UKBizDB.co.uk

COMMUNITY MAGAZINES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Community Magazines Limited. The company was founded 37 years ago and was given the registration number 02026564. The firm's registered office is in LONDON. You can find them at One Canada Square, Canary Wharf, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:COMMUNITY MAGAZINES LIMITED
Company Number:02026564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1986
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:One Canada Square, Canary Wharf, London, E14 5AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Corporate Secretary10 December 2001Active
One Canada Square, Canary Wharf, London, E14 5AP

Director16 August 2019Active
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Corporate Director10 December 2001Active
Eastside 91 Lache Lane, Chester, CH4 7LT

Secretary01 December 1999Active
Alum House 5 Alum Chine Road, Bournemouth, BH4 8DT

Secretary-Active
Park Farm The Twist, Wigginton, Tring, HP23 6DU

Director01 December 1999Active
Maraval, Hamm Court, Weybridge, KT13 8YG

Director20 July 2000Active
20 Glen Rhondda, Emmer Green, Reading, RG4 8LB

Director09 December 1999Active
One Canada Square, Canary Wharf, London, E14 5AP

Director17 November 2014Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director01 March 2019Active
37 Sawpit Hill, Hazlemere, HP15 7DE

Director01 December 1999Active
139 Christchurch Road, West Parley, Ferndown, BH22 8TA

Director-Active
139 Christchurch Road, West Parley Ferndown, Wimborne, BH22 8TA

Director-Active
One Canada Square, Canary Wharf, London, E14 5AP

Director01 October 2009Active
One Canada Square, Canary Wharf, London, E14 5AP

Director01 October 2009Active
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF

Director01 December 1999Active

People with Significant Control

Trinity Newspapers Southern Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One Canada Square, Canary Wharf, London, England, E14 5AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-08-05Accounts

Accounts with accounts type dormant.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type dormant.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2018-09-03Accounts

Accounts with accounts type dormant.

Download
2018-08-03Officers

Change corporate secretary company with change date.

Download
2018-08-03Officers

Change corporate director company with change date.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type dormant.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type dormant.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.