Advanced company searchLink opens in new window

LINK HOUSE MAGAZINES LIMITED

Company number 01341560

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)
02 Feb 2016 CH03 Secretary's details changed for Lauren Ezrol Klein on 28 January 2016
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Sep 2015 AD01 Registered office address changed from Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 September 2015
02 Jul 2015 CH01 Director's details changed for Mr Jeffrey John Bairstow on 1 July 2015
04 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
28 Oct 2014 AP01 Appointment of Mr Stephen John May as a director on 13 October 2014
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Jul 2014 TM01 Termination of appointment of Sylvia Kathleen Evans as a director on 15 July 2014
23 Jul 2014 TM01 Termination of appointment of Richard John Evans as a director on 11 July 2014
18 Jul 2014 AP01 Appointment of Dr Charles Lloyd Meredith as a director on 14 July 2014
18 Jul 2014 AD01 Registered office address changed from Room 10-C04 Blue Fin Building 110 Southwark Street London SE1 0SU on 18 July 2014
04 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
01 May 2014 TM01 Termination of appointment of Denise Margaret Mair as a director on 23 April 2014
27 Mar 2014 AP01 Appointment of Mr Marcus Alvin Rich as a director on 18 March 2014
08 Jan 2014 TM02 Termination of appointment of Sally Jane Williams as a secretary on 31 December 2013
09 Oct 2013 AP01 Appointment of Jeffrey John Bairstow as a director on 2 October 2013
07 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Sep 2013 TM01 Termination of appointment of Howard Averill as a director on 3 September 2013
06 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
23 May 2013 AP01 Appointment of Mrs Denise Margaret Mair as a director on 3 May 2013
16 May 2013 TM01 Termination of appointment of Sylvia Jean Auton as a director on 3 May 2013
30 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175(5) 18/04/2013
  • RES10 ‐ Resolution of allotment of securities
01 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
30 May 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
09 Feb 2012 AD01 Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012