Advanced company searchLink opens in new window

MAGAZINES & MEDIA LIMITED

Company number 08431002

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Mar 2021 AD01 Registered office address changed from Colin Sanders Innovation Centre Mewburn Road Banbury Oxfordshire OX16 9PA to Alma Park Woodway Lane Claybrook Parva Lutterworth LE17 5FB on 29 March 2021
27 Mar 2021 LIQ02 Statement of affairs
27 Mar 2021 600 Appointment of a voluntary liquidator
27 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-17
05 Feb 2021 CS01 Confirmation statement made on 28 October 2020 with no updates
23 May 2020 AA Total exemption full accounts made up to 31 March 2020
20 Dec 2019 AP01 Appointment of Mr Michael John Donovan as a director on 20 December 2019
29 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
29 Apr 2019 AA Total exemption full accounts made up to 31 March 2019
28 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with updates
01 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
17 Apr 2018 SH08 Change of share class name or designation
05 Dec 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
10 Nov 2017 AA Unaudited abridged accounts made up to 31 March 2017
17 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
14 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Feb 2016 AP01 Appointment of Mr Neil John Gilkes as a director on 31 January 2016
10 Feb 2016 TM01 Termination of appointment of Clive James Taylor as a director on 31 January 2016
18 Dec 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
11 Aug 2015 AA Micro company accounts made up to 31 March 2015
26 Mar 2015 AD01 Registered office address changed from , Hillside Albion Street, Chipping Norton, Oxfordshire, OX7 5BH to Colin Sanders Innovation Centre Mewburn Road Banbury Oxfordshire OX16 9PA on 26 March 2015
24 Dec 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
16 Dec 2014 SH08 Change of share class name or designation