Advanced company searchLink opens in new window

EXPERIENCE MAGAZINES LIMITED

Company number 11240721

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)
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2023 AA Micro company accounts made up to 31 March 2022
11 Jan 2023 CS01 Confirmation statement made on 1 October 2022 with no updates
20 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2022 AA Micro company accounts made up to 31 March 2021
18 Nov 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
20 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2021 AA Micro company accounts made up to 31 March 2020
10 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2020 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 18 November 2020
06 Oct 2020 CH01 Director's details changed for Mr Blesscious Mudichas Karl on 17 January 2020
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
01 Oct 2020 AD01 Registered office address changed from 7 Flamstead Avenue Lambley Nottingham NG4 4PL England to 27 Old Gloucester Street London WC1N 3AX on 1 October 2020
01 Oct 2020 PSC01 Notification of Blesscious Mudichas Karl as a person with significant control on 17 June 2020
01 Oct 2020 PSC07 Cessation of Blesscious Mudichas Karl as a person with significant control on 17 January 2020
01 Oct 2020 AP01 Appointment of Mr Blesscious Mudichas Karl as a director on 17 January 2020
01 Oct 2020 PSC01 Notification of Blesscious Mudichas Karl as a person with significant control on 17 January 2020
01 Oct 2020 PSC07 Cessation of Karla Underhill as a person with significant control on 16 June 2020
01 Oct 2020 TM01 Termination of appointment of Karla Underhill as a director on 17 January 2020
08 Sep 2020 PSC04 Change of details for Ms Karla Underhill as a person with significant control on 16 June 2020
08 Sep 2020 PSC04 Change of details for Ms Karla Underhill as a person with significant control on 13 June 2020
05 Aug 2020 AD01 Registered office address changed from 3 Bride Court Bride Lane London EC4Y 8DU England to 7 Flamstead Avenue Lambley Nottingham NG4 4PL on 5 August 2020