About

Registered Number: 00112955
Date of Incorporation: 29/11/1910 (113 years and 4 months ago)
Company Status: Active
Registered Address: 30 Panton Street, London, SW1Y 4AJ,

 

The National Magazine Company Ltd was founded on 29 November 1910 with its registered office in London. The companies directors are listed as Chirichella, Debi, Nurse, Alan Vincent, Sidlin, Vivien, Bahrenburg, Donald Claeys, Barrel, Joan, Black, Cathleen P, Boddy, Brian, Braithwaite, Brian, Brink, Kurt Robert, Deems, Richard Emmet, Green, George Joseph, Hearnshaw, Jan, Hearst, Randolph Apperson, Hearst, William Randolph, Herrera, Frank Emilio, Joslin, Raymond, Loughlin, John Patrick, Massi, Frank, Miller, Mark Fulton, Sikes, Alfred C., Sullivan, Michael, Swartz, Steven Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIRICHELLA, Debi 30 June 2017 - 1
BAHRENBURG, Donald Claeys N/A 28 November 1995 1
BARREL, Joan N/A 10 May 1993 1
BLACK, Cathleen P 24 April 1996 31 December 2010 1
BODDY, Brian N/A 31 December 1997 1
BRAITHWAITE, Brian N/A 10 May 1992 1
BRINK, Kurt Robert N/A 31 December 1998 1
DEEMS, Richard Emmet N/A 04 May 2009 1
GREEN, George Joseph 24 April 1996 30 June 2009 1
HEARNSHAW, Jan 11 April 2003 18 May 2007 1
HEARST, Randolph Apperson N/A 18 December 2000 1
HEARST, William Randolph N/A 14 May 1993 1
HERRERA, Frank Emilio N/A 01 April 2002 1
JOSLIN, Raymond 24 April 1996 31 May 2004 1
LOUGHLIN, John Patrick 07 April 2006 30 March 2015 1
MASSI, Frank N/A 07 August 1995 1
MILLER, Mark Fulton N/A 31 December 2005 1
SIKES, Alfred C. 01 October 1999 31 December 2001 1
SULLIVAN, Michael 06 August 2002 09 April 2010 1
SWARTZ, Steven Robert 15 April 2011 12 April 2017 1
Secretary Name Appointed Resigned Total Appointments
NURSE, Alan Vincent 01 November 2000 11 April 2003 1
SIDLIN, Vivien 01 March 1999 31 October 2000 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
TM01 - Termination of appointment of director 14 August 2020
TM01 - Termination of appointment of director 28 January 2020
AA - Annual Accounts 25 October 2019
TM01 - Termination of appointment of director 22 October 2019
CS01 - N/A 24 May 2019
AP01 - Appointment of director 30 August 2018
TM01 - Termination of appointment of director 30 August 2018
AA - Annual Accounts 03 August 2018
AD01 - Change of registered office address 03 July 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 20 September 2017
PSC08 - N/A 14 July 2017
AP01 - Appointment of director 04 July 2017
AP01 - Appointment of director 03 July 2017
CS01 - N/A 28 June 2017
AP01 - Appointment of director 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
TM01 - Termination of appointment of director 02 March 2017
AA - Annual Accounts 22 November 2016
TM01 - Termination of appointment of director 05 July 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 10 June 2015
TM01 - Termination of appointment of director 14 April 2015
TM01 - Termination of appointment of director 14 January 2015
CH01 - Change of particulars for director 09 October 2014
CH01 - Change of particulars for director 09 October 2014
CH01 - Change of particulars for director 09 October 2014
CH01 - Change of particulars for director 09 October 2014
CH01 - Change of particulars for director 09 October 2014
CH01 - Change of particulars for director 09 October 2014
CH03 - Change of particulars for secretary 09 October 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 05 June 2014
AP01 - Appointment of director 20 February 2014
TM01 - Termination of appointment of director 03 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 18 December 2012
AP01 - Appointment of director 13 July 2012
AR01 - Annual Return 08 June 2012
TM01 - Termination of appointment of director 19 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 18 May 2011
AP01 - Appointment of director 04 May 2011
AP01 - Appointment of director 04 May 2011
TM01 - Termination of appointment of director 05 January 2011
AA - Annual Accounts 30 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 August 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
TM01 - Termination of appointment of director 15 April 2010
TM01 - Termination of appointment of director 25 March 2010
AA - Annual Accounts 31 October 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
363a - Annual Return 29 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 13 November 2008
AA - Annual Accounts 08 October 2008
363a - Annual Return 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 20 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 02 June 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 02 June 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 04 June 2004
288c - Notice of change of directors or secretaries or in their particulars 01 April 2004
288b - Notice of resignation of directors or secretaries 08 February 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 07 June 2003
288a - Notice of appointment of directors or secretaries 31 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
AA - Annual Accounts 29 October 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
363s - Annual Return 21 May 2002
287 - Change in situation or address of Registered Office 01 March 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
AA - Annual Accounts 10 December 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
363s - Annual Return 06 June 2001
RESOLUTIONS - N/A 15 February 2001
395 - Particulars of a mortgage or charge 11 December 2000
AA - Annual Accounts 02 November 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
363s - Annual Return 12 June 2000
288a - Notice of appointment of directors or secretaries 01 December 1999
AA - Annual Accounts 08 October 1999
363s - Annual Return 15 June 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
AA - Annual Accounts 02 October 1998
363s - Annual Return 02 October 1998
AUD - Auditor's letter of resignation 03 August 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
288a - Notice of appointment of directors or secretaries 02 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
363s - Annual Return 23 May 1997
AA - Annual Accounts 23 May 1997
288 - N/A 28 June 1996
288 - N/A 28 June 1996
288 - N/A 07 June 1996
288 - N/A 07 June 1996
AA - Annual Accounts 15 May 1996
363s - Annual Return 15 May 1996
288 - N/A 20 February 1996
288 - N/A 13 September 1995
363s - Annual Return 07 June 1995
AA - Annual Accounts 07 June 1995
395 - Particulars of a mortgage or charge 07 October 1994
288 - N/A 08 June 1994
AA - Annual Accounts 31 May 1994
363s - Annual Return 31 May 1994
288 - N/A 31 May 1994
288 - N/A 19 November 1993
288 - N/A 19 November 1993
363s - Annual Return 25 May 1993
288 - N/A 25 May 1993
288 - N/A 25 May 1993
288 - N/A 25 May 1993
AA - Annual Accounts 25 May 1993
363s - Annual Return 31 May 1992
AA - Annual Accounts 31 May 1992
288 - N/A 31 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1991
AA - Annual Accounts 05 July 1991
363b - Annual Return 05 July 1991
288 - N/A 03 October 1990
363 - Annual Return 28 June 1990
288 - N/A 14 June 1990
AA - Annual Accounts 18 May 1990
AA - Annual Accounts 03 July 1989
363 - Annual Return 19 June 1989
363 - Annual Return 25 August 1988
AA - Annual Accounts 11 August 1988
AA - Annual Accounts 23 September 1987
288 - N/A 23 September 1987
363 - Annual Return 23 September 1987
AA - Annual Accounts 27 May 1986
363 - Annual Return 27 May 1986
NEWINC - New incorporation documents 29 November 1910

Mortgages & Charges

Description Date Status Charge by
Charge over deposit 08 December 2000 Fully Satisfied

N/A

Deed of deposit 23 September 1994 Fully Satisfied

N/A

Debenture 14 February 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.