UKBizDB.co.uk

CROP PRODUCTION MAGAZINE LIMITED

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

This company is commonly known as Crop Production Magazine Limited. The company was founded 23 years ago and was given the registration number 04063574. The firm's registered office is in SHREWSBURY. You can find them at 1 Canonbury, , Shrewsbury, Shropshire. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:CROP PRODUCTION MAGAZINE LIMITED
Company Number:04063574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2000
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:1 Canonbury, Shrewsbury, Shropshire, United Kingdom, SY3 7AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Granary, Yalding Hill, Yalding, Maidstone, England, ME18 6AL

Director26 February 2021Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary01 September 2000Active
1, Canonbury, Shrewsbury, United Kingdom, SY3 7AG

Secretary01 September 2000Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director01 September 2000Active
1, Canonbury, Shrewsbury, United Kingdom, SY3 7AG

Director01 September 2000Active
1, Canonbury, Shrewsbury, United Kingdom, SY3 7AG

Director20 April 2018Active

People with Significant Control

Kelsey Publishing Limited
Notified on:26 February 2021
Status:Active
Country of residence:England
Address:The Granary, Yalding Hill, Maidstone, England, ME18 6AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Martha Jane Mckirdy
Notified on:01 September 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:1, Canonbury, Shrewsbury, United Kingdom, SY3 7AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Angus Neil Mckirdy
Notified on:01 September 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:1, Canonbury, Shrewsbury, United Kingdom, SY3 7AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-06Gazette

Gazette dissolved compulsory.

Download
2023-11-21Gazette

Gazette notice compulsory.

Download
2023-07-05Gazette

Gazette filings brought up to date.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Gazette

Gazette notice compulsory.

Download
2022-12-21Gazette

Gazette filings brought up to date.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-12-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-22Gazette

Gazette notice compulsory.

Download
2021-12-02Gazette

Gazette filings brought up to date.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Gazette

Gazette notice compulsory.

Download
2021-10-06Address

Change registered office address company with date old address new address.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination secretary company with name termination date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Mortgage

Mortgage satisfy charge full.

Download
2021-01-21Capital

Capital name of class of shares.

Download
2021-01-21Incorporation

Memorandum articles.

Download
2021-01-20Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.