Advanced company searchLink opens in new window

NATIONAL MAGAZINE COMPANY LIMITED(THE)

Company number 00112955

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2017 AP01 Appointment of Mrs Claire Jacqueline Blunt as a director on 30 June 2017
28 Jun 2017 CS01 Confirmation statement made on 14 May 2017 with updates
26 Apr 2017 AP01 Appointment of Mr James David Wildman as a director on 18 April 2017
26 Apr 2017 TM01 Termination of appointment of Steven Robert Swartz as a director on 12 April 2017
02 Mar 2017 TM01 Termination of appointment of Anna Kristina Jones as a director on 28 February 2017
22 Nov 2016 AA Group of companies' accounts made up to 31 December 2015
05 Jul 2016 TM01 Termination of appointment of John Duncan Edwards as a director on 3 June 2016
06 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 283,392
09 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
10 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 283,392
14 Apr 2015 TM01 Termination of appointment of John Patrick Loughlin as a director on 30 March 2015
14 Jan 2015 TM01 Termination of appointment of James William Hartland Weir as a director on 31 December 2014
09 Oct 2014 CH01 Director's details changed for Gilbert Charles Maurer on 9 October 2014
09 Oct 2014 CH01 Director's details changed for John Patrick Loughlin on 9 October 2014
09 Oct 2014 CH01 Director's details changed for Mr Simon Peter Barry Horne on 9 October 2014
09 Oct 2014 CH01 Director's details changed for Mr John Duncan Edwards on 9 October 2014
09 Oct 2014 CH01 Director's details changed for Michael Clinton on 9 October 2014
09 Oct 2014 CH01 Director's details changed for Frank Anthony Bennack on 9 October 2014
09 Oct 2014 CH03 Secretary's details changed for Aimee Leonora Nisbet on 9 October 2014
08 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
05 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 283,392
20 Feb 2014 AP01 Appointment of Mr James William Hartland Weir as a director
03 Jan 2014 TM01 Termination of appointment of Arnaud Roy De Puyfontaine as a director
03 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
04 Jun 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders