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)
16 Dec 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer of shares/share register updated 29/10/2013
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Oct 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
29 Oct 2013 AD02 Register inspection address has been changed from 87 Wintergardens Way Winter Gardens Way Banbury Oxfordshire OX16 1WG England
29 Oct 2013 AP01 Appointment of Mr Robert Checkley as a director
29 Oct 2013 AP01 Appointment of Mr Clive James Taylor as a director
29 Oct 2013 TM01 Termination of appointment of James Thomlinson as a director
29 Oct 2013 AP01 Appointment of Mr Andrew Christopher Davies as a director
28 Oct 2013 AD01 Registered office address changed from , Suite 221 Horse Fair, Banbury, Oxfordshire, OX16 0BW on 28 October 2013
23 Oct 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
23 Oct 2013 TM01 Termination of appointment of a director
23 Oct 2013 TM01 Termination of appointment of a director
23 Oct 2013 TM01 Termination of appointment of a director
23 Oct 2013 SH01 Statement of capital following an allotment of shares on 1 May 2013
  • GBP 2
22 Oct 2013 TM01 Termination of appointment of Robert Checkley as a director
19 Oct 2013 TM01 Termination of appointment of Andrew Davies as a director
19 Oct 2013 CH01 Director's details changed for Mr James William Thomlinson on 18 October 2013
19 Oct 2013 AD02 Register inspection address has been changed
19 Oct 2013 AP01 Appointment of Mr James William Thomlinson as a director
18 Oct 2013 TM01 Termination of appointment of Clive Taylor as a director
18 Oct 2013 AD01 Registered office address changed from , Hillside Albion Street, Chipping Norton, Oxfordshire, OX7 5BH, United Kingdom on 18 October 2013
05 Jul 2013 SH01 Statement of capital following an allotment of shares on 5 March 2013
  • GBP 100
04 Jul 2013 AP01 Appointment of Mr Andrew Christopher Davies as a director
04 Jul 2013 AP01 Appointment of Mr Clive James Taylor as a director
24 Jun 2013 AD01 Registered office address changed from , Colin Sanders Innovation Centre Mewburn Road, Banbury, Oxfordshire, OX16 9PA, England on 24 June 2013