About

Registered Number: 01403675
Date of Incorporation: 05/12/1978 (45 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 8 months ago)
Registered Address: 3rd Floor 161 Marsh Wall, London, E14 9AP,

 

The Yachting Monthly Ltd was registered on 05 December 1978 and has its registered office in London. There are no directors listed for the company at Companies House.

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 30 April 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 06 October 2018
AP01 - Appointment of director 03 October 2018
TM01 - Termination of appointment of director 03 October 2018
CS01 - N/A 22 July 2018
PSC05 - N/A 09 July 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 06 October 2017
CS01 - N/A 11 July 2017
PSC02 - N/A 11 July 2017
AP01 - Appointment of director 10 November 2016
TM01 - Termination of appointment of director 09 November 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 22 June 2016
TM01 - Termination of appointment of director 08 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
AR01 - Annual Return 02 September 2015
CH01 - Change of particulars for director 02 July 2015
AP01 - Appointment of director 29 October 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 03 September 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
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 03 September 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 05 September 2012
AD01 - Change of registered office address 09 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 01 September 2011
TM01 - Termination of appointment of director 17 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 02 September 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 04 September 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 05 September 2007
287 - Change in situation or address of Registered Office 06 June 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 13 September 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
363a - Annual Return 02 September 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 08 September 2004
AA - Annual Accounts 27 October 2003
363a - Annual Return 15 September 2003
288c - Notice of change of directors or secretaries or in their particulars 25 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
363a - Annual Return 09 September 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
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
363a - Annual Return 20 September 2001
AA - Annual Accounts 02 August 2001
287 - Change in situation or address of Registered Office 13 September 2000
363a - Annual Return 08 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
288a - Notice of appointment of directors or secretaries 17 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
363a - Annual Return 09 September 1999
AA - Annual Accounts 03 August 1999
363a - Annual Return 24 November 1998
225 - Change of Accounting Reference Date 04 November 1998
363a - Annual Return 14 October 1998
AA - Annual Accounts 12 October 1998
CERTNM - Change of name certificate 06 January 1998
363a - Annual Return 10 September 1997
363(353) - N/A 10 September 1997
AA - Annual Accounts 10 September 1997
288c - Notice of change of directors or secretaries or in their particulars 15 August 1997
363a - Annual Return 17 September 1996
363(353) - N/A 17 September 1996
AA - Annual Accounts 27 August 1996
363x - Annual Return 11 September 1995
AA - Annual Accounts 01 June 1995
288 - N/A 20 December 1994
288 - N/A 20 December 1994
363x - Annual Return 21 October 1994
288 - N/A 26 August 1994
288 - N/A 26 August 1994
AA - Annual Accounts 19 May 1994
287 - Change in situation or address of Registered Office 20 December 1993
363s - Annual Return 13 September 1993
AA - Annual Accounts 06 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 November 1992
363s - Annual Return 02 October 1992
AA - Annual Accounts 12 August 1992
363b - Annual Return 26 November 1991
AA - Annual Accounts 16 August 1991
RESOLUTIONS - N/A 14 January 1991
363 - Annual Return 09 January 1991
AA - Annual Accounts 06 November 1990
363 - Annual Return 08 November 1989
AA - Annual Accounts 07 November 1989
288 - N/A 02 June 1989
363 - Annual Return 25 May 1989
288 - N/A 25 April 1989
288 - N/A 17 April 1989
AA - Annual Accounts 03 April 1989
287 - Change in situation or address of Registered Office 07 March 1989
288 - N/A 18 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1988
288 - N/A 14 July 1988
288 - N/A 14 July 1988
288 - N/A 14 July 1988
288 - N/A 20 April 1988
288 - N/A 11 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 January 1988
AA - Annual Accounts 02 September 1987
363 - Annual Return 10 August 1987
288 - N/A 28 July 1987
287 - Change in situation or address of Registered Office 28 July 1987
288 - N/A 26 January 1987
288 - N/A 20 January 1987
AA - Annual Accounts 18 October 1986
363 - Annual Return 18 October 1986
288 - N/A 03 October 1986
288 - N/A 27 June 1986

Mortgages & Charges

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

N/A

Collateral debenture 30 September 1983 Fully Satisfied

N/A

Further guarantee debenture 29 May 1981 Fully Satisfied

N/A

Further guarantee debenture 18 November 1980 Fully Satisfied

N/A

Further guarantee debenture 07 July 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.