MAGAZINE HEROES LIMITED

52 High Street, Pinner, HA5 5PW, Middlesex, England
StatusACTIVE
Company No.09886664
CategoryPrivate Limited Company
Incorporated24 Nov 2015
Age8 years, 8 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

360 BRILLIANCE ENERGY LTD

ALLEN, WEST AND FOSTER TRAVEL HOUSE,BAKEWELL,DE45 1BZ

Number:08263282
Status:ACTIVE
Category:Private Limited Company

BUSINESS PARCS LIMITED

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)

GOOD ENERGY LIMITED

MONKTON REACH,CHIPPENHAM,SN15 1EE

Number:03899612
Status:ACTIVE
Category:Private Limited Company

HILLCREST CONSULTANTS LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source