona Debowska as a director on 3 October 2016 (1 page)
7 October 2016Termination of appointment of Delano Derrick Bushby as a director on 3 October 2016 (1 page)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 June 2016Statement of capital following an allotment of shares on 20 June 2016
  • GBP 82.6
(3 pages)
22 June 2016Statement of capital following an allotment of shares on 20 June 2016
  • GBP 82.6
(3 pages)
3 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10
(5 pages)
3 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10
(5 pages)
19 April 2016Second filing of AR01 previously delivered to Companies House made up to 28 May 2015 (17 pages)
19 April 2016Second filing of AR01 previously delivered to Companies House made up to 28 May 2015 (17 pages)
16 February 2016Director's details changed for Mr Delano Derrick Bushby on 15 February 2016 (2 pages)
16 February 2016Director's details changed for Mr Delano Derrick Bushby on 15 February 2016 (2 pages)
7 July 2015Appointment of Mr Peter Nevell Phelps as a director on 6 July 2015 (2 pages)
7 July 2015Appointment of Mr Peter Nevell Phelps as a director on 6 July 2015 (2 pages)
7 July 2015Appointment of Mr Peter Nevell Phelps as a director on 6 July 2015 (2 pages)
3 July 2015Sub-division of shares on 3 July 2014 (5 pages)
3 July 2015Statement of capital following an allotment of shares on 3 July 2014
  • GBP 10.00
(4 pages)
3 July 2015Sub-division of shares on 3 July 2014 (5 pages)
3 July 2015Sub-division of shares on 3 July 2014 (5 pages)
3 July 2015Statement of capital following an allotment of shares on 3 July 2014
  • GBP 3.00
(4 pages)
3 July 2015Statement of capital following an allotment of shares on 3 July 2014
  • GBP 3.00
(4 pages)
3 July 2015Statement of capital following an allotment of shares on 3 July 2014
  • GBP 3.00
(4 pages)
3 July 2015Change of share class name or designation (2 pages)
3 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 July 2015Statement of capital following an allotment of shares on 3 July 2014
  • GBP 10.00
(4 pages)
3 July 2015Statement of capital following an allotment of shares on 3 July 2014
  • GBP 10.00
(4 pages)
3 July 2015Change of share class name or designation (2 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 136,003
  • ANNOTATION Clarification a second filed AR01 was registered on 19/04/2016
(5 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 136,003
(4 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 136,003
  • ANNOTATION Clarification a second filed AR01 was registered on 19/04/2016
(5 pages)
20 May 2015Appointment of Mr Delano Derrick Bushby as a director on 20 May 2015 (2 pages)
20 May 2015Appointment of Mr Delano Derrick Bushby as a director on 20 May 2015 (2 pages)
20 February 2015Registered office address changed from , C/O Aditus Audience Acquisition Limited, 10 1st Floor, Fetter Lane, London, EC4A 1BR to 8 Printers Inn Court 14 Cursitor Street London EC4A 1LR on 20 February 2015 (1 page)
20 February 2015Registered office address changed from , C/O Aditus Audience Acquisition Limited, 10 1st Floor, Fetter Lane, London, EC4A 1BR to 8 Printers Inn Court 14 Cursitor Street London EC4A 1LR on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Peter Nevell Phelps as a director on 20 February 2015 (1 page)
20 February 2015Termination of appointment of John Howard Colvin as a director on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Peter Nevell Phelps as a director on 20 February 2015 (1 page)
20 February 2015Termination of appointment of John Howard Colvin as a director on 20 February 2015 (1 page)
1 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
7 July 2014Appointment of Mr John Howard Colvin as a director (2 pages)
7 July 2014Appointment of Mr John Howard Colvin as a director (2 pages)
25 June 2014Appointment of Ms Iwona Debowska as a director (2 pages)
25 June 2014Appointment of Ms Iwona Debowska as a director (2 pages)
4 March 2014Company name changed the big picture investments LIMITED\certificate issued on 04/03/14
  • RES15 ‐ Change company name resolution on 2014-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 March 2014Company name changed the big picture investments LIMITED\certificate issued on 04/03/14
  • RES15 ‐ Change company name resolution on 2014-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2014Appointment of Mr Peter Nevell Phelps as a director (2 pages)
11 February 2014Termination of appointment of Peter Jackson as a director (1 page)
11 February 2014Termination of appointment of Peter Jackson as a director (1 page)
11 February 2014Appointment of Mr Peter Nevell Phelps as a director (2 pages)
12 September 2013Incorporation
Statement of capital on 2013-09-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 September 2013Incorporation
Statement of capital on 2013-09-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)