UKBizDB.co.uk

EGMONT MAGAZINES LIMITED

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

This company is commonly known as Egmont Magazines Limited. The company was founded 32 years ago and was given the registration number 02648767. The firm's registered office is in LONDON. You can find them at 2 Minster Court, , London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:EGMONT MAGAZINES LIMITED
Company Number:02648767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:2 Minster Court, London, England, EC3R 7BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wework, 4th Floor, Minster Court, London, England, EC3R 7BB

Director28 November 2018Active
We Work, Minster Court, London, England, EC3R 7BB

Director01 April 2020Active
The Yellow Building, Nicholas Road, London, England, W11 4AN

Secretary10 August 2013Active
Hill House, Northfield Place, Weybridge, KT13 0RF

Secretary28 February 2001Active
Birchwood Caenshill Road, Weybridge, KT13 0SW

Secretary14 January 1992Active
8 Rectory Orchard, Wimbledon, SW19 5AS

Secretary18 February 2005Active
57 Hillside Road, London, N15 6LU

Secretary15 December 2000Active
18 Wychwood Avenue, Lymm, WA13 0NE

Secretary01 September 2000Active
1st, Floor The Yellow Building, 1 Nicholas Road, London, United Kingdom, W11 4AN

Secretary06 November 2008Active
2 Serjeants Inn, London, EC4Y 1LT

Corporate Nominee Secretary25 September 1991Active
Weinhalde 10 Dettenhausen, Baden Wurttenburg 72135, Germany,

Director12 March 1996Active
2, Minster Court, London, England, EC3R 7BB

Director01 January 2018Active
Harthay, Grafham Road, Ellington Thorpe, PE28 0AW

Director01 September 2003Active
Flat 3 55 Balham Park Road, London, SW12 8DX

Director27 August 1993Active
30 Carrwood Road, Wilmslow, SK9 5DL

Director10 May 1995Active
Vestagerve 11, Copenhagen Dk 1148, Denmark, FOREIGN

Director11 October 1991Active
The Gate House Manor Farm, Apethorpe, Peterborough, PE8 5DP

Director01 November 1997Active
Bridgefoot House Bridgefoot Lane, Potters Bar, EN6 2DT

Director11 October 1991Active
The Yellow Building, Nicholas Road, London, England, W11 4AN

Director10 August 2013Active
5 Queens Crescent, Richmond, TW10 6HG

Director03 October 1995Active
Hill House, Northfield Place, Weybridge, KT13 0RF

Director13 March 1992Active
1st, Floor The Yellow Building, 1 Nicholas Road, London, United Kingdom, W11 4AN

Director18 August 1998Active
A/S Hjemmet Serieforlaget, Postboks 6853 St Olvas Plass, Universitesgaten 12, Norway,

Director10 May 1993Active
8 Rectory Orchard, Wimbledon, SW19 5AS

Director01 November 2004Active
9 Orchard Green, Alderley Edge, SK9 7DT

Director13 March 1992Active
G1 Kongevej 136, Dk-1850 Frederiksberg C, Denmark, FOREIGN

Director11 October 1991Active
38 All Saints Avenue, Maidenhead, SL6 6NA

Director31 December 2000Active
2, Minster Court, London, England, EC3R 7BB

Director01 July 2016Active
20 King Henrys Road, Lewes, BN7 1BU

Director31 December 2000Active
Langebakken 12, Rungsted Kyst, Denmark,

Director10 May 1995Active
Ingeborgvej 10, Dk-2920 Charlottenlund, Denmark, FOREIGN

Director11 October 1991Active
1st, Floor The Yellow Building, 1 Nicholas Road, London, United Kingdom, W11 4AN

Director06 November 2008Active
20 Mansion Lane, Iver, SL0 9RN

Director11 October 1991Active
2 Serjeants Inn, London, EC4Y 1LT

Corporate Nominee Director25 September 1991Active

People with Significant Control

Egmont Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, 1 Nicholas Road, London, England, W11 4AN
Nature of control:
  • Ownership of shares 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 (7 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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-01-13Resolution

Resolution.

Download
2021-01-12Resolution

Resolution.

Download
2020-12-10Accounts

Accounts with accounts type dormant.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Officers

Change person director company with change date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Address

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

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2019-03-08Accounts

Accounts with accounts type dormant.

Download
2019-03-04Resolution

Resolution.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2018-03-14Officers

Termination secretary company with name termination date.

Download
2018-03-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.