About

Registered Number: 02005622
Date of Incorporation: 02/04/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: The Granary Unt E, Hermitage Court Hermitage Lane, Maidstone, Kent, ME16 9NT

 

Having been setup in 1986, Across Magazines Ltd have registered office in Maidstone. We don't know the number of employees at this company. Ross, Simon, Sorrell, Nicolas, Ross, Caroline Louise are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSS, Simon N/A - 1
ROSS, Caroline Louise N/A 01 January 1993 1
Secretary Name Appointed Resigned Total Appointments
SORRELL, Nicolas N/A 31 December 2009 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 10 February 2020
DISS40 - Notice of striking-off action discontinued 10 August 2019
CS01 - N/A 07 August 2019
GAZ1 - First notification of strike-off action in London Gazette 25 June 2019
AA - Annual Accounts 31 January 2019
AA - Annual Accounts 02 March 2018
CS01 - N/A 22 January 2018
DISS40 - Notice of striking-off action discontinued 22 March 2017
GAZ1 - First notification of strike-off action in London Gazette 21 March 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 27 January 2016
MR04 - N/A 12 May 2015
MR04 - N/A 12 May 2015
MR04 - N/A 12 May 2015
MR04 - N/A 12 May 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 21 January 2015
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 07 January 2014
CH01 - Change of particulars for director 11 April 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 11 January 2013
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 05 January 2012
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 27 January 2011
DISS40 - Notice of striking-off action discontinued 26 June 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
TM02 - Termination of appointment of secretary 25 June 2010
GAZ1 - First notification of strike-off action in London Gazette 27 April 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 19 March 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 13 March 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
287 - Change in situation or address of Registered Office 16 August 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 30 March 2005
363s - Annual Return 23 March 2005
363s - Annual Return 30 December 2003
AA - Annual Accounts 30 December 2003
RESOLUTIONS - N/A 17 April 2003
AA - Annual Accounts 17 April 2003
363s - Annual Return 30 December 2002
RESOLUTIONS - N/A 02 May 2002
AA - Annual Accounts 02 May 2002
RESOLUTIONS - N/A 03 May 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 08 January 2001
RESOLUTIONS - N/A 04 May 2000
AA - Annual Accounts 04 May 2000
AA - Annual Accounts 05 May 1999
363s - Annual Return 17 February 1999
363s - Annual Return 02 March 1998
363s - Annual Return 02 March 1998
363s - Annual Return 02 March 1998
RESOLUTIONS - N/A 12 February 1998
RESOLUTIONS - N/A 12 February 1998
AA - Annual Accounts 12 February 1998
AA - Annual Accounts 12 February 1998
AA - Annual Accounts 12 February 1998
AA - Annual Accounts 08 November 1994
AA - Annual Accounts 08 November 1994
AA - Annual Accounts 08 November 1994
363s - Annual Return 06 June 1994
287 - Change in situation or address of Registered Office 06 June 1994
288 - N/A 16 May 1994
AUD - Auditor's letter of resignation 21 December 1993
363s - Annual Return 10 January 1993
287 - Change in situation or address of Registered Office 23 December 1992
395 - Particulars of a mortgage or charge 10 November 1992
395 - Particulars of a mortgage or charge 02 April 1992
AA - Annual Accounts 11 March 1992
288 - N/A 15 January 1992
363b - Annual Return 15 January 1992
363a - Annual Return 31 July 1991
AA - Annual Accounts 10 July 1991
363a - Annual Return 11 December 1990
287 - Change in situation or address of Registered Office 11 December 1990
AA - Annual Accounts 02 April 1990
363 - Annual Return 22 March 1990
395 - Particulars of a mortgage or charge 10 August 1989
287 - Change in situation or address of Registered Office 21 July 1989
363 - Annual Return 11 July 1989
AA - Annual Accounts 11 July 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 April 1989
395 - Particulars of a mortgage or charge 14 September 1988
CERTNM - Change of name certificate 29 June 1988
CERTNM - Change of name certificate 29 June 1988
AA - Annual Accounts 26 May 1988
363 - Annual Return 05 February 1988
287 - Change in situation or address of Registered Office 22 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 September 1986
287 - Change in situation or address of Registered Office 07 May 1986
NEWINC - New incorporation documents 02 April 1986

Mortgages & Charges

Description Date Status Charge by
Deed of assignment and charge of intellectual rights and floating charge 30 October 1992 Fully Satisfied

N/A

Charge 13 March 1992 Fully Satisfied

N/A

Collateral debenture 03 August 1989 Fully Satisfied

N/A

Fixed and floating charge 08 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.