Company Information for EUROPEAN MAGAZINES LIMITED
QUAY HOUSE, THE AMBURY, BATH, BA1 1UA,
|
Company Registration Number
02197708
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
EUROPEAN MAGAZINES LIMITED | |
Legal Registered Office | |
QUAY HOUSE THE AMBURY BATH BA1 1UA Other companies in SE1 | |
Company Number | 02197708 | |
---|---|---|
Company ID Number | 02197708 | |
Date formed | 1987-11-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2020 | |
Account next due | 30/06/2022 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-04-20 22:30:34 |
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 |
---|---|---|
ANDREA CLARE DAVIES |
||
JUSTINE DAVUT |
||
JEAN MARIE MAURICE DE BOISODEFFRE |
||
ARNAUD DE CONTADES |
||
ELISABETH LEURQUIN |
||
STEPHEN JOHN MAY |
||
MARCUS ALVIN RICH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EVELYNE PROUVOST |
Director | ||
JEAN-PAUL FERDINAND NOEL LUBOT |
Director | ||
MARK ANTHONY CONNELLY |
Director | ||
JACQUELINE ANN NEWCOMBE |
Director | ||
SALLY JANE WILLIAMS |
Company Secretary | ||
SYLVIA JEAN AUTON |
Director | ||
THOMAS RICHARD JOHNSTONE |
Director | ||
HUBERT HENRI BRISSON |
Director | ||
EVELYN ANN WEBSTER |
Director | ||
SYLVIA JEAN AUTON |
Director | ||
ANDREW WHETTON |
Director | ||
JEAN LOPPIN DE MONTMORT |
Director | ||
HELEN ELIZABETH CRAIG FARQUHAR |
Director | ||
NICHOLAS WILLIAM BERRY |
Director | ||
TIMOTHY STEPHEN BROOKS |
Director | ||
SYLVIA BAILEY |
Director | ||
JOHN FRANCIS GORE |
Company Secretary | ||
RITA LEWIS |
Director | ||
COLIN MICHAEL REEVES-SMITH |
Director | ||
JULIET WARKENTIN |
Director | ||
CHRISTOPHER JAMES BOYD |
Director | ||
WILLIAM ROBERT ALEY |
Director | ||
HEATHER BERYL LOVE |
Director | ||
NIGEL JAMES DAVIDSON |
Director | ||
GLENDA BAILEY |
Director | ||
MICHAEL MATTHEW |
Director | ||
JOHN NICHOLAS PHILBIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEXT BEAUTY LIMITED | Director | 2016-07-27 | CURRENT | 2014-10-07 | Active | |
FRAGRANCE FOUNDATION UNITED KINGDOM | Director | 2014-02-13 | CURRENT | 1998-09-28 | Active | |
STANCROFT TRUST LIMITED | Director | 2008-01-08 | CURRENT | 1947-06-23 | Active | |
COLLECTIVE EUROPE LTD | Director | 2016-07-08 | CURRENT | 2010-10-29 | 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 | |
PORTRAIT MAGAZINE LIMITED | Director | 2014-10-13 | CURRENT | 1981-05-29 | 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 | |
GEORGE NEWNES LIMITED | Director | 2014-10-13 | CURRENT | 1975-03-17 | 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 | |
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 | |
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 | |
PORTRAIT MAGAZINE LIMITED | Director | 2014-03-18 | CURRENT | 1981-05-29 | 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 | |
GEORGE NEWNES LIMITED | Director | 2014-03-18 | CURRENT | 1975-03-17 | 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 | |
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 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCUS ALVIN RICH | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/20 FROM 3rd Floor 161 Marsh Wall London E14 9AP England | |
AA01 | Current accounting period shortened from 31/12/20 TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES | |
RES01 | ADOPT ARTICLES 03/01/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARNAUD DE CONTADES | |
PSC05 | Change of details for Ti Media Limited as a person with significant control on 2019-09-30 | |
PSC07 | CESSATION OF SAINT JEAN ENTERPRISES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED RACHEL ADDISON | |
PSC02 | Notification of Sapphire Topco Limited as a person with significant control on 2018-03-15 | |
PSC07 | CESSATION OF TIME INC. AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS 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 | |
PSC05 | Change of details for Time Inc. (Uk) Ltd as a person with significant control on 2016-06-04 | |
PSC05 | Change of details for Saint Jean Enterprises Limited as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH LEURQUIN / 13/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARIE MAURICE DE BOISODEFFRE / 13/12/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVELYNE PROUVOST | |
PSC05 | Change of details for Time Inc. (Uk) Ltd as a person with significant control on 2016-06-04 | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIME INC. | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAINT JEAN ENTERPRISES LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
PSC05 | Change of details for Time Inc. (Uk) Ltd as a person with significant control on 2017-06-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/17 FROM Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU | |
AP01 | DIRECTOR APPOINTED JEAN MARIE MAURICE DE BOISODEFFRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN-PAUL FERDINAND NOEL LUBOT | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MRS ANDREA CLARE DAVIES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN MAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CONNELLY | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2015 FROM ROOM 9-C13 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE NEWCOMBE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR MARCUS ALVIN RICH | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2014 FROM ROOM 10 - C04 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SALLY WILLIAMS | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYLVIA AUTON | |
AR01 | 01/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2012 FROM ROOM 5-C19 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU | |
AR01 | 01/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED JUSTINE DAVUT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS JOHNSTONE | |
AP01 | DIRECTOR APPOINTED JEAN-PAUL FERDINAND NOEL LUBOT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUBERT BRISSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVELYN WEBSTER | |
AP01 | DIRECTOR APPOINTED SYLVIA JEAN AUTON | |
AR01 | 01/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RICHARD JOHNSTONE / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 01/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EVELYNE PROUVOST / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN NEWCOMBE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH LEURQUIN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RICHARD JOHNSTONE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARNAUD DE CONTADES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY CONNELLY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUBERT HENRI BRISSON / 01/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED EVELYN ANN WEBSTER | |
288b | APPOINTMENT TERMINATED DIRECTOR SYLVIA AUTON | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 06/06/07 FROM: COMPANY SECRETARIAT IPC MEDIA LTD ROOM 0820 KING'S REACH TOWER STAMFORD STREET LONDON SE1 9LS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 01/12/04; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.81 | 9 |
MortgagesNumMortOutstanding | 0.45 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58142 - Publishing of consumer and business journals and periodicals
EUROPEAN MAGAZINES LIMITED owns 2 domain names.
marieclairedietclub.co.uk marieclairediets.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford Metropolitan District Council | |
|
Event Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
62069010 | Women's or girls' blouses, shirts and shirt-blouses of flax or ramie (excl. knitted or crocheted and vests) | |||
61033900 | Men's or boys' jackets and blazers of textile materials (excl. of wool, fine animal hair, cotton or synthetic fibres, wind-jackets and similar articles) | |||
62033990 | Men's or boys' jackets and blazers of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, and wind-jackets and similar articles) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |