UKBizDB.co.uk

USM MAGAZINE DISTRIBUTION LIMITED

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

This company is commonly known as Usm Magazine Distribution Limited. The company was founded 26 years ago and was given the registration number 03437817. The firm's registered office is in PETERBOROUGH. You can find them at Media House Peterborough Business Park, Lynch Wood, Peterborough, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:USM MAGAZINE DISTRIBUTION LIMITED
Company Number:03437817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1997
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Lincoln Court, Lincoln Road, Peterborough, England, PE1 2RF

Corporate Secretary01 April 2011Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director30 April 2001Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director01 July 2003Active
51 Sackville Crescent, Harold Wood, Romford, RM3 0EH

Secretary15 September 2006Active
8 Pyms Gardens, Abbotsley, St Neots, PE19 6UR

Secretary30 March 2004Active
5 Hazeland Steading, Morton, PE10 0PW

Secretary01 January 2002Active
43b Norroy Road, Putney, London, SW15 1PQ

Secretary01 November 2004Active
10 Portland Road, Gillingham, ME7 2NP

Secretary28 September 2007Active
Walnut Barn, High Street, Pavenham, Bedford, MK43 7NJ

Secretary27 February 1998Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary01 May 2008Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary22 September 1997Active
17 Laxton Drive, Oundle, PE8 5TW

Director10 April 2007Active
Neverending, Belvoir Road, Denton, Grantham, NG32 1LJ

Director14 November 2000Active
1, Lincoln Court, Lincoln Road, Peterborough, England, PE1 2RF

Director25 November 1997Active
Downderry House, Bridgend Wansford, Peterborough, PE8 6JH

Director14 November 2000Active
2 Garton End Road, Peterborough, PE1 4EJ

Director07 February 1998Active
Cornfields, 26 London Road, Wheatley, OX33 1YA

Director04 December 2006Active
41 Chudleigh Road, Twickenham, TW2 7QP

Director14 November 2000Active
1, Lincoln Court, Lincoln Road, Peterborough, England, PE1 2RF

Director25 November 1997Active
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ

Nominee Director22 September 1997Active
Applegarth, 4 Fitzwilliams Court, Greatford, Stamford, PE9 4QQ

Director07 February 1998Active
12 Eastwood End, Wimblington, March, PE15 0QJ

Director04 December 2006Active
26 Springfield Road, Linslade, Leighton Buzzard, LU7 7QS

Nominee Director22 September 1997Active

People with Significant Control

Seymour Distribution Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Media House, Peterborough Business Park, Peterborough, England, PE2 6EA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-16Gazette

Gazette dissolved voluntary.

Download
2022-05-31Gazette

Gazette notice voluntary.

Download
2022-05-18Dissolution

Dissolution application strike off company.

Download
2021-12-29Resolution

Resolution.

Download
2021-12-29Capital

Legacy.

Download
2021-12-29Insolvency

Legacy.

Download
2021-12-29Capital

Capital statement capital company with date currency figure.

Download
2021-10-06Accounts

Accounts with accounts type dormant.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type dormant.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type dormant.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Accounts

Accounts with accounts type dormant.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-03-15Address

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

Download
2015-10-02Accounts

Accounts with accounts type dormant.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-25Accounts

Accounts with accounts type dormant.

Download
2014-09-19Officers

Termination director company with name termination date.

Download
2014-09-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.