This company is commonly known as European Magazine Services Limited. The company was founded 34 years ago and was given the registration number 02461523. The firm's registered office is in GUILDFORD. You can find them at C/o Mbi Coakley 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | EUROPEAN MAGAZINE SERVICES LIMITED |
---|---|---|
Company Number | : | 02461523 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 January 1990 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mbi Coakley 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, England, GU1 3QT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Mbi Coakley, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, England, GU1 3QT | Secretary | 06 August 2003 | Active |
C/O Mbi Coakley, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, England, GU1 3QT | Director | - | Active |
7 Croft Manor, Holywood, BT18 0QD | Secretary | 08 August 1995 | Active |
Crosh Beg, Ballacross, Ramsey, IM7 3HG | Secretary | 04 June 1999 | Active |
White Coppice, Glen Auldyn, Lezayre, IM7 2AG | Secretary | 15 November 2000 | Active |
White Coppice, Glen Auldyn, Lezayre, IM7 2AG | Secretary | 07 February 2000 | Active |
Ringley Park House, 59 Reigate Road, Reigate, RH2 0QJ | Corporate Secretary | - | Active |
Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW | Director | - | Active |
Ringley Park House, 59 Reigate Road, Reigate, RH2 0QJ | Director | 04 June 1999 | Active |
21 Poyntell Crescent, Chislehurst, BR7 6PJ | Director | - | Active |
Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW | Director | 01 April 2015 | Active |
6 Tredegar Terrace, Bow, London, E3 5AH | Director | - | Active |
72 Circular Road, Belfast, BT4 2GD | Director | 04 June 1999 | Active |
Mr Barry Coates Bingham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW |
Nature of control | : |
|
Mrs Rosalind Ann Bingham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 7 Croft Manor, Holywood, Belfast, Northern Ireland, BT18 0QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-23 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-23 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-02-27 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-02-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-27 | Resolution | Resolution. | Download |
2020-02-24 | Address | Change registered office address company with date old address new address. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-15 | Officers | Termination director company with name termination date. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-09 | Address | Change registered office address company with date old address new address. | Download |
2015-12-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-20 | Officers | Appoint person director company with name date. | Download |
2015-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.