Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROPEAN MAGAZINES LIMITED
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 Overview

About European Magazines Ltd
EUROPEAN MAGAZINES LIMITED was founded on 1987-11-24 and has its registered office in Bath. The organisation's status is listed as "Active - Proposal to Strike off". European Magazines Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EUROPEAN MAGAZINES LIMITED
 
Legal Registered Office
QUAY HOUSE
THE AMBURY
BATH
BA1 1UA
Other companies in SE1
 
Filing Information
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 GB494233730  
Last Datalog update: 2021-04-20 22:30:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPEAN 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 EUROPEAN MAGAZINES LIMITED

Current Directors
Officer Role Date Appointed
ANDREA CLARE DAVIES
Director 2016-03-01
JUSTINE DAVUT
Director 2011-05-03
JEAN MARIE MAURICE DE BOISODEFFRE
Director 2017-01-31
ARNAUD DE CONTADES
Director 2004-04-14
ELISABETH LEURQUIN
Director 1995-09-25
STEPHEN JOHN MAY
Director 2016-02-01
MARCUS ALVIN RICH
Director 2014-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
EVELYNE PROUVOST
Director 1991-12-25 2017-07-19
JEAN-PAUL FERDINAND NOEL LUBOT
Director 2011-01-31 2017-01-31
MARK ANTHONY CONNELLY
Director 1998-06-10 2016-01-31
JACQUELINE ANN NEWCOMBE
Director 2003-10-14 2015-10-31
SALLY JANE WILLIAMS
Company Secretary 2002-07-31 2013-12-31
SYLVIA JEAN AUTON
Director 2011-01-01 2013-05-03
THOMAS RICHARD JOHNSTONE
Director 2006-01-03 2011-05-03
HUBERT HENRI BRISSON
Director 1991-12-25 2011-01-31
EVELYN ANN WEBSTER
Director 2009-04-22 2010-12-31
SYLVIA JEAN AUTON
Director 2003-10-14 2009-04-22
ANDREW WHETTON
Director 2003-04-03 2005-10-31
JEAN LOPPIN DE MONTMORT
Director 1991-12-25 2004-04-14
HELEN ELIZABETH CRAIG FARQUHAR
Director 2002-05-10 2003-08-19
NICHOLAS WILLIAM BERRY
Director 1991-12-25 2003-06-11
TIMOTHY STEPHEN BROOKS
Director 2000-10-12 2003-06-11
SYLVIA BAILEY
Director 2001-10-30 2002-12-20
JOHN FRANCIS GORE
Company Secretary 1991-12-25 2002-07-31
RITA LEWIS
Director 1998-10-07 2002-05-10
COLIN MICHAEL REEVES-SMITH
Director 1993-12-25 2001-10-15
JULIET WARKENTIN
Director 1996-06-14 1998-12-08
CHRISTOPHER JAMES BOYD
Director 1995-09-25 1998-09-23
WILLIAM ROBERT ALEY
Director 1993-04-26 1998-06-10
HEATHER BERYL LOVE
Director 1991-12-25 1998-06-10
NIGEL JAMES DAVIDSON
Director 1995-09-25 1998-01-02
GLENDA BAILEY
Director 1994-01-01 1996-02-29
MICHAEL MATTHEW
Director 1991-12-25 1995-09-25
JOHN NICHOLAS PHILBIN
Director 1991-12-25 1993-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREA CLARE DAVIES NEXT BEAUTY LIMITED Director 2016-07-27 CURRENT 2014-10-07 Active
JUSTINE DAVUT FRAGRANCE FOUNDATION UNITED KINGDOM Director 2014-02-13 CURRENT 1998-09-28 Active
ARNAUD DE CONTADES STANCROFT TRUST LIMITED Director 2008-01-08 CURRENT 1947-06-23 Active
STEPHEN JOHN MAY COLLECTIVE EUROPE LTD Director 2016-07-08 CURRENT 2010-10-29 Active - Proposal to Strike off
STEPHEN JOHN MAY TIME INC. (UK) PROPERTY INVESTMENTS LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active - Proposal to Strike off
STEPHEN JOHN MAY INTERNATIONAL CRAFT & HOBBY FAIR LIMITED Director 2015-09-02 CURRENT 1976-12-14 Active
STEPHEN JOHN MAY MAREVE LIMITED Director 2015-04-16 CURRENT 2006-08-09 Active - Proposal to Strike off
STEPHEN JOHN MAY EVARN LIMITED Director 2015-04-16 CURRENT 2006-08-22 Active - Proposal to Strike off
STEPHEN JOHN MAY UK CYCLING EVENTS LIMITED Director 2015-02-04 CURRENT 2010-06-16 Active
STEPHEN JOHN MAY MOUSEBREAKER LIMITED Director 2014-10-13 CURRENT 2003-05-01 Active - Proposal to Strike off
