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

ACORN MAGAZINES LIMITED

YATTENDON GROUP PLC, BARN CLOSE BURNT HILL, YATTENDON, THATCHAM, BERKSHIRE, RG18 0UX,
Company Registration Number
02486018
Private Limited Company
Liquidation

Company Overview

About Acorn Magazines Ltd
ACORN MAGAZINES LIMITED was founded on 1990-03-28 and has its registered office in Thatcham. The organisation's status is listed as "Liquidation". Acorn Magazines Limited is a Private Limited Company registered in 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
ACORN MAGAZINES LIMITED
 
Legal Registered Office
YATTENDON GROUP PLC
BARN CLOSE BURNT HILL
YATTENDON
THATCHAM
BERKSHIRE
RG18 0UX
Other companies in RG18
 
Telephone01284701190
 
Filing Information
Company Number 02486018
Company ID Number 02486018
Date formed 1990-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-09 15:03:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACORN 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 ACORN MAGAZINES LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE ELINOR FLEMING
Company Secretary 2012-12-13
CATHERINE ELINOR FLEMING
Director 2012-12-13
STEPHEN PAUL SADLER
Director 2013-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PETER RICHARD ILIFFE
Director 2012-12-13 2015-07-31
STUART JOHN FRANCIS SLADE
Company Secretary 2006-03-13 2012-12-13
DAVID SIDNEY FORDHAM
Director 2005-08-22 2012-12-13
GRAHAM WILLIAM AYRES
Director 2004-04-05 2012-09-04
ANDREW PAUL GOUGH
Director 2004-04-05 2007-12-31
JULIA FRANCES HUTT
Company Secretary 2005-05-25 2006-03-13
GRAHAM WILLIAM AYRES
Company Secretary 2004-04-05 2005-05-25
NINA ROSSEY
Company Secretary 2000-04-14 2004-04-05
PHILLIPA ANN BASTIN
Director 1999-06-25 2004-04-05
NEILL ANTHONY ROSS
Director 1999-06-25 2004-04-05
NINA ROSSEY
Director 2000-04-14 2004-04-05
JEFFREY NEIL THOMAS
Director 1995-05-01 2004-04-05
ARTHUR GEORGE WHIELDON
Company Secretary 1991-11-17 2000-04-14
ARTHUR GEORGE WHIELDON
Director 1991-12-18 1999-03-31
RONALD STENNETT-WILLSON
Director 1995-03-28 1995-05-01
RONALD STENNETT-WILLSON
Director 1991-03-28 1995-05-01
GEORGE PORTER
Director 1991-03-28 1992-04-28
RONALD STENNETT-WILLSON
Company Secretary 1991-03-28 1991-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE ELINOR FLEMING DEAN & DYBALL (PLYMOUTH) LIMITED Director 2015-05-21 CURRENT 1982-08-02 Active
CATHERINE ELINOR FLEMING TROON MARINA LIMITED Director 2015-05-21 CURRENT 1987-06-05 Liquidation
CATHERINE ELINOR FLEMING MDL MARINA CONSULTANCY LIMITED Director 2015-05-21 CURRENT 1935-09-18 Liquidation
CATHERINE ELINOR FLEMING BRIXHAM YACHT HARBOUR LIMITED Director 2015-05-21 CURRENT 1978-08-08 Active
CATHERINE ELINOR FLEMING OCEAN VILLAGE MARINA (APARTMENT) MANAGEMENT COMPANY NO.6 LIMITED Director 2015-05-21 CURRENT 1988-10-24 Active
CATHERINE ELINOR FLEMING LIVEMINE LIMITED Director 2015-05-21 CURRENT 1989-04-25 Active
