UKBizDB.co.uk

TOWER MAGAZINES LIMITED

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

This company is commonly known as Tower Magazines Limited. The company was founded 33 years ago and was given the registration number 02528573. The firm's registered office is in LONDON. You can find them at One Canada Square, Canary Wharf, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TOWER MAGAZINES LIMITED
Company Number:02528573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1990
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Corporate Secretary28 February 2018Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director16 August 2019Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Corporate Director28 February 2018Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Secretary-Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director-Active
Flat 7 14 Eton Avenue, London, NW3 3EH

Director-Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director-Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director25 January 1993Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director28 February 2018Active
Crossways, River Road, Buckhurst Hill, IG9 6BS

Director-Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director01 March 2019Active
Flat 15, 5-22 Sapphire Court, 1 Ensign Street, E1 8JQ

Director01 December 1993Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director28 February 2018Active

People with Significant Control

Mr Richard Clive Desmond
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP
Nature of control:
  • Significant influence or control
Reach Magazines Publishing Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Accounts

Accounts with accounts type dormant.

Download
2021-10-01Accounts

Accounts with accounts type dormant.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-10-24Accounts

Accounts with accounts type dormant.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Persons with significant control

Change to a person with significant control.

Download
2019-09-18Accounts

Accounts with accounts type dormant.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2018-10-01Accounts

Accounts with accounts type dormant.

Download
2018-09-08Persons with significant control

Change to a person with significant control.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Officers

Change corporate director company with change date.

Download
2018-07-02Officers

Change corporate secretary company with change date.

Download
2018-03-20Persons with significant control

Change to a person with significant control.

Download
2018-03-14Persons with significant control

Cessation of a person with significant control.

Download
2018-03-13Officers

Appoint corporate director company with name date.

Download
2018-03-13Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.