Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MACMILLAN MAGAZINES LIMITED
Company Information for

MACMILLAN MAGAZINES LIMITED

THE CAMPUS, 4 CRINAN STREET, LONDON, N1 9XW,
Company Registration Number
00939565
Private Limited Company
Active

Company Overview

About Macmillan Magazines Ltd
MACMILLAN MAGAZINES LIMITED was founded on 1968-09-27 and has its registered office in London. The organisation's status is listed as "Active". Macmillan Magazines Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MACMILLAN MAGAZINES LIMITED
 
Legal Registered Office
THE CAMPUS
4 CRINAN STREET
LONDON
N1 9XW
Other companies in RG21
 
Filing Information
Company Number 00939565
Company ID Number 00939565
Date formed 1968-09-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 01:48:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACMILLAN MAGAZINES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MACMILLAN MAGAZINES LIMITED

Current Directors
Officer Role Date Appointed
GABRIELLE MARY WILLIAMS HAMER
Company Secretary 2015-02-13
RACHEL ELIZABETH JACOBS
Director 2013-06-27
GABRIELLE MARY WILLIAMS HAMER
Director 2018-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PETER DARLINGTON CRAMOND
Director 2014-03-07 2016-11-01
GORDON PAUL LANGLEY
Company Secretary 2013-02-08 2015-02-13
WILLIAM HANSON FARRIES
Director 2010-04-16 2014-03-31
MARTIN EDWARD POWTER
Director 2012-01-20 2013-06-29
MARTIN EDWARD POWTER
Company Secretary 1991-05-07 2013-02-08
CATHERINE ELINOR FLEMING
Director 2012-01-20 2012-06-29
DAVID SWINBANKS
Director 1997-08-06 2012-03-20
PHILIP CAMPBELL
Director 1998-01-01 2012-01-20
RICHARD HENRY HARTGILL
Director 1991-05-07 2010-03-31
RICHARD DENIS PAUL CHARKIN
Director 1999-03-06 2007-09-28
JAYNE MARKS
Director 1999-07-08 2006-12-31
ROLF HANS GRISEBACH
Director 1998-02-01 2002-04-26
PIERRE GERCKENS
Director 1998-01-14 2001-11-02
GEORG DIETER VON HOLTZBRINCK
Director 1998-01-14 2001-11-02
ARNO MAHLERT
Director 1998-01-14 2001-09-28
STEFAN VON HOLTZBRINCK
Director 1999-03-03 2000-11-01
RAYMOND BARKER
Director 1991-05-07 1999-12-31
NICHOLAS GLENCAIRN BYAM SHAW
Director 1991-05-07 1999-12-31
ANDREW JOHN SUTHERLAND
Director 1991-05-07 1999-10-31
MARY WALTHAM
Director 1996-03-04 1999-10-31
JOHN ALFRED BARNES
Director 1991-05-07 1997-11-15
LINDA DAVIDSON
Director 1992-07-01 1997-11-15
DAVID SEGAL
Director 1991-05-07 1997-11-15
TREVOR TAMSETT
Director 1991-05-07 1997-11-15
IAIN KEATINGS BURNS
Director 1993-04-20 1995-12-31
ROGER ERNEST WOODHAM
Director 1992-04-21 1995-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL ELIZABETH JACOBS KING'S CROSS AND ST. PANCRAS BUSINESS PARTNERSHIP LIMITED Director 2018-06-12 CURRENT 2011-12-07 Active
RACHEL ELIZABETH JACOBS SPRINGER NATURE ONE LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
RACHEL ELIZABETH JACOBS SPRINGER NATURE TWO LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
RACHEL ELIZABETH JACOBS SPRINGER HEALTHCARE LTD. Director 2016-04-08 CURRENT 2006-12-19 Active
RACHEL ELIZABETH JACOBS SPRINGER SCIENCE + BUSINESS MEDIA UK LIMITED Director 2016-04-08 CURRENT 1982-03-02 Active
RACHEL ELIZABETH JACOBS LIVFE LIMITED Director 2016-03-03 CURRENT 2009-03-27 Active - Proposal to Strike off
RACHEL ELIZABETH JACOBS CURRENT SCIENCE LIMITED Director 2016-03-03 CURRENT 1997-09-29 Dissolved 2017-06-27
RACHEL ELIZABETH JACOBS GENOME BIOLOGY LIMITED Director 2016-03-03 CURRENT 1999-03-24 Active - Proposal to Strike off
RACHEL ELIZABETH JACOBS STAMPDEW LIMITED Director 2016-03-03 CURRENT 2003-03-02 Active
RACHEL ELIZABETH JACOBS CURRENT CONTROLLED TRIALS LIMITED Director 2016-03-03 CURRENT 1997-01-13 Active
RACHEL ELIZABETH JACOBS BIOMED CENTRAL LIMITED Director 2016-03-03 CURRENT 1998-12-08 Active
RACHEL ELIZABETH JACOBS SPRINGER-VERLAG LONDON LIMITED Director 2016-03-03 CURRENT 1983-07-12 Active
RACHEL ELIZABETH JACOBS HMT NO. 1 LIMITED Director 2015-08-05 CURRENT 2015-08-05 Dissolved 2016-06-28
RACHEL ELIZABETH JACOBS HMT NO. 2 LIMITED Director 2015-08-05 CURRENT 2015-08-05 Dissolved 2016-06-28
RACHEL ELIZABETH JACOBS CRW PUBLISHING LIMITED Director 2015-02-27 CURRENT 2003-02-05 Dissolved 2017-05-23
RACHEL ELIZABETH JACOBS MACMILLAN DISTRIBUTION LIMITED Director 2014-03-28 CURRENT 1979-12-27 Active - Proposal to Strike off
RACHEL ELIZABETH JACOBS SPRINGER NATURE (UK) LIMITED Director 2014-03-11 CURRENT 1963-12-24 Active
RACHEL ELIZABETH JACOBS SPRINGER NATURE PUBLISHERS HOLDINGS LIMITED Director 2013-11-28 CURRENT 1995-04-10 Active
RACHEL ELIZABETH JACOBS PICADOR PUBLISHERS LIMITED Director 2013-06-27 CURRENT 1982-07-12 Dissolved 2014-12-30
RACHEL ELIZABETH JACOBS NATURE LTD Director 2013-06-27 CURRENT 1964-09-24 Dissolved 2014-12-30
RACHEL ELIZABETH JACOBS MACMILLAN INFORMATION SYSTEMS LIMITED Director 2013-06-27 CURRENT 1979-12-27 Dissolved 2014-12-30
RACHEL ELIZABETH JACOBS BOXTREE LIMITED Director 2013-06-27 CURRENT 1986-04-17 Dissolved 2015-06-23
RACHEL ELIZABETH JACOBS MACMILLAN (OXFORD) LIMITED Director 2013-06-27 CURRENT 1995-01-20 Dissolved 2015-06-16
RACHEL ELIZABETH JACOBS MACMILLAN ELT LIMITED Director 2013-06-27 CURRENT 1970-11-11 Dissolved 2015-06-16
RACHEL ELIZABETH JACOBS MACMILLAN JOURNALS LIMITED Director 2013-06-27 CURRENT 1984-06-11 Dissolved 2015-05-05
RACHEL ELIZABETH JACOBS NPG PUBLISHERS LIMITED Director 2013-06-27 CURRENT 1915-06-24 Dissolved 2015-06-16
RACHEL ELIZABETH JACOBS SIDGWICK & JACKSON,LIMITED Director 2013-06-27 CURRENT 1908-11-02 Dissolved 2015-06-23
RACHEL ELIZABETH JACOBS UNIVERSAL DEBT COLLECTIONS LIMITED Director 2013-06-27 CURRENT 1994-11-22 Dissolved 2015-06-23
RACHEL ELIZABETH JACOBS KINGFISHER PUBLICATIONS LIMITED Director 2013-06-27 CURRENT 1977-02-25 Dissolved 2015-06-23
RACHEL ELIZABETH JACOBS MACMILLAN PRESS LIMITED Director 2013-06-27 CURRENT 1970-11-09 Dissolved 2015-06-16
RACHEL ELIZABETH JACOBS MACMILLAN JOURNALS SUBSCRIPTIONS LIMITED Director 2013-06-27 CURRENT 1970-11-11 Dissolved 2015-06-16
RACHEL ELIZABETH JACOBS PALGRAVE PUBLISHERS LIMITED Director 2013-06-27 CURRENT 1923-04-18 Dissolved 2015-05-05
RACHEL ELIZABETH JACOBS NATURE PUBLISHING GROUP LIMITED Director 2013-06-27 CURRENT 1990-03-05 Dissolved 2015-06-16
RACHEL ELIZABETH JACOBS MACMILLAN SUBSCRIPTIONS LIMITED Director 2013-06-27 CURRENT 1990-07-06 Active
RACHEL ELIZABETH JACOBS SPRINGER NATURE LIMITED Director 2013-05-30 CURRENT 1963-12-24 Active
RACHEL ELIZABETH JACOBS MACMILLAN (SLP) GENERAL PARTNER LIMITED Director 2013-04-29 CURRENT 2013-04-29 Active
RACHEL ELIZABETH JACOBS MACMILLAN DIRECTORS LIMITED Director 2012-06-29 CURRENT 2011-11-01 Dissolved 2014-11-18
RACHEL ELIZABETH JACOBS MACMILLAN REPRESENTATIVES LIMITED Director 2012-06-29 CURRENT 2011-11-01 Dissolved 2014-11-18
RACHEL ELIZABETH JACOBS MACMILLAN EDUCATION LIMITED Director 2012-06-29 CURRENT 1983-09-23 Active
RACHEL ELIZABETH JACOBS SPRINGER NATURE HOLDINGS LIMITED Director 2012-06-29 CURRENT 1896-01-31 Active
RACHEL ELIZABETH JACOBS REPSEV 1 LIMITED Director 2012-05-09 CURRENT 2012-05-08 Dissolved 2014-07-15
RACHEL ELIZABETH JACOBS REPSEV 2 LIMITED Director 2012-05-09 CURRENT 2012-05-08 Dissolved 2014-07-15
RACHEL ELIZABETH JACOBS MACMILLAN EDUCATION LIMITED Director 2012-02-20 CURRENT 1979-06-05 Dissolved 2014-12-30
GABRIELLE MARY WILLIAMS HAMER MACMILLAN EDUCATION LIMITED Director 2018-07-23 CURRENT 1983-09-23 Active
GABRIELLE MARY WILLIAMS HAMER CURRENT CONTROLLED TRIALS LIMITED Director 2018-07-23 CURRENT 1997-01-13 Active
GABRIELLE MARY WILLIAMS HAMER BIOMED CENTRAL LIMITED Director 2018-07-23 CURRENT 1998-12-08 Active
GABRIELLE MARY WILLIAMS HAMER SPRINGER NATURE HOLDINGS LIMITED Director 2018-07-23 CURRENT 1896-01-31 Active
GABRIELLE MARY WILLIAMS HAMER SPRINGER NATURE LIMITED Director 2018-07-23 CURRENT 1963-12-24 Active
GABRIELLE MARY WILLIAMS HAMER SPRINGER NATURE (UK) LIMITED Director 2018-07-23 CURRENT 1963-12-24 Active
GABRIELLE MARY WILLIAMS HAMER SPRINGER SCIENCE + BUSINESS MEDIA UK LIMITED Director 2018-07-23 CURRENT 1982-03-02 Active
GABRIELLE MARY WILLIAMS HAMER SPRINGER-VERLAG LONDON LIMITED Director 2018-07-23 CURRENT 1983-07-12 Active
GABRIELLE MARY WILLIAMS HAMER MACMILLAN SUBSCRIPTIONS LIMITED Director 2018-07-23 CURRENT 1990-07-06 Active
GABRIELLE MARY WILLIAMS HAMER ELIBRIS LIMITED Director 2006-04-01 CURRENT 1998-08-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-10-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-11Director's details changed for Ms Rachel Elizabeth Jacobs on 2023-06-02
2023-03-06CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2022-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2022-01-26Director's details changed for Ms Rachel Elizabeth Jacobs on 2022-01-25
2022-01-26CH01Director's details changed for Ms Rachel Elizabeth Jacobs on 2022-01-25
2021-12-15APPOINTMENT TERMINATED, DIRECTOR GABRIELLE MARY WILLIAMS HAMER
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELLE MARY WILLIAMS HAMER
2021-12-14Appointment of Frances Julie Niven as company secretary on 2021-11-30
2021-12-14AP03Appointment of Frances Julie Niven as company secretary on 2021-11-30
2021-12-10TM02Termination of appointment of Gabrielle Mary Williams Hamer on 2021-11-30
2021-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-15PSC07CESSATION OF CHRISTIANE SCHOELLER AS A PERSON OF SIGNIFICANT CONTROL
