Advanced company searchLink opens in new window

ESPER MAGAZINE LIMITED

Company number 06750529

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)
26 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2021 DS01 Application to strike the company off the register
28 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
21 Jun 2021 PSC04 Change of details for Mr Marc Andrew Pickett as a person with significant control on 21 June 2021
21 Jun 2021 AD01 Registered office address changed from 6 Mildmay Grove South Flat 4 London N1 4RL England to Yarrawonga Yarrawonga Brook Lane Botley Southampton SO30 2ER on 21 June 2021
01 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
01 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
25 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
29 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
29 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
05 Nov 2018 TM01 Termination of appointment of Terry Mckeown as a director on 5 November 2018
05 Nov 2018 AD01 Registered office address changed from 140 Petherton Road London N5 2RT England to 6 Mildmay Grove South Flat 4 London N1 4RL on 5 November 2018
30 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
08 Feb 2018 AD01 Registered office address changed from 18 Navarino Road First Floor Flat London E8 1AD England to 140 Petherton Road London N5 2RT on 8 February 2018
21 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
28 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
30 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
31 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
22 Aug 2016 AD01 Registered office address changed from 36 Gordon Road Blackfen Sidcup Kent DA15 8SX to 18 Navarino Road First Floor Flat London E8 1AD on 22 August 2016
13 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-13
  • GBP 2
25 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
11 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
17 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
13 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2