UKBizDB.co.uk

EUROPEAN MAGAZINE SERVICES LIMITED

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

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.

Company Information

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:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Mbi Coakley, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, England, GU1 3QT

Secretary06 August 2003Active
C/O Mbi Coakley, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, England, GU1 3QT

Director-Active
7 Croft Manor, Holywood, BT18 0QD

Secretary08 August 1995Active
Crosh Beg, Ballacross, Ramsey, IM7 3HG

Secretary04 June 1999Active
White Coppice, Glen Auldyn, Lezayre, IM7 2AG

Secretary15 November 2000Active
White Coppice, Glen Auldyn, Lezayre, IM7 2AG

Secretary07 February 2000Active
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

Director04 June 1999Active
21 Poyntell Crescent, Chislehurst, BR7 6PJ

Director-Active
Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW

Director01 April 2015Active
6 Tredegar Terrace, Bow, London, E3 5AH

Director-Active
72 Circular Road, Belfast, BT4 2GD

Director04 June 1999Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-02-23Gazette

Gazette dissolved liquidation.

Download
2020-11-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-02-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-02-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-27Resolution

Resolution.

Download
2020-02-24Address

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

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Mortgage

Mortgage satisfy charge full.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-05-15Persons with significant control

Cessation of a person with significant control.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-01-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-09Address

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

Download
2015-12-10Accounts

Accounts with accounts type total exemption small.

Download
2015-07-20Officers

Appoint person director company with name date.

Download
2015-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-09Accounts

Accounts with accounts type total exemption small.

Download
2014-01-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.