NATIONAL MAGAZINE COMPANY LIMITED(THE)
Company number 00112955
- Company Overview for NATIONAL MAGAZINE COMPANY LIMITED(THE) (00112955)
- Filing history for NATIONAL MAGAZINE COMPANY LIMITED(THE) (00112955)
- People for NATIONAL MAGAZINE COMPANY LIMITED(THE) (00112955)
- Charges for NATIONAL MAGAZINE COMPANY LIMITED(THE) (00112955)
- More for NATIONAL MAGAZINE COMPANY LIMITED(THE) (00112955)
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
|
|
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
|
|
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
|
|
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 |