About

Registered Number: 03132935
Date of Incorporation: 01/12/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: The Old Court House, Union Road, Farnham, Surrey, GU9 7PT

 

Established in 1995, New Life Magazines Ltd are based in Farnham, Surrey, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. There are 3 directors listed as Manson, Alastair James, Fyfield, Kathryn Louise, Pusey, Amanda Jane for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MANSON, Alastair James 16 January 2019 - 1
FYFIELD, Kathryn Louise 13 June 2014 07 July 2015 1
PUSEY, Amanda Jane 08 July 2015 10 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 03 January 2020
CS01 - N/A 17 December 2019
AP03 - Appointment of secretary 11 February 2019
TM02 - Termination of appointment of secretary 30 January 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 04 December 2018
AP01 - Appointment of director 12 October 2018
TM01 - Termination of appointment of director 20 September 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 14 December 2017
PSC04 - N/A 14 December 2017
CH01 - Change of particulars for director 16 November 2017
PSC01 - N/A 07 August 2017
CH01 - Change of particulars for director 08 February 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 12 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 15 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2015
TM01 - Termination of appointment of director 21 July 2015
TM02 - Termination of appointment of secretary 21 July 2015
AP03 - Appointment of secretary 21 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 18 December 2014
CH01 - Change of particulars for director 18 December 2014
CH03 - Change of particulars for secretary 18 December 2014
AP03 - Appointment of secretary 11 July 2014
AP01 - Appointment of director 11 July 2014
TM02 - Termination of appointment of secretary 30 June 2014
TM01 - Termination of appointment of director 27 June 2014
TM01 - Termination of appointment of director 05 June 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 11 December 2013
AP01 - Appointment of director 16 January 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 10 December 2012
CH01 - Change of particulars for director 25 September 2012
CH03 - Change of particulars for secretary 25 September 2012
CH01 - Change of particulars for director 25 September 2012
CH01 - Change of particulars for director 25 September 2012
AUD - Auditor's letter of resignation 01 May 2012
CERTNM - Change of name certificate 26 January 2012
CONNOT - N/A 26 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 12 December 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 04 November 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
AA - Annual Accounts 29 January 2009
288a - Notice of appointment of directors or secretaries 24 December 2008
363a - Annual Return 12 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
287 - Change in situation or address of Registered Office 03 March 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
MISC - Miscellaneous document 14 August 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
363a - Annual Return 02 December 2005
AA - Annual Accounts 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 28 October 2005
AA - Annual Accounts 04 February 2005
363a - Annual Return 14 December 2004
288c - Notice of change of directors or secretaries or in their particulars 03 September 2004
AA - Annual Accounts 20 January 2004
363a - Annual Return 09 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
AA - Annual Accounts 10 January 2003
363a - Annual Return 16 December 2002
AA - Annual Accounts 04 February 2002
363a - Annual Return 14 December 2001
288c - Notice of change of directors or secretaries or in their particulars 14 December 2001
AA - Annual Accounts 04 January 2001
363a - Annual Return 03 January 2001
288c - Notice of change of directors or secretaries or in their particulars 03 January 2001
288c - Notice of change of directors or secretaries or in their particulars 03 January 2001
AA - Annual Accounts 24 December 1999
363a - Annual Return 07 December 1999
363a - Annual Return 07 December 1998
AA - Annual Accounts 02 December 1998
363a - Annual Return 23 December 1997
AA - Annual Accounts 25 September 1997
363a - Annual Return 19 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 August 1996
SA - Shares agreement 01 May 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 01 May 1996
88(2)P - N/A 29 March 1996
CERTNM - Change of name certificate 23 January 1996
287 - Change in situation or address of Registered Office 22 December 1995
288 - N/A 22 December 1995
288 - N/A 22 December 1995
NEWINC - New incorporation documents 01 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.