Advanced company searchLink opens in new window

MAGAZINE CROWD LTD

Company number 11120666

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)
25 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2023 DS01 Application to strike the company off the register
25 Oct 2022 CERTNM Company name changed GD8 LIMITED\certificate issued on 25/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-24
25 Oct 2022 AD01 Registered office address changed from The Old Rectory the Broadway Houghton-Le-Spring Co.Durham DH4 4BB England to The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 25 October 2022
20 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with no updates
27 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Feb 2021 PSC01 Notification of Robert Cairns as a person with significant control on 21 December 2017
02 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 2 February 2021
31 Jan 2021 AD01 Registered office address changed from 40 Dene View Cassop Durham DH6 4RW United Kingdom to The Old Rectory the Broadway Houghton-Le-Spring Co.Durham DH4 4BB on 31 January 2021
31 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
11 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
06 Jan 2020 AA Total exemption full accounts made up to 31 December 2018
02 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
20 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2019 CS01 Confirmation statement made on 20 December 2018 with no updates
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-21
  • GBP 100