MAGAZINE HEROES LIMITED
Status | ACTIVE |
Company No. | 09886664 |
Category | Private Limited Company |
Incorporated | 24 Nov 2015 |
Age | 8 years, 8 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
MAGAZINE HEROES LIMITED is an active private limited company with number 09886664. It was incorporated 8 years, 8 months, 9 days ago, on 24 November 2015. The company address is 52 High Street, Pinner, HA5 5PW, Middlesex, England.
Company Fillings
Appoint person director company with name date
Date: 01 May 2024
Action Date: 05 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lisa Collins
Appointment date: 2024-04-05
Documents
Cessation of a person with significant control
Date: 01 May 2024
Action Date: 05 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daniel Collins
Cessation date: 2024-04-05
Documents
Change to a person with significant control
Date: 01 May 2024
Action Date: 05 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-05
Psc name: Lisa Collins
Documents
Termination director company with name termination date
Date: 01 May 2024
Action Date: 05 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Collins
Termination date: 2024-04-05
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 23 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-23
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2023
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Change account reference date company previous shortened
Date: 28 Dec 2022
Action Date: 03 Apr 2022
Category: Accounts
Type: AA01
Made up date: 2022-04-04
New date: 2022-04-03
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 23 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-23
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 23 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-23
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 27 Nov 2020
Action Date: 23 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-23
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-26
Old address: 24 Lyndhurst Gardens London N3 1TB England
New address: 52 High Street Pinner Middlesex HA5 5PW
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2020
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Change account reference date company previous shortened
Date: 05 Jan 2020
Action Date: 04 Apr 2019
Category: Accounts
Type: AA01
Made up date: 2019-04-05
New date: 2019-04-04
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 23 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-23
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2019
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Change account reference date company previous shortened
Date: 31 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA01
Made up date: 2018-04-06
New date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 23 Nov 2018
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Change account reference date company previous extended
Date: 20 Jul 2018
Action Date: 06 Apr 2018
Category: Accounts
Type: AA01
Made up date: 2017-11-29
New date: 2018-04-06
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2018
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Appoint person secretary company with name date
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Lisa Collins
Appointment date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2017
Action Date: 23 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-23
Documents
Change person director company with change date
Date: 26 Oct 2017
Action Date: 03 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-03
Officer name: Mr Daniel Collins
Documents
Change account reference date company previous shortened
Date: 21 Aug 2017
Action Date: 29 Nov 2016
Category: Accounts
Type: AA01
Made up date: 2016-11-30
New date: 2016-11-29
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-03
Old address: Aston House Cornwall Avenue London N3 1LF England
New address: 24 Lyndhurst Gardens London N3 1TB
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Change person director company with change date
Date: 06 Dec 2016
Action Date: 22 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-22
Officer name: Mr Daniel Collins
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2016
Action Date: 06 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-06
Old address: 73 Cornhill London EC3V 3QQ United Kingdom
New address: Aston House Cornwall Avenue London N3 1LF
Documents
Some Companies
ALLEN, WEST AND FOSTER TRAVEL HOUSE,BAKEWELL,DE45 1BZ
Number: | 08263282 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNTON HOUSE,LONDON,WC1H 9LT
Number: | 05067357 |
Status: | ACTIVE |
Category: | Private Limited Company |
CURZON COURT MANAGEMENT COMPANY LTD
BLOQ MANAGEMENT SERVICES LIMITED FILWOOD GREEN BUSINESS PARK,BRISTOL,BS4 1ET
Number: | 10886417 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MONKTON REACH,CHIPPENHAM,SN15 1EE
Number: | 03899612 |
Status: | ACTIVE |
Category: | Private Limited Company |
INVISION HOUSE,HITCHIN,SG4 0TY
Number: | 08391695 |
Status: | ACTIVE |
Category: | Private Limited Company |
QVS ELECTRICAL SUPPLIES LIMITED
VOTEC HOUSE THE VO-TEC CENTRE,NEWBURY,RG14 5TN
Number: | 10124606 |
Status: | ACTIVE |
Category: | Private Limited Company |