UKBizDB.co.uk

FINE MAGAZINE LIMITED

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

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.

Company Information

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:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:9 Vinnetrow Business Park, Vinnetrow Road, Chichester, England, PO20 1QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115, Charrington Way, Broadbridge Heath, Horsham, England, RH12 3TL

Director12 May 2021Active
9 Vinnetrow Business Park, Vinnetrow Road, Runcton, Chichester, England, PO20 1QH

Director16 February 2017Active
21, Springfield Park Road, Horsham, England, RH12 2PW

Director26 October 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2023-06-22Address

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

Download
2021-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-03-30Gazette

Gazette filings brought up to date.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-08-06Mortgage

Mortgage satisfy charge full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type micro entity.

Download
2019-03-11Address

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

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Officers

Change person director company with change date.

Download
2018-05-29Accounts

Accounts with accounts type micro entity.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Officers

Termination director company with name termination date.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-17Accounts

Accounts with accounts type total exemption small.

Download
2017-02-16Accounts

Change account reference date company previous extended.

Download
2017-02-16Officers

Appoint person director company with name date.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Accounts

Change account reference date company previous shortened.

Download
2016-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.