STEPHEN JOHN MAY EX TRL LIMITED Director 2014-10-13 CURRENT 2003-07-17 Active - Proposal to Strike off
STEPHEN JOHN MAY MAGAZINE PUBLISHING HOLDINGS LIMITED(THE) Director 2014-10-13 CURRENT 1985-06-25 Active - Proposal to Strike off
STEPHEN JOHN MAY IPC HOLDINGS LIMITED Director 2014-10-13 CURRENT 1938-02-04 Active - Proposal to Strike off
STEPHEN JOHN MAY INDEPENDENT TELEVISION BOOKS LIMITED Director 2014-10-13 CURRENT 1971-10-06 Active - Proposal to Strike off
STEPHEN JOHN MAY CHAT PUBLICATIONS LIMITED Director 2014-10-13 CURRENT 1988-08-05 Active - Proposal to Strike off
STEPHEN JOHN MAY TI MEDIA LIMITED Director 2014-10-13 CURRENT 1897-08-05 Active - Proposal to Strike off
STEPHEN JOHN MAY INDEPENDENT TELEVISION PUBLICATIONS LIMITED Director 2014-10-13 CURRENT 1967-10-17 Active - Proposal to Strike off
STEPHEN JOHN MAY W.H.& L.COLLINGRIDGE LIMITED Director 2014-10-13 CURRENT 1928-09-21 Active - Proposal to Strike off
STEPHEN JOHN MAY THE YACHTING MONTHLY LIMITED Director 2014-10-13 CURRENT 1978-12-05 Active - Proposal to Strike off
STEPHEN JOHN MAY THE ESSENTIALS PUBLISHING COMPANY LIMITED Director 2014-10-13 CURRENT 1980-04-24 Active - Proposal to Strike off
STEPHEN JOHN MAY ODHAMS PRESS LIMITED Director 2014-10-13 CURRENT 1980-01-02 Active - Proposal to Strike off
STEPHEN JOHN MAY PERSUASION LIMITED Director 2014-10-13 CURRENT 1980-10-21 Active - Proposal to Strike off
STEPHEN JOHN MAY PORTRAIT MAGAZINE LIMITED Director 2014-10-13 CURRENT 1981-05-29 Active - Proposal to Strike off
STEPHEN JOHN MAY NEW MUSICAL EXPRESS LIMITED Director 2014-10-13 CURRENT 1981-07-24 Active - Proposal to Strike off
STEPHEN JOHN MAY MARKETFORCE (U.K.) LIMITED Director 2014-10-13 CURRENT 1951-09-03 Active
STEPHEN JOHN MAY IPC MAGAZINES (OVERSEAS) LIMITED Director 2014-10-13 CURRENT 1944-01-18 Active - Proposal to Strike off
STEPHEN JOHN MAY GEORGE NEWNES LIMITED Director 2014-10-13 CURRENT 1975-03-17 Active - Proposal to Strike off
STEPHEN JOHN MAY MAGAZINE PUBLISHING COMPANY LTD(THE) Director 2014-10-13 CURRENT 1981-08-19 Active - Proposal to Strike off
STEPHEN JOHN MAY COUNTRY LIFE,LIMITED Director 2014-10-13 CURRENT 1905-03-09 Active - Proposal to Strike off
STEPHEN JOHN MAY COLLECTION AND LITIGATION SERVICES INTERNATIONAL LTD. Director 2014-10-13 CURRENT 1980-05-06 Active - Proposal to Strike off
STEPHEN JOHN MAY OPTIONS MAGAZINE LIMITED Director 2014-10-13 CURRENT 1985-01-14 Active - Proposal to Strike off
STEPHEN JOHN MAY C.ARTHUR PEARSON LIMITED Director 2014-10-13 CURRENT 1896-06-26 Active - Proposal to Strike off
MARCUS ALVIN RICH SAPPHIRE MIDCO LIMITED Director 2018-03-15 CURRENT 2018-01-18 Active - Proposal to Strike off
MARCUS ALVIN RICH SAPPHIRE HOLDCO LIMITED Director 2018-03-15 CURRENT 2018-01-18 Active - Proposal to Strike off
MARCUS ALVIN RICH SAPPHIRE TOPCO LIMITED Director 2018-03-15 CURRENT 2018-01-18 Active - Proposal to Strike off
MARCUS ALVIN RICH SAPPHIRE BIDCO LIMITED Director 2018-03-15 CURRENT 2018-01-18 Active
MARCUS ALVIN RICH COLLECTIVE EUROPE LTD Director 2016-07-08 CURRENT 2010-10-29 Active - Proposal to Strike off
MARCUS ALVIN RICH PUBLISHERS AUDIENCE MEASUREMENT COMPANY LIMITED Director 2016-01-01 CURRENT 2015-05-06 Active
MARCUS ALVIN RICH TIME INC. (UK) PROPERTY INVESTMENTS LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active - Proposal to Strike off
MARCUS ALVIN RICH INTERNATIONAL CRAFT & HOBBY FAIR LIMITED Director 2015-09-02 CURRENT 1976-12-14 Active
MARCUS ALVIN RICH MAREVE LIMITED Director 2015-04-16 CURRENT 2006-08-09 Active - Proposal to Strike off
MARCUS ALVIN RICH UK CYCLING EVENTS LIMITED Director 2015-02-04 CURRENT 2010-06-16 Active
MARCUS ALVIN RICH EVARN LIMITED Director 2014-09-25 CURRENT 2006-08-22 Active - Proposal to Strike off
