Advanced company searchLink opens in new window

MAGAZINE MERCHANDISING SERVICES LIMITED

Company number 03650393

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)
31 Oct 2016 CH01 Director's details changed for Mr Thomas William Stocker on 14 October 2016
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
12 Jul 2016 AD01 Registered office address changed from 7 Chapel Lane Thurlby Lincolnshire PE10 0EW to 35 High Road Waterford Hertfordshire SG14 2PR on 12 July 2016
11 Jul 2016 CH01 Director's details changed for Mr Thomas William Stocker on 1 July 2016
11 Jul 2016 CH01 Director's details changed for Francis William Stocker on 1 July 2016
11 Jul 2016 AP03 Appointment of Mrs Katie Jane Stocker as a secretary on 1 July 2016
11 Jul 2016 TM02 Termination of appointment of Patricia Ellen Stocker as a secretary on 1 July 2016
05 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 71
02 Nov 2015 CH01 Director's details changed for Mr Thomas William Stocker on 14 October 2015
02 Nov 2015 AD01 Registered office address changed from 7 Chapel Lane Thurlby Lincolnshire PE10 0EW to 7 Chapel Lane Thurlby Lincolnshire PE10 0EW on 2 November 2015
11 Sep 2015 SH06 Cancellation of shares. Statement of capital on 24 July 2015
  • GBP 71
11 Sep 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Approve contract terms 24/07/2015
11 Sep 2015 SH03 Purchase of own shares.
05 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
13 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
13 Nov 2014 AP01 Appointment of Mr Thomas William Stocker as a director on 22 July 2014
13 Nov 2014 CH01 Director's details changed for Thomas William Stocker on 14 October 2014
12 Nov 2014 CH01 Director's details changed for Francis William Stocker on 25 April 2014
12 Nov 2014 CH03 Secretary's details changed for Patricia Ellen Stocker on 14 October 2014
12 Nov 2014 CH01 Director's details changed for Francis William Stocker on 14 October 2014
12 Nov 2014 CH01 Director's details changed for Thomas William Stocker on 22 July 2014
22 Jul 2014 ANNOTATION Rectified AP01 registered on the 22/07/2014 was removed from the register on the 15/07/2016 because it is invalid or ineffective
26 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
14 Nov 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
03 Oct 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities