This company is commonly known as Stand Magazine Limited. The company was founded 42 years ago and was given the registration number 01599743. The firm's registered office is in BOLTON. You can find them at 3 Lightburne Avenue, , Bolton, . This company's SIC code is 58110 - Book publishing.
Name | : | STAND MAGAZINE LIMITED |
---|---|---|
Company Number | : | 01599743 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Lightburne Avenue, Bolton, BL1 4PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Lightburne Avenue, Bolton, England, BL1 4PL | Director | 24 January 1998 | Active |
2, Buckingham Grove, Headingley, Leeds, England, LS6 1DQ | Director | 31 May 2012 | Active |
10 Cavendish Road, Leeds, West Yorkshire, LS2 9JT | Secretary | 14 July 2004 | Active |
3, Lightburne Avenue, Bolton, United Kingdom, BL1 4PL | Secretary | 31 May 2012 | Active |
21 Plough Lane, Sudbury, CO10 6AU | Secretary | - | Active |
The Gables 17 New Road, Ruscombe, Reading, RG10 9LL | Director | 04 November 1991 | Active |
3, Lightburne Avenue, Bolton, United Kingdom, BL1 4PL | Director | 31 May 2012 | Active |
Redwitzstr. 66, Koln, Germany, | Director | 23 January 1999 | Active |
7 Sheppard Flats, Churchill College, Cambridge, CB3 0DS | Director | 23 January 1999 | Active |
13 Queens Terrace, Newcastle Upon Tyne, NE2 2PJ | Director | - | Active |
19 Haldane Terrace, Newcastle Upon Tyne, NE2 3AN | Director | - | Active |
Mrs Elaine Alice Glover | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 3, Lightburne Avenue, Bolton, England, BL1 4PL |
Nature of control | : |
|
Professor Jonathan Martin Glover | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Lightburne Avenue, Bolton, England, BL1 4PL |
Nature of control | : |
|
Professor John Whale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Buckingham Grove, Leeds, England, LS6 1DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Officers | Change person director company with change date. | Download |
2021-07-14 | Officers | Change person director company with change date. | Download |
2021-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-14 | Address | Change registered office address company with date old address new address. | Download |
2021-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Officers | Termination secretary company with name termination date. | Download |
2020-02-18 | Officers | Termination director company with name termination date. | Download |
2020-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-29 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.