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2020-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIANE SCHOELLER
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2018-08-01AP01DIRECTOR APPOINTED GABRIELLE MARY WILLIAMS HAMER
2018-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-31PSC05Change of details for Macmillan Limited as a person with significant control on 2018-05-31
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2017-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER DARLINGTON CRAMOND
2016-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-06CH01Director's details changed for on
2016-06-03CH01Director's details changed for Mrs Rachel Elizabeth Jacobs on 2016-06-03
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/16 FROM Houndmills Basingstoke Hampshire RG21 2XS
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-11AR0105/03/16 ANNUAL RETURN FULL LIST
2016-03-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS GABRIELLE MARY WILLIAMS HAMER on 2016-03-11
2015-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-11AR0105/03/15 ANNUAL RETURN FULL LIST
2015-02-18AP03Appointment of Mrs Gabrielle Mary Williams Hamer as company secretary on 2015-02-13
2015-02-16TM02Termination of appointment of Gordon Paul Langley on 2015-02-13
2014-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FARRIES
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-21AR0105/03/14 ANNUAL RETURN FULL LIST
2014-03-18AP01DIRECTOR APPOINTED MR SIMON PETER DARLINGTON CRAMOND
2013-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-02AP01DIRECTOR APPOINTED MISS RACHEL ELIZABETH JACOBS
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN POWTER
2013-03-07AR0105/03/13 FULL LIST
2013-02-18AP03SECRETARY APPOINTED GORDON PAUL LANGLEY
2013-02-18TM02APPOINTMENT TERMINATED, SECRETARY MARTIN POWTER
2012-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE FLEMING
2012-05-08AR0106/05/12 FULL LIST
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SWINBANKS
2012-01-25AP01DIRECTOR APPOINTED CATHERINE ELINOR FLEMING
2012-01-25AP01DIRECTOR APPOINTED MARTIN EDWARD POWTER
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CAMPBELL
2011-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-06AR0106/05/11 FULL LIST
2010-11-30RES13SEC 175 25/11/2010
2010-11-30RES01ADOPT ARTICLES 25/11/2010
2010-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-12AR0106/05/10 FULL LIST
2010-04-23AP01DIRECTOR APPOINTED WILLIAM HANSON FARRIES
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARTGILL
2009-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-19363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2008-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-13363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2007-12-20288cDIRECTOR'S PARTICULARS CHANGED
2007-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-09288bDIRECTOR RESIGNED
2007-05-15363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2007-01-22288bDIRECTOR RESIGNED
2006-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-15363aRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2005-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-07363aRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2005-03-16288cDIRECTOR'S PARTICULARS CHANGED
2004-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-12363aRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-04-06288cDIRECTOR'S PARTICULARS CHANGED
2003-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-15363aRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2002-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-05-30363aRETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2002-05-07288cDIRECTOR'S PARTICULARS CHANGED
2002-05-02288bDIRECTOR RESIGNED
2001-11-07288bDIRECTOR RESIGNED
2001-11-07288bDIRECTOR RESIGNED
2001-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-10-16288bDIRECTOR RESIGNED
2001-06-06288cDIRECTOR'S PARTICULARS CHANGED
2001-06-06363aRETURN MADE UP TO 07/05/01; NO CHANGE OF MEMBERS
2000-11-20288bDIRECTOR RESIGNED
2000-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-09-12288cDIRECTOR'S PARTICULARS CHANGED
2000-06-22363aRETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS
2000-06-22288cDIRECTOR'S PARTICULARS CHANGED
2000-06-22288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MACMILLAN MAGAZINES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MACMILLAN MAGAZINES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MACMILLAN MAGAZINES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.819
MortgagesNumMortOutstanding0.457
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MACMILLAN MAGAZINES LIMITED

