About

Registered Number: 02728298
Date of Incorporation: 02/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: Lansdowne House, 3-7 Northcote Road, London, SW11 1NG

 

Established in 1992, Trp Magazines Ltd has its registered office in London, it has a status of "Active". Redmayne, Emma, Veenstra, Tjibbe are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VEENSTRA, Tjibbe N/A 14 September 1993 1
Secretary Name Appointed Resigned Total Appointments
REDMAYNE, Emma 12 June 1995 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 25 July 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 04 July 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 19 June 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 29 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 30 September 2010
TM01 - Termination of appointment of director 19 July 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 21 August 2008
AAMD - Amended Accounts 28 April 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 01 August 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 05 July 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 16 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2004
363s - Annual Return 23 August 2004
AA - Annual Accounts 20 August 2004
363s - Annual Return 09 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 September 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 05 July 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 28 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
AA - Annual Accounts 08 June 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 15 August 2000
395 - Particulars of a mortgage or charge 28 June 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 September 1999
363s - Annual Return 22 September 1999
AAMD - Amended Accounts 16 February 1999
287 - Change in situation or address of Registered Office 27 October 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 September 1998
363s - Annual Return 23 June 1998
AA - Annual Accounts 23 June 1998
AA - Annual Accounts 23 June 1998
AA - Annual Accounts 11 November 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 October 1997
363s - Annual Return 29 June 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 1996
363s - Annual Return 16 September 1996
AUD - Auditor's letter of resignation 16 May 1996
AA - Annual Accounts 02 May 1996
AA - Annual Accounts 27 October 1995
288 - N/A 27 October 1995
363x - Annual Return 26 October 1995
363(353) - N/A 26 October 1995
363(190) - N/A 26 October 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 1995
288 - N/A 18 October 1995
287 - Change in situation or address of Registered Office 03 July 1995
288 - N/A 03 July 1995
288 - N/A 21 June 1995
288 - N/A 31 May 1995
363s - Annual Return 22 August 1994
363x - Annual Return 04 November 1993
287 - Change in situation or address of Registered Office 01 November 1993
288 - N/A 01 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 September 1992
288 - N/A 27 August 1992
RESOLUTIONS - N/A 19 August 1992
288 - N/A 17 August 1992
287 - Change in situation or address of Registered Office 23 July 1992
CERTNM - Change of name certificate 21 July 1992
CERTNM - Change of name certificate 21 July 1992
NEWINC - New incorporation documents 02 July 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.