Company Information for 69 MAGAZINE LIMITED
38 De Montfort Street, Leicester, LE1 7GS,
|
Company Registration Number
05186456
Private Limited Company
Liquidation |
Company Name | |
---|---|
69 MAGAZINE LIMITED | |
Legal Registered Office | |
38 De Montfort Street Leicester LE1 7GS Other companies in LE1 | |
Company Number | 05186456 | |
---|---|---|
Company ID Number | 05186456 | |
Date formed | 2004-07-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-04-30 | |
Account next due | 31/01/2022 | |
Latest return | 22/07/2015 | |
Return next due | 19/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-11-20 22:24:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
69 MAGAZINE (NORTH) LIMITED | 59 FRIAR LANE LEICESTER LE1 5RB | Dissolved | Company formed on the 2006-06-28 | |
69 MAGAZINE (SOUTH) LIMITED | 59 FRIAR LANE LEICESTER LE1 5RB | Dissolved | Company formed on the 2006-10-12 |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN MARK FRASER |
||
JONATHAN MARK FRASER |
||
KEVIN URQUHART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN WARD |
Director | ||
7SIDE SECRETARIAL LIMITED |
Company Secretary | ||
7SIDE NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
69 MAGAZINE (SOUTH) LIMITED | Company Secretary | 2006-10-12 | CURRENT | 2006-10-12 | Dissolved 2014-12-30 | |
69 MAGAZINE (NORTH) LIMITED | Company Secretary | 2006-06-28 | CURRENT | 2006-06-28 | Dissolved 2014-12-30 | |
69 MAGAZINE (SOUTH) LIMITED | Director | 2006-10-12 | CURRENT | 2006-10-12 | Dissolved 2014-12-30 | |
69 MAGAZINE (NORTH) LIMITED | Director | 2006-06-28 | CURRENT | 2006-06-28 | Dissolved 2014-12-30 | |
69 MAGAZINE (SOUTH) LIMITED | Director | 2006-10-12 | CURRENT | 2006-10-12 | Dissolved 2014-12-30 | |
69 MAGAZINE (NORTH) LIMITED | Director | 2006-06-28 | CURRENT | 2006-06-28 | Dissolved 2014-12-30 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 08/01/22 FROM Lcb Depot 31 Rutland Street Leicester LE1 1RE England | ||
AD01 | REGISTERED OFFICE CHANGED ON 08/01/22 FROM Lcb Depot 31 Rutland Street Leicester LE1 1RE England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/20 FROM A204 Lcb Depot 31 Rutland Street Leicester LE1 1RE England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/18 FROM A210 Lcb Depot 31 Rutland Street Leicester LE1 1RE England | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR KEVIN URQUHART / 06/04/2016 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARK FRASER / 06/04/2016 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/16 FROM B402 Lcb Depot Rutland Street Leicester LE1 1RE | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES13 | SECTION 177 CA 2006, OTHER COMPANY BUSINESS 04/09/2015 | |
RES01 | ADOPT ARTICLES 22/09/15 | |
CC04 | Statement of company's objects | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WARD | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/15 FROM 59 Friar Lane Leicester LE1 5RB | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/07/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/13 FROM Leatherline House 71 Narrow Lane Leicester Leicestershire LE2 8NA | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/07/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/07/10 FULL LIST | |
AA01 | CURRSHO FROM 31/08/2010 TO 30/04/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/07/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 30 BANKSIDE COURT STATIONFIELDS KIDLINGTON OXFORDSHIRE OX5 1JE | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN URQUHART / 01/11/2007 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN FRASER / 01/11/2007 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
287 | REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 12 ENGLEWOOD CLOSE LEICESTER LE4 0BU | |
363s | RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/08/05 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/08/04 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2021-12-29 |
Appointment of Liquidators | 2021-12-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.81 | 9 |
MortgagesNumMortOutstanding | 0.45 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58142 - Publishing of consumer and business journals and periodicals
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 69 MAGAZINE LIMITED
69 MAGAZINE LIMITED owns 3 domain names.
69-247.co.uk sixtyninemagazine.co.uk 69degrees.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
457-Publicity/Mrktng/Advertg |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
MARKETING - GENERAL |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |