Active - Proposal to Strike off
Company Information for PORTRAIT MAGAZINE LIMITED
3RD FLOOR, 161 MARSH WALL, LONDON, E14 9AP,
|
Company Registration Number
01564936
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PORTRAIT MAGAZINE LIMITED | |
Legal Registered Office | |
3RD FLOOR 161 MARSH WALL LONDON E14 9AP Other companies in SE1 | |
Company Number | 01564936 | |
---|---|---|
Company ID Number | 01564936 | |
Date formed | 1981-05-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 30/05/2016 | |
Return next due | 27/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2020-07-06 12:07:05 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN JOHN MAY |
||
MARCUS ALVIN RICH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAUREN EZROL KLEIN |
Company Secretary | ||
SUSANA D'EMIC |
Director | ||
JEFFREY JOHN BAIRSTOW |
Director | ||
CHARLES LLOYD MEREDITH |
Director | ||
SYLVIA KATHLEEN EVANS |
Director | ||
RICHARD JOHN EVANS |
Director | ||
DENISE MARGARET MAIR |
Director | ||
SALLY JANE WILLIAMS |
Company Secretary | ||
HOWARD AVERILL |
Director | ||
SYLVIA JEAN AUTON |
Director | ||
EVELYN ANN WEBSTER |
Director | ||
HOWARD NORMAN ROSEN |
Director | ||
JOHN REDPATH |
Company Secretary | ||
RICHARD GORDON ATKINSON |
Director | ||
WILLIAM ROBERT ALEY |
Director | ||
SYLVIA BAILEY |
Director | ||
JOHN FRANCIS GORE |
Company Secretary | ||
ROBERT MCCARTHY |
Company Secretary | ||
MICHAEL MATTHEW |
Director | ||
JOHN NICHOLAS PHILBIN |
Director | ||
JOHN BENEDICT MELLON |
Director | ||
RICHARD THOMAS GARVEY |
Company Secretary | ||
RICHARD THOMAS GARVEY |
Director | ||
WILLIAM MORRELL OAKLEY |
Director | ||
DONALD JOHN MCBRIDE |
Company Secretary | ||
DONALD JOHN MCBRIDE |
Director | ||
JOHN LEONARD ASHELFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLLECTIVE EUROPE LTD | Director | 2016-07-08 | CURRENT | 2010-10-29 | Active - Proposal to Strike off | |
EUROPEAN MAGAZINES LIMITED | Director | 2016-02-01 | CURRENT | 1987-11-24 | Active - Proposal to Strike off | |
TIME INC. (UK) PROPERTY INVESTMENTS LIMITED | Director | 2015-09-03 | CURRENT | 2015-09-03 | Active - Proposal to Strike off | |
INTERNATIONAL CRAFT & HOBBY FAIR LIMITED | Director | 2015-09-02 | CURRENT | 1976-12-14 | Active | |
MAREVE LIMITED | Director | 2015-04-16 | CURRENT | 2006-08-09 | Active - Proposal to Strike off | |
EVARN LIMITED | Director | 2015-04-16 | CURRENT | 2006-08-22 | Active - Proposal to Strike off | |
UK CYCLING EVENTS LIMITED | Director | 2015-02-04 | CURRENT | 2010-06-16 | Active | |
MOUSEBREAKER LIMITED | Director | 2014-10-13 | CURRENT | 2003-05-01 | Active - Proposal to Strike off | |
EX TRL LIMITED | Director | 2014-10-13 | CURRENT | 2003-07-17 | Active - Proposal to Strike off | |
MAGAZINE PUBLISHING HOLDINGS LIMITED(THE) | Director | 2014-10-13 | CURRENT | 1985-06-25 | Active - Proposal to Strike off | |
IPC HOLDINGS LIMITED | Director | 2014-10-13 | CURRENT | 1938-02-04 | Active - Proposal to Strike off | |
INDEPENDENT TELEVISION BOOKS LIMITED | Director | 2014-10-13 | CURRENT | 1971-10-06 | Active - Proposal to Strike off | |
CHAT PUBLICATIONS LIMITED | Director | 2014-10-13 | CURRENT | 1988-08-05 | Active - Proposal to Strike off | |
TI MEDIA LIMITED | Director | 2014-10-13 | CURRENT | 1897-08-05 | Active - Proposal to Strike off | |
INDEPENDENT TELEVISION PUBLICATIONS LIMITED | Director | 2014-10-13 | CURRENT | 1967-10-17 | Active - Proposal to Strike off | |
W.H.& L.COLLINGRIDGE LIMITED | Director | 2014-10-13 | CURRENT | 1928-09-21 | Active - Proposal to Strike off | |
THE YACHTING MONTHLY LIMITED | Director | 2014-10-13 | CURRENT | 1978-12-05 | Active - Proposal to Strike off | |
THE ESSENTIALS PUBLISHING COMPANY LIMITED | Director | 2014-10-13 | CURRENT | 1980-04-24 | Active - Proposal to Strike off | |
ODHAMS PRESS LIMITED | Director | 2014-10-13 | CURRENT | 1980-01-02 | Active - Proposal to Strike off | |
PERSUASION LIMITED | Director | 2014-10-13 | CURRENT | 1980-10-21 | Active - Proposal to Strike off | |
NEW MUSICAL EXPRESS LIMITED | Director | 2014-10-13 | CURRENT | 1981-07-24 | Active - Proposal to Strike off | |
MARKETFORCE (U.K.) LIMITED | Director | 2014-10-13 | CURRENT | 1951-09-03 | Active | |
IPC MAGAZINES (OVERSEAS) LIMITED | Director | 2014-10-13 | CURRENT | 1944-01-18 | Active - Proposal to Strike off | |
MAGAZINE PUBLISHING COMPANY LTD(THE) | Director | 2014-10-13 | CURRENT | 1981-08-19 | Active - Proposal to Strike off | |
COUNTRY LIFE,LIMITED | Director | 2014-10-13 | CURRENT | 1905-03-09 | Active - Proposal to Strike off | |
COLLECTION AND LITIGATION SERVICES INTERNATIONAL LTD. | Director | 2014-10-13 | CURRENT | 1980-05-06 | Active - Proposal to Strike off | |
OPTIONS MAGAZINE LIMITED | Director | 2014-10-13 | CURRENT | 1985-01-14 | Active - Proposal to Strike off | |
C.ARTHUR PEARSON LIMITED | Director | 2014-10-13 | CURRENT | 1896-06-26 | Active - Proposal to Strike off | |
GEORGE NEWNES LIMITED | Director | 2014-10-13 | CURRENT | 1975-03-17 | Active - Proposal to Strike off | |
SAPPHIRE MIDCO LIMITED | Director | 2018-03-15 | CURRENT | 2018-01-18 | Active - Proposal to Strike off | |
SAPPHIRE HOLDCO LIMITED | Director | 2018-03-15 | CURRENT | 2018-01-18 | Active - Proposal to Strike off | |
SAPPHIRE TOPCO LIMITED | Director | 2018-03-15 | CURRENT | 2018-01-18 | Active - Proposal to Strike off | |
SAPPHIRE BIDCO LIMITED | Director | 2018-03-15 | CURRENT | 2018-01-18 | Active | |
COLLECTIVE EUROPE LTD | Director | 2016-07-08 | CURRENT | 2010-10-29 | Active - Proposal to Strike off | |
PUBLISHERS AUDIENCE MEASUREMENT COMPANY LIMITED | Director | 2016-01-01 | CURRENT | 2015-05-06 | Active | |
TIME INC. (UK) PROPERTY INVESTMENTS LIMITED | Director | 2015-09-03 | CURRENT | 2015-09-03 | Active - Proposal to Strike off | |
INTERNATIONAL CRAFT & HOBBY FAIR LIMITED | Director | 2015-09-02 | CURRENT | 1976-12-14 | Active | |
MAREVE LIMITED | Director | 2015-04-16 | CURRENT | 2006-08-09 | Active - Proposal to Strike off | |
UK CYCLING EVENTS LIMITED | Director | 2015-02-04 | CURRENT | 2010-06-16 | Active | |
EUROPEAN MAGAZINES LIMITED | Director | 2014-09-25 | CURRENT | 1987-11-24 | Active - Proposal to Strike off | |
EVARN LIMITED | Director | 2014-09-25 | CURRENT | 2006-08-22 | Active - Proposal to Strike off | |
IPC IGNITE! LIMITED | Director | 2014-03-18 | CURRENT | 1999-04-19 | Dissolved 2014-11-04 | |
IPC INSPIRE LIMITED | Director | 2014-03-18 | CURRENT | 1999-03-11 | Dissolved 2014-11-04 | |
IPC SOUTHBANK PUBLISHING CO. LTD. | Director | 2014-03-18 | CURRENT | 1999-03-11 | Dissolved 2014-11-04 | |
IPC TX LTD. | Director | 2014-03-18 | CURRENT | 1999-04-19 | Dissolved 2014-11-04 | |
IPC CONNECT LTD. | Director | 2014-03-18 | CURRENT | 1999-03-17 | Dissolved 2014-11-04 | |
MOUSEBREAKER LIMITED | Director | 2014-03-18 | CURRENT | 2003-05-01 | Active - Proposal to Strike off | |
EX TRL LIMITED | Director | 2014-03-18 | CURRENT | 2003-07-17 | Active - Proposal to Strike off | |
MAGAZINE PUBLISHING HOLDINGS LIMITED(THE) | Director | 2014-03-18 | CURRENT | 1985-06-25 | Active - Proposal to Strike off | |
IPC HOLDINGS LIMITED | Director | 2014-03-18 | CURRENT | 1938-02-04 | Active - Proposal to Strike off | |
INDEPENDENT TELEVISION BOOKS LIMITED | Director | 2014-03-18 | CURRENT | 1971-10-06 | Active - Proposal to Strike off | |
CHAT PUBLICATIONS LIMITED | Director | 2014-03-18 | CURRENT | 1988-08-05 | Active - Proposal to Strike off | |
TI MEDIA LIMITED | Director | 2014-03-18 | CURRENT | 1897-08-05 | Active - Proposal to Strike off | |
INDEPENDENT TELEVISION PUBLICATIONS LIMITED | Director | 2014-03-18 | CURRENT | 1967-10-17 | Active - Proposal to Strike off | |
W.H.& L.COLLINGRIDGE LIMITED | Director | 2014-03-18 | CURRENT | 1928-09-21 | Active - Proposal to Strike off | |
THE YACHTING MONTHLY LIMITED | Director | 2014-03-18 | CURRENT | 1978-12-05 | Active - Proposal to Strike off | |
THE ESSENTIALS PUBLISHING COMPANY LIMITED | Director | 2014-03-18 | CURRENT | 1980-04-24 | Active - Proposal to Strike off | |
ODHAMS PRESS LIMITED | Director | 2014-03-18 | CURRENT | 1980-01-02 | Active - Proposal to Strike off | |
PERSUASION LIMITED | Director | 2014-03-18 | CURRENT | 1980-10-21 | Active - Proposal to Strike off | |
NEW MUSICAL EXPRESS LIMITED | Director | 2014-03-18 | CURRENT | 1981-07-24 | Active - Proposal to Strike off | |
MARKETFORCE (U.K.) LIMITED | Director | 2014-03-18 | CURRENT | 1951-09-03 | Active | |
IPC MAGAZINES (OVERSEAS) LIMITED | Director | 2014-03-18 | CURRENT | 1944-01-18 | Active - Proposal to Strike off | |
MAGAZINE PUBLISHING COMPANY LTD(THE) | Director | 2014-03-18 | CURRENT | 1981-08-19 | Active - Proposal to Strike off | |
COUNTRY LIFE,LIMITED | Director | 2014-03-18 | CURRENT | 1905-03-09 | Active - Proposal to Strike off | |
COLLECTION AND LITIGATION SERVICES INTERNATIONAL LTD. | Director | 2014-03-18 | CURRENT | 1980-05-06 | Active - Proposal to Strike off | |
OPTIONS MAGAZINE LIMITED | Director | 2014-03-18 | CURRENT | 1985-01-14 | Active - Proposal to Strike off | |
C.ARTHUR PEARSON LIMITED | Director | 2014-03-18 | CURRENT | 1896-06-26 | Active - Proposal to Strike off | |
GEORGE NEWNES LIMITED | Director | 2014-03-18 | CURRENT | 1975-03-17 | Active - Proposal to Strike off | |
PROFESSIONAL PUBLISHERS ASSOCIATION LTD | Director | 2014-02-13 | CURRENT | 1913-11-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH19 | Statement of capital on 2020-05-18 GBP 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015649360002 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 16/04/20 | |
RES06 | Resolutions passed:
| |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED RACHEL ADDISON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN MAY | |
PSC05 | Change of details for Time Inc. (Uk) Ltd as a person with significant control on 2018-06-14 | |
LATEST SOC | 24/05/18 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES | |
PSC02 | Notification of Sapphire Topco Limited as a person with significant control on 2018-03-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 3RD FLOOR 161 MARSH WALL LONDON E14 9AP ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2018 FROM ROOM 3-C29 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU ENGLAND | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 015649360002 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSANA D'EMIC | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LAUREN KLEIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LAUREN KLEIN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED SUSANA D'EMIC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY JOHN BAIRSTOW | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES LLOYD MEREDITH | |
LATEST SOC | 02/06/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 30/05/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LAUREN EZROL KLEIN / 28/01/2016 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2015 FROM ROOM 9-C13 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JOHN BAIRSTOW / 01/07/2015 | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 30/05/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN MAY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYLVIA EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD EVANS | |
AP01 | DIRECTOR APPOINTED DR CHARLES LLOYD MEREDITH | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2014 FROM ROOM 10-C04 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 30/05/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE MAIR | |
AP01 | DIRECTOR APPOINTED MR MARCUS ALVIN RICH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SALLY WILLIAMS | |
AP01 | DIRECTOR APPOINTED JEFFREY JOHN BAIRSTOW | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD AVERILL | |
AR01 | 30/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS DENISE MARGARET MAIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYLVIA AUTON | |
RES13 | SECTION 175/COMPANY BUSINESS 18/04/2013 | |
RES01 | ADOPT ARTICLES 18/04/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 30/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM ROOM 5-C19 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 30/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVELYN WEBSTER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 30/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN EVANS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN EVANS / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED EVELYN ANN WEBSTER | |
RES01 | ALTER ARTICLES 04/11/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 06/06/07 FROM: COMPANY SECRETARIAT IPC MEDIA LTD ROOM 0820 KINGS REACH TOWER STAMFORD STREET LONDON SE1 9LS | |
363a | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/05/03; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | WILLIAMS & GLYN'S BANK PLC |
|
|
|
|
|
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 PORTRAIT MAGAZINE LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PORTRAIT MAGAZINE LIMITED are:
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. |