MARCUS ALVIN RICH IPC IGNITE! LIMITED Director 2014-03-18 CURRENT 1999-04-19 Dissolved 2014-11-04
MARCUS ALVIN RICH IPC INSPIRE LIMITED Director 2014-03-18 CURRENT 1999-03-11 Dissolved 2014-11-04
MARCUS ALVIN RICH IPC SOUTHBANK PUBLISHING CO. LTD. Director 2014-03-18 CURRENT 1999-03-11 Dissolved 2014-11-04
MARCUS ALVIN RICH IPC TX LTD. Director 2014-03-18 CURRENT 1999-04-19 Dissolved 2014-11-04
MARCUS ALVIN RICH IPC CONNECT LTD. Director 2014-03-18 CURRENT 1999-03-17 Dissolved 2014-11-04
MARCUS ALVIN RICH MOUSEBREAKER LIMITED Director 2014-03-18 CURRENT 2003-05-01 Active - Proposal to Strike off
MARCUS ALVIN RICH EX TRL LIMITED Director 2014-03-18 CURRENT 2003-07-17 Active - Proposal to Strike off
MARCUS ALVIN RICH MAGAZINE PUBLISHING HOLDINGS LIMITED(THE) Director 2014-03-18 CURRENT 1985-06-25 Active - Proposal to Strike off
MARCUS ALVIN RICH IPC HOLDINGS LIMITED Director 2014-03-18 CURRENT 1938-02-04 Active - Proposal to Strike off
MARCUS ALVIN RICH INDEPENDENT TELEVISION BOOKS LIMITED Director 2014-03-18 CURRENT 1971-10-06 Active - Proposal to Strike off
MARCUS ALVIN RICH CHAT PUBLICATIONS LIMITED Director 2014-03-18 CURRENT 1988-08-05 Active - Proposal to Strike off
MARCUS ALVIN RICH TI MEDIA LIMITED Director 2014-03-18 CURRENT 1897-08-05 Active - Proposal to Strike off
MARCUS ALVIN RICH INDEPENDENT TELEVISION PUBLICATIONS LIMITED Director 2014-03-18 CURRENT 1967-10-17 Active - Proposal to Strike off
MARCUS ALVIN RICH W.H.& L.COLLINGRIDGE LIMITED Director 2014-03-18 CURRENT 1928-09-21 Active - Proposal to Strike off
MARCUS ALVIN RICH THE YACHTING MONTHLY LIMITED Director 2014-03-18 CURRENT 1978-12-05 Active - Proposal to Strike off
MARCUS ALVIN RICH THE ESSENTIALS PUBLISHING COMPANY LIMITED Director 2014-03-18 CURRENT 1980-04-24 Active - Proposal to Strike off
MARCUS ALVIN RICH ODHAMS PRESS LIMITED Director 2014-03-18 CURRENT 1980-01-02 Active - Proposal to Strike off
MARCUS ALVIN RICH PERSUASION LIMITED Director 2014-03-18 CURRENT 1980-10-21 Active - Proposal to Strike off
MARCUS ALVIN RICH PORTRAIT MAGAZINE LIMITED Director 2014-03-18 CURRENT 1981-05-29 Active - Proposal to Strike off
MARCUS ALVIN RICH NEW MUSICAL EXPRESS LIMITED Director 2014-03-18 CURRENT 1981-07-24 Active - Proposal to Strike off
MARCUS ALVIN RICH MARKETFORCE (U.K.) LIMITED Director 2014-03-18 CURRENT 1951-09-03 Active
MARCUS ALVIN RICH IPC MAGAZINES (OVERSEAS) LIMITED Director 2014-03-18 CURRENT 1944-01-18 Active - Proposal to Strike off
MARCUS ALVIN RICH GEORGE NEWNES LIMITED Director 2014-03-18 CURRENT 1975-03-17 Active - Proposal to Strike off
MARCUS ALVIN RICH MAGAZINE PUBLISHING COMPANY LTD(THE) Director 2014-03-18 CURRENT 1981-08-19 Active - Proposal to Strike off
MARCUS ALVIN RICH COUNTRY LIFE,LIMITED Director 2014-03-18 CURRENT 1905-03-09 Active - Proposal to Strike off
MARCUS ALVIN RICH COLLECTION AND LITIGATION SERVICES INTERNATIONAL LTD. Director 2014-03-18 CURRENT 1980-05-06 Active - Proposal to Strike off
MARCUS ALVIN RICH OPTIONS MAGAZINE LIMITED Director 2014-03-18 CURRENT 1985-01-14 Active - Proposal to Strike off
MARCUS ALVIN RICH C.ARTHUR PEARSON LIMITED Director 2014-03-18 CURRENT 1896-06-26 Active - Proposal to Strike off
MARCUS ALVIN RICH PROFESSIONAL PUBLISHERS ASSOCIATION LTD Director 2014-02-13 CURRENT 1913-11-21 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
2021-04-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-24DS01Application to strike the company off the register
2021-03-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-03-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-03-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2021-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS ALVIN RICH
2020-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/20 FROM 3rd Floor 161 Marsh Wall London E14 9AP England
2020-08-17AA01Current accounting period shortened from 31/12/20 TO 30/09/20
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
2020-01-03RES01ADOPT ARTICLES 03/01/20
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ARNAUD DE CONTADES
2019-10-09PSC05Change of details for Ti Media Limited as a person with significant control on 2019-09-30
2019-10-09PSC07CESSATION OF SAINT JEAN ENTERPRISES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-12-11AP01DIRECTOR APPOINTED RACHEL ADDISON
2018-12-03PSC02Notification of Sapphire Topco Limited as a person with significant control on 2018-03-15
2018-12-03PSC07CESSATION OF TIME INC. AS A PERSON OF SIGNIFICANT CONTROL
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN MAY
2018-07-08PSC05Change of details for Time Inc. (Uk) Ltd as a person with significant control on 2018-06-14
2018-03-12PSC05Change of details for Time Inc. (Uk) Ltd as a person with significant control on 2016-06-04
2018-03-09PSC05Change of details for Saint Jean Enterprises Limited as a person with significant control on 2016-04-06
2017-12-17CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH LEURQUIN / 13/12/2017
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARIE MAURICE DE BOISODEFFRE / 13/12/2017
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR EVELYNE PROUVOST
2017-11-06PSC05Change of details for Time Inc. (Uk) Ltd as a person with significant control on 2016-06-04
2017-11-06PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIME INC.
2017-11-06PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAINT JEAN ENTERPRISES LIMITED
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-09PSC05Change of details for Time Inc. (Uk) Ltd as a person with significant control on 2017-06-01
2017-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/17 FROM Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU
2017-05-03AP01DIRECTOR APPOINTED JEAN MARIE MAURICE DE BOISODEFFRE
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-PAUL FERDINAND NOEL LUBOT
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-24AP01DIRECTOR APPOINTED MRS ANDREA CLARE DAVIES
2016-03-24AP01DIRECTOR APPOINTED MR STEPHEN JOHN MAY
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK CONNELLY
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-02AR0101/12/15 FULL LIST
2015-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2015 FROM ROOM 9-C13 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE NEWCOMBE
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-04AR0101/12/14 FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-25AP01DIRECTOR APPOINTED MR MARCUS ALVIN RICH
2014-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2014 FROM ROOM 10 - C04 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU
2014-01-07TM02APPOINTMENT TERMINATED, SECRETARY SALLY WILLIAMS
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-04AR0101/12/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA AUTON
2012-12-06AR0101/12/12 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2012 FROM ROOM 5-C19 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU
2011-12-08AR0101/12/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-24AP01DIRECTOR APPOINTED JUSTINE DAVUT
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JOHNSTONE
2011-03-02AP01DIRECTOR APPOINTED JEAN-PAUL FERDINAND NOEL LUBOT
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR HUBERT BRISSON
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN WEBSTER
2011-01-17AP01DIRECTOR APPOINTED SYLVIA JEAN AUTON
