About

Registered Number: 04621729
Date of Incorporation: 19/12/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 44 High Street, New Romney, Kent, TN28 8BZ

 

007 Magazine & Archive Ltd was registered on 19 December 2002 with its registered office in Kent, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. There are 3 directors listed as Pilkington, Andrew, Rye, Graham, Rye, Frank for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYE, Graham 19 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
PILKINGTON, Andrew 24 December 2006 - 1
RYE, Frank 19 December 2002 24 December 2006 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 02 January 2018
DISS40 - Notice of striking-off action discontinued 09 December 2017
AA - Annual Accounts 06 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 07 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 29 January 2016
CH03 - Change of particulars for secretary 29 January 2016
CH01 - Change of particulars for director 29 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 26 September 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 03 February 2014
DISS40 - Notice of striking-off action discontinued 01 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 10 July 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 19 January 2011
CH01 - Change of particulars for director 19 January 2011
CH03 - Change of particulars for secretary 19 January 2011
AD01 - Change of registered office address 19 January 2011
AA - Annual Accounts 15 November 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 16 January 2010
363a - Annual Return 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
AA - Annual Accounts 26 June 2008
287 - Change in situation or address of Registered Office 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
363s - Annual Return 25 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
AA - Annual Accounts 12 January 2007
AA - Annual Accounts 07 April 2006
363s - Annual Return 23 March 2006
363s - Annual Return 10 January 2005
288c - Notice of change of directors or secretaries or in their particulars 18 November 2004
AA - Annual Accounts 15 July 2004
363s - Annual Return 08 February 2004
288a - Notice of appointment of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
287 - Change in situation or address of Registered Office 08 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
NEWINC - New incorporation documents 19 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.