About

Registered Number: 01581264
Date of Incorporation: 19/08/1981 (42 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: 3rd Floor 161 Marsh Wall, London, E14 9AP,

 

The Magazine Publishing Company Ltd was founded on 19 August 1981, it has a status of "Dissolved". This organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
TM01 - Termination of appointment of director 17 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2020
DS01 - Striking off application by a company 21 May 2020
MR04 - N/A 29 April 2020
RESOLUTIONS - N/A 28 April 2020
SH01 - Return of Allotment of shares 22 April 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 04 October 2018
AP01 - Appointment of director 03 October 2018
TM01 - Termination of appointment of director 03 October 2018
CS01 - N/A 24 May 2018
PSC02 - N/A 02 May 2018
AD01 - Change of registered office address 23 April 2018
MR01 - N/A 11 April 2018
TM01 - Termination of appointment of director 23 February 2018
TM02 - Termination of appointment of secretary 09 February 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 19 June 2017
AP01 - Appointment of director 10 November 2016
TM01 - Termination of appointment of director 09 November 2016
AA - Annual Accounts 13 October 2016
TM01 - Termination of appointment of director 08 June 2016
AR01 - Annual Return 07 June 2016
CH03 - Change of particulars for secretary 02 February 2016
AA - Annual Accounts 13 October 2015
AD01 - Change of registered office address 09 September 2015
CH01 - Change of particulars for director 02 July 2015
AR01 - Annual Return 03 June 2015
AP01 - Appointment of director 29 October 2014
AA - Annual Accounts 06 October 2014
TM01 - Termination of appointment of director 29 July 2014
TM01 - Termination of appointment of director 23 July 2014
AP01 - Appointment of director 22 July 2014
AD01 - Change of registered office address 22 July 2014
AR01 - Annual Return 04 June 2014
TM01 - Termination of appointment of director 01 May 2014
AP01 - Appointment of director 27 March 2014
TM02 - Termination of appointment of secretary 08 January 2014
AP01 - Appointment of director 09 October 2013
AA - Annual Accounts 07 October 2013
TM01 - Termination of appointment of director 11 September 2013
AR01 - Annual Return 06 June 2013
AP01 - Appointment of director 23 May 2013
TM01 - Termination of appointment of director 16 May 2013
RESOLUTIONS - N/A 01 May 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 30 May 2012
AD01 - Change of registered office address 09 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 01 June 2011
TM01 - Termination of appointment of director 17 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 04 June 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
RESOLUTIONS - N/A 19 November 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 03 June 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 06 June 2007
287 - Change in situation or address of Registered Office 06 June 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 01 June 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 31 May 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 27 October 2003
288c - Notice of change of directors or secretaries or in their particulars 25 June 2003
363s - Annual Return 12 June 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
AA - Annual Accounts 01 November 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
363a - Annual Return 27 June 2002
225 - Change of Accounting Reference Date 06 March 2002
288a - Notice of appointment of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
AA - Annual Accounts 02 August 2001
363a - Annual Return 14 June 2001
287 - Change in situation or address of Registered Office 13 September 2000
RESOLUTIONS - N/A 11 August 2000
RESOLUTIONS - N/A 11 August 2000
RESOLUTIONS - N/A 11 August 2000
AA - Annual Accounts 31 July 2000
363a - Annual Return 09 June 2000
288a - Notice of appointment of directors or secretaries 30 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
AA - Annual Accounts 03 August 1999
363a - Annual Return 07 June 1999
225 - Change of Accounting Reference Date 09 November 1998
363a - Annual Return 21 October 1998
AA - Annual Accounts 12 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 1998
AA - Annual Accounts 17 September 1997
288c - Notice of change of directors or secretaries or in their particulars 15 August 1997
363a - Annual Return 26 June 1997
AA - Annual Accounts 27 August 1996
363a - Annual Return 07 July 1996
363x - Annual Return 15 June 1995
MISC - Miscellaneous document 08 June 1995
AA - Annual Accounts 01 June 1995
288 - N/A 19 January 1995
288 - N/A 20 December 1994
288 - N/A 20 December 1994
288 - N/A 31 August 1994
288 - N/A 26 August 1994
363s - Annual Return 20 June 1994
AA - Annual Accounts 19 May 1994
363s - Annual Return 12 November 1993
288 - N/A 12 November 1993
287 - Change in situation or address of Registered Office 14 October 1993
AA - Annual Accounts 16 July 1993
288 - N/A 25 February 1993
288 - N/A 23 February 1993
288 - N/A 23 February 1993
RESOLUTIONS - N/A 14 February 1993
AA - Annual Accounts 14 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 January 1993
363s - Annual Return 07 September 1992
AA - Annual Accounts 16 February 1992
288 - N/A 04 November 1991
288 - N/A 31 July 1991
363a - Annual Return 11 June 1991
RESOLUTIONS - N/A 20 November 1990
288 - N/A 02 October 1990
288 - N/A 05 September 1990
AA - Annual Accounts 01 August 1990
363 - Annual Return 01 August 1990
AA - Annual Accounts 21 February 1990
288 - N/A 19 January 1990
363 - Annual Return 19 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1989
288 - N/A 02 March 1989
363 - Annual Return 13 January 1989
363 - Annual Return 13 January 1989
363 - Annual Return 31 October 1988
AA - Annual Accounts 18 October 1988
AA - Annual Accounts 27 June 1988
AA - Annual Accounts 27 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 June 1988
287 - Change in situation or address of Registered Office 19 May 1988
288 - N/A 19 May 1988
363 - Annual Return 19 May 1988
363 - Annual Return 12 August 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1986
363 - Annual Return 08 October 1986
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 24 September 1986
288 - N/A 15 September 1986
363 - Annual Return 10 September 1986
363 - Annual Return 10 September 1986
288 - N/A 10 September 1986
AA - Annual Accounts 08 July 1986
AA - Annual Accounts 08 July 1986
AA - Annual Accounts 08 July 1986
AA - Annual Accounts 08 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 April 2018 Fully Satisfied

N/A

Debenture 06 December 1985 Fully Satisfied

N/A

Mortgage debenture 17 August 1983 Fully Satisfied

N/A

Letter of set-off 26 August 1982 Fully Satisfied

N/A

Debenture and statutory declaration. 02 June 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.