About

Registered Number: 01599743
Date of Incorporation: 25/11/1981 (42 years and 5 months ago)
Company Status: Active
Registered Address: 3 Lightburne Avenue, Bolton, BL1 4PL

 

Stand Magazine Ltd was founded on 25 November 1981, it's status is listed as "Active". Glover, Jonathan Martin, Professor, Whale, John, Professor, Farnsworth, Anne Christine, Glover, Elaine Alice, Pybus, Rodney, Bomford, Philip Henry, Glover, Elaine Alice, Hulse, Michael William, Kinsella, John Vincent, Silkin, Jon, Silkin, Lorna Tracy are listed as the directors of the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLOVER, Jonathan Martin, Professor 24 January 1998 - 1
WHALE, John, Professor 31 May 2012 - 1
BOMFORD, Philip Henry 04 November 1991 23 January 1999 1
GLOVER, Elaine Alice 31 May 2012 10 September 2019 1
HULSE, Michael William 23 January 1999 20 September 2000 1
KINSELLA, John Vincent 23 January 1999 20 September 2000 1
SILKIN, Jon N/A 25 November 1997 1
SILKIN, Lorna Tracy N/A 23 January 1999 1
Secretary Name Appointed Resigned Total Appointments
FARNSWORTH, Anne Christine 14 July 2004 31 May 2012 1
GLOVER, Elaine Alice 31 May 2012 10 September 2019 1
PYBUS, Rodney N/A 14 July 2004 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 25 February 2020
TM02 - Termination of appointment of secretary 18 February 2020
TM01 - Termination of appointment of director 18 February 2020
PSC07 - N/A 18 February 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 13 July 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 09 August 2012
AD01 - Change of registered office address 09 August 2012
AD01 - Change of registered office address 09 August 2012
AP01 - Appointment of director 07 August 2012
AP03 - Appointment of secretary 07 August 2012
AP01 - Appointment of director 07 August 2012
TM02 - Termination of appointment of secretary 07 August 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 24 July 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 14 July 2010
CH03 - Change of particulars for secretary 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 03 July 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 03 February 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
363s - Annual Return 21 August 2003
AA - Annual Accounts 29 June 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 12 July 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 10 September 2001
287 - Change in situation or address of Registered Office 05 June 2001
RESOLUTIONS - N/A 29 May 2001
288b - Notice of resignation of directors or secretaries 04 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
363s - Annual Return 27 July 2000
AA - Annual Accounts 13 April 2000
395 - Particulars of a mortgage or charge 12 November 1999
363s - Annual Return 28 July 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
AA - Annual Accounts 28 August 1997
363s - Annual Return 01 July 1997
AA - Annual Accounts 11 September 1996
363s - Annual Return 11 July 1996
AA - Annual Accounts 24 July 1995
363s - Annual Return 07 July 1995
AA - Annual Accounts 19 July 1994
363s - Annual Return 11 July 1994
363s - Annual Return 14 September 1993
AA - Annual Accounts 06 September 1993
AA - Annual Accounts 24 August 1992
363s - Annual Return 24 July 1992
288 - N/A 20 November 1991
AA - Annual Accounts 13 November 1991
363b - Annual Return 16 October 1991
363(287) - N/A 16 October 1991
AA - Annual Accounts 23 August 1990
363 - Annual Return 23 August 1990
AA - Annual Accounts 06 September 1989
363 - Annual Return 06 September 1989
AA - Annual Accounts 01 December 1988
363 - Annual Return 01 December 1988
AA - Annual Accounts 23 October 1987
363 - Annual Return 23 October 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 June 1987
AA - Annual Accounts 17 April 1987
363 - Annual Return 17 April 1987
363 - Annual Return 17 April 1987
363 - Annual Return 17 April 1987
AC05 - N/A 09 September 1986
NEWINC - New incorporation documents 25 November 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 28 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.