Intangible Assets
Patents
We have not found any records of MACMILLAN MAGAZINES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACMILLAN MAGAZINES LIMITED
Trademarks

Trademark applications by MACMILLAN MAGAZINES LIMITED

MACMILLAN MAGAZINES LIMITED is the Original Applicant for the trademark NATURE ™ (75348155) through the USPTO on the 1997-08-27
Sound recordings featuring educational topics in the field of technical sciences, technology and medicine; downloadable electronic publications in the nature of books and magazines relating to technical sciences, technology, and medicine; electronic publications, namely, books and magazines relating to technical sciences, technology, and medicine recorded on computer media; audio and video discs featuring information relating to technical sciences, technology and medicine; computer software relating to technical sciences, technology and medicine for educational, medical or scientific use, namely, interactive multimedia software for allowing access to databases, word processors, spreadsheets, encyclopedias, dictionaries, reference manuals, journals, magazines and books; [ prerecorded video tapes featuring information relating to technical sciences, technology, and medicine; multimedia software recorded on CD-ROMs or floppy discs featuring information relating to technical sciences, technology and medicine; digital video discs featuring information relating to technical sciences, technology and medicine; ] all of the above to express a technical, professional or academic scientific point of view
Income
Government Income
We have not found government income sources for MACMILLAN MAGAZINES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MACMILLAN MAGAZINES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MACMILLAN MAGAZINES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACMILLAN MAGAZINES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MACMILLAN MAGAZINES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.