This company is commonly known as The Kitchen Garden Magazine Limited. The company was founded 26 years ago and was given the registration number 03393361. The firm's registered office is in HORNCASTLE. You can find them at Media Centre, Mortons Way, Horncastle, Lincolnshire. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | THE KITCHEN GARDEN MAGAZINE LIMITED |
---|---|---|
Company Number | : | 03393361 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 1997 |
End of financial year | : | 27 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Media Centre, Mortons Way, Horncastle, Lincolnshire, LN9 6JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Media Centre, Mortons Way, Horncastle, LN9 6JR | Director | 24 January 2013 | Active |
Media Centre, Mortons Way, Horncastle, LN9 6JR | Director | 22 June 2015 | Active |
12 Orchard Lane, Woodnewton, Peterborough, PE8 5EE | Secretary | 26 June 1997 | Active |
8 Tothby Lane, Alford, LN13 0AG | Secretary | 27 September 2005 | Active |
25a Priestgate, Peterborough, PE1 1JL | Nominee Secretary | 26 June 1997 | Active |
12 Orchard Lane, Woodnewton, Peterborough, PE8 5EE | Director | 26 June 1997 | Active |
12 Orchard Lane, Woodnewton, Peterborough, PE8 5EE | Director | 26 June 1997 | Active |
Elmhirst Road House, Elmhirst Road, Horncastle, LN9 5AT | Director | 27 September 2005 | Active |
17 Jasper Road, Oakham, LE15 6UL | Director | 26 June 1997 | Active |
58 High Causeway, Whittlesey, Peterborough, PE7 1AN | Director | 26 June 1997 | Active |
58 High Causeway, Whittlesey, Peterborough, PE7 1QA | Director | 26 June 1997 | Active |
8 Tothby Lane, Alford, LN13 0AG | Director | 27 September 2005 | Active |
25a Priestgate, Peterborough, PE1 1JL | Corporate Director | 26 June 1997 | Active |
Mortons Media Group Ltd | ||
Notified on | : | 01 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Media Centre, Boston Road Industrial Estate, Horncastle, England, LN9 6JR |
Nature of control | : |
|
Mr Philip Howard Sharpe | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | British |
Address | : | Media Centre, Horncastle, LN9 6JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-09 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-21 | Gazette | Gazette notice voluntary. | Download |
2023-02-08 | Dissolution | Dissolution application strike off company. | Download |
2022-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-23 | Officers | Termination director company with name termination date. | Download |
2015-06-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.