About

Registered Number: 02086295
Date of Incorporation: 30/12/1986 (37 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 6 months ago)
Registered Address: Unit 11 The Stirling Complex, Farthing Road, Ipswich, Suffolk, IP1 5AP

 

Based in Ipswich in Suffolk, East Anglian Magazine Ltd was established in 1986, it's status at Companies House is "Dissolved". The current directors of the business are listed as Hooper, Michael Stuart, Moore, Colin John, Moore, Diana Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOPER, Michael Stuart 21 October 2003 - 1
MOORE, Colin John 30 April 1999 - 1
MOORE, Diana Elizabeth 30 April 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 16 July 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 09 August 2016
CS01 - N/A 04 August 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 24 April 2012
AA - Annual Accounts 28 September 2011
CH01 - Change of particulars for director 26 September 2011
AR01 - Annual Return 24 August 2011
AD01 - Change of registered office address 27 September 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 26 August 2009
AA - Annual Accounts 02 November 2008
395 - Particulars of a mortgage or charge 01 October 2008
363a - Annual Return 05 August 2008
363s - Annual Return 21 August 2007
RESOLUTIONS - N/A 28 July 2007
AA - Annual Accounts 28 July 2007
123 - Notice of increase in nominal capital 28 July 2007
363s - Annual Return 22 August 2006
AA - Annual Accounts 20 June 2006
395 - Particulars of a mortgage or charge 06 December 2005
363s - Annual Return 08 September 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 16 June 2004
395 - Particulars of a mortgage or charge 12 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
363s - Annual Return 21 August 2003
AA - Annual Accounts 26 June 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 16 May 2001
363s - Annual Return 02 August 2000
AA - Annual Accounts 12 July 2000
395 - Particulars of a mortgage or charge 30 May 2000
AA - Annual Accounts 13 August 1999
363s - Annual Return 27 July 1999
287 - Change in situation or address of Registered Office 20 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
AA - Annual Accounts 08 September 1998
363s - Annual Return 30 July 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
AA - Annual Accounts 17 October 1997
363s - Annual Return 15 August 1997
363s - Annual Return 06 September 1996
AA - Annual Accounts 23 April 1996
363s - Annual Return 28 July 1995
AA - Annual Accounts 29 March 1995
287 - Change in situation or address of Registered Office 19 January 1995
363s - Annual Return 16 August 1994
AA - Annual Accounts 29 March 1994
363s - Annual Return 20 August 1993
AA - Annual Accounts 26 April 1993
363s - Annual Return 03 November 1992
AA - Annual Accounts 01 November 1992
AA - Annual Accounts 12 August 1991
363a - Annual Return 12 August 1991
288 - N/A 16 January 1991
AA - Annual Accounts 11 September 1990
363 - Annual Return 11 September 1990
AA - Annual Accounts 17 April 1989
363 - Annual Return 17 April 1989
AA - Annual Accounts 24 June 1988
363 - Annual Return 24 June 1988
287 - Change in situation or address of Registered Office 13 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 February 1987
CERTINC - N/A 30 December 1986

Mortgages & Charges

Description Date Status Charge by
Supplemental chattel mortgage 26 September 2008 Outstanding

N/A

All assets debenture 29 November 2005 Outstanding

N/A

Debenture 10 November 2003 Outstanding

N/A

Fixed and floating charge 18 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.