About

Registered Number: 03896914
Date of Incorporation: 20/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Sigma House Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF

 

County Magazines Ltd was established in 1999, it's status at Companies House is "Active". This company has 3 directors listed as Johnson, Helen Margaret, Snow, Margaret Julia, Szeremeta, Eve Nicole in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Helen Margaret 20 December 1999 - 1
SNOW, Margaret Julia 20 December 1999 - 1
SZEREMETA, Eve Nicole 01 January 2013 20 October 2017 1

Filing History

Document Type Date
CS01 - N/A 18 November 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 14 November 2017
PSC01 - N/A 14 November 2017
TM01 - Termination of appointment of director 27 October 2017
AA - Annual Accounts 23 September 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 26 September 2013
AP01 - Appointment of director 11 January 2013
AR01 - Annual Return 11 December 2012
SH01 - Return of Allotment of shares 30 October 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 23 August 2010
AD01 - Change of registered office address 11 May 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 15 September 2007
363s - Annual Return 29 December 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 20 May 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 16 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
287 - Change in situation or address of Registered Office 05 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
NEWINC - New incorporation documents 20 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.