UKBizDB.co.uk

STAND MAGAZINE LIMITED

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

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.

Company Information

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:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:3 Lightburne Avenue, Bolton, BL1 4PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Lightburne Avenue, Bolton, England, BL1 4PL

Director24 January 1998Active
2, Buckingham Grove, Headingley, Leeds, England, LS6 1DQ

Director31 May 2012Active
10 Cavendish Road, Leeds, West Yorkshire, LS2 9JT

Secretary14 July 2004Active
3, Lightburne Avenue, Bolton, United Kingdom, BL1 4PL

Secretary31 May 2012Active
21 Plough Lane, Sudbury, CO10 6AU

Secretary-Active
The Gables 17 New Road, Ruscombe, Reading, RG10 9LL

Director04 November 1991Active
3, Lightburne Avenue, Bolton, United Kingdom, BL1 4PL

Director31 May 2012Active
Redwitzstr. 66, Koln, Germany,

Director23 January 1999Active
7 Sheppard Flats, Churchill College, Cambridge, CB3 0DS

Director23 January 1999Active
13 Queens Terrace, Newcastle Upon Tyne, NE2 2PJ

Director-Active
19 Haldane Terrace, Newcastle Upon Tyne, NE2 3AN

Director-Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Officers

Change person director company with change date.

Download
2021-07-14Officers

Change person director company with change date.

Download
2021-07-14Persons with significant control

Change to a person with significant control.

Download
2021-07-14Address

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

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Officers

Termination secretary company with name termination date.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2020-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption full.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download
2016-01-06Accounts

Accounts with accounts type total exemption full.

Download
2015-07-29Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.