This company is commonly known as Fine Magazine Limited. The company was founded 8 years ago and was given the registration number 09841537. The firm's registered office is in CHICHESTER. You can find them at 9 Vinnetrow Business Park, Vinnetrow Road, Chichester, . This company's SIC code is 58190 - Other publishing activities.
Name | : | FINE MAGAZINE LIMITED |
---|---|---|
Company Number | : | 09841537 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 26 October 2015 |
End of financial year | : | 31 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Vinnetrow Business Park, Vinnetrow Road, Chichester, England, PO20 1QH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
115, Charrington Way, Broadbridge Heath, Horsham, England, RH12 3TL | Director | 12 May 2021 | Active |
9 Vinnetrow Business Park, Vinnetrow Road, Runcton, Chichester, England, PO20 1QH | Director | 16 February 2017 | Active |
21, Springfield Park Road, Horsham, England, RH12 2PW | Director | 26 October 2015 | Active |
Jennifer Anne Oliver | ||
Notified on | : | 27 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 115, Charrington Way, Horsham, England, RH12 3TL |
Nature of control | : |
|
Mr Matthew James Wheeler | ||
Notified on | : | 25 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Vinnetrow Business Park, Chichester, England, |
Nature of control | : |
|
Mr Terry Roy Oliver | ||
Notified on | : | 25 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 115, Charrington Way, Horsham, England, RH12 3TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-22 | Address | Change registered office address company with date old address new address. | Download |
2021-09-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-05-12 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Gazette | Gazette filings brought up to date. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-08-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-11 | Address | Change registered office address company with date old address new address. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Officers | Change person director company with change date. | Download |
2018-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-23 | Officers | Termination director company with name termination date. | Download |
2017-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-16 | Accounts | Change account reference date company previous extended. | Download |
2017-02-16 | Officers | Appoint person director company with name date. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-04 | Accounts | Change account reference date company previous shortened. | Download |
2016-09-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.