2010-12-08AR0101/12/10 FULL LIST
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RICHARD JOHNSTONE / 01/10/2009
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-09AR0101/12/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EVELYNE PROUVOST / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN NEWCOMBE / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH LEURQUIN / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RICHARD JOHNSTONE / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ARNAUD DE CONTADES / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY CONNELLY / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HUBERT HENRI BRISSON / 01/12/2009
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-02288aDIRECTOR APPOINTED EVELYN ANN WEBSTER
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR SYLVIA AUTON
2008-12-02363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-19363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-06287REGISTERED OFFICE CHANGED ON 06/06/07 FROM: COMPANY SECRETARIAT IPC MEDIA LTD ROOM 0820 KING'S REACH TOWER STAMFORD STREET LONDON SE1 9LS
2007-02-17288cDIRECTOR'S PARTICULARS CHANGED
2007-02-17288cDIRECTOR'S PARTICULARS CHANGED
2007-01-19288cDIRECTOR'S PARTICULARS CHANGED
2006-12-05363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-10288cDIRECTOR'S PARTICULARS CHANGED
2006-01-24288aNEW DIRECTOR APPOINTED
2005-12-01363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-11-14288bDIRECTOR RESIGNED
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-14363aRETURN MADE UP TO 01/12/04; NO CHANGE OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-15288cDIRECTOR'S PARTICULARS CHANGED
2004-05-06288aNEW DIRECTOR APPOINTED
2004-04-27288bDIRECTOR RESIGNED
2003-12-12363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-27288aNEW DIRECTOR APPOINTED
2003-10-23288aNEW DIRECTOR APPOINTED
2003-09-01288bDIRECTOR RESIGNED
2003-07-22288cDIRECTOR'S PARTICULARS CHANGED
2003-06-18288bDIRECTOR RESIGNED
2003-06-18288bDIRECTOR RESIGNED
2003-04-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to EUROPEAN 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 EUROPEAN 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
EUROPEAN 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 58142 - Publishing of consumer and business journals and periodicals

Intangible Assets
Patents
We have not found any records of EUROPEAN MAGAZINES LIMITED registering or being granted any patents
Domain Names

EUROPEAN MAGAZINES LIMITED owns 2 domain names.

marieclairedietclub.co.uk   marieclairediets.co.uk  

Trademarks
We have not found any records of EUROPEAN MAGAZINES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EUROPEAN MAGAZINES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2014-08-06 GBP £1,348 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.

Outgoings
Business Rates/Property Tax
No properties were found where EUROPEAN 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.
Import/Export of Goods
Goods imported/exported by EUROPEAN MAGAZINES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-02-0162069010Women's or girls' blouses, shirts and shirt-blouses of flax or ramie (excl. knitted or crocheted and vests)
2013-08-0161033900Men's or boys' jackets and blazers of textile materials (excl. of wool, fine animal hair, cotton or synthetic fibres, wind-jackets and similar articles)
2010-08-0162033990Men'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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROPEAN 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 EUROPEAN 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.