CATHERINE ELINOR FLEMING LOCKSET LIMITED Director 2015-05-21 CURRENT 1989-04-25 Active
CATHERINE ELINOR FLEMING Q.A.B. LIMITED Director 2015-05-21 CURRENT 1992-03-11 Liquidation
CATHERINE ELINOR FLEMING PORT PENLEE LIMITED Director 2015-05-21 CURRENT 1998-08-03 Active
CATHERINE ELINOR FLEMING PENTON HOOK MARINAS LIMITED Director 2015-05-21 CURRENT 1960-04-01 Liquidation
CATHERINE ELINOR FLEMING OCEAN VILLAGE MARINA LIMITED Director 2015-05-21 CURRENT 1986-03-26 Liquidation
CATHERINE ELINOR FLEMING YG DEVELOPMENTS LIMITED Director 2015-05-21 CURRENT 1987-07-20 Active
CATHERINE ELINOR FLEMING MMV APARTMENT MANAGEMENT COMPANY NO.2 LIMITED Director 2015-05-21 CURRENT 1988-08-01 Liquidation
CATHERINE ELINOR FLEMING MMV APARTMENT MANAGEMENT COMPANY NO.4 LIMITED Director 2015-05-21 CURRENT 1988-08-01 Liquidation
CATHERINE ELINOR FLEMING MMV APARTMENT MANAGEMENT COMPANY NO.3 LIMITED Director 2015-05-21 CURRENT 1988-08-01 Liquidation
CATHERINE ELINOR FLEMING OCEAN VILLAGE MARINA (APARTMENT) MANAGEMENT COMPANY NO.7 LIMITED Director 2015-05-21 CURRENT 1988-10-25 Active
CATHERINE ELINOR FLEMING WINDSOR MARINA LIMITED Director 2015-05-21 CURRENT 1987-04-24 Liquidation
CATHERINE ELINOR FLEMING SPARKES YACHT HARBOUR LIMITED Director 2015-05-21 CURRENT 1955-12-10 Liquidation
CATHERINE ELINOR FLEMING SPARKES BOATYARD COMPANY LIMITED Director 2015-05-21 CURRENT 1963-07-03 Liquidation
CATHERINE ELINOR FLEMING PENTON HOOK HOLDINGS LIMITED Director 2015-05-21 CURRENT 1928-07-12 Active
CATHERINE ELINOR FLEMING NEWS MACHINE LIMITED Director 2015-05-21 CURRENT 1976-08-17 Liquidation
CATHERINE ELINOR FLEMING MDL BOAT SALES LIMITED Director 2015-05-21 CURRENT 1958-11-05 Liquidation
CATHERINE ELINOR FLEMING VILLAGE VOICE NEWSPAPERS LIMITED Director 2015-05-21 CURRENT 1963-01-22 Liquidation
CATHERINE ELINOR FLEMING THE BLACK COUNTRY BUGLE LIMITED Director 2015-05-21 CURRENT 1972-12-13 Liquidation
CATHERINE ELINOR FLEMING MDL DEVELOPMENTS OVERSEAS LIMITED Director 2015-05-21 CURRENT 1977-10-31 Liquidation
CATHERINE ELINOR FLEMING MDL ESTATES LIMITED Director 2015-05-21 CURRENT 1979-12-27 Active
CATHERINE ELINOR FLEMING MAILBOX DISTRIBUTION LIMITED Director 2015-05-21 CURRENT 1981-10-29 Liquidation
CATHERINE ELINOR FLEMING HAMBLE POINT MARINA LIMITED Director 2015-05-21 CURRENT 1978-07-31 Liquidation
CATHERINE ELINOR FLEMING MDL LEISURE LIMITED Director 2015-05-21 CURRENT 1982-05-12 Liquidation
CATHERINE ELINOR FLEMING TORQUAY YACHT HARBOURS LIMITED Director 2015-05-21 CURRENT 1982-07-27 Liquidation
CATHERINE ELINOR FLEMING HYTHE MARINA LIMITED Director 2015-05-21 CURRENT 1984-04-11 Active
CATHERINE ELINOR FLEMING COBB'S QUAY LIMITED Director 2015-05-21 CURRENT 1961-11-14 Liquidation
CATHERINE ELINOR FLEMING BRAY MARINA LIMITED Director 2015-05-21 CURRENT 1946-02-15 Liquidation
CATHERINE ELINOR FLEMING YIT PENSION TRUSTEES LIMITED Director 2013-08-15 CURRENT 1975-07-25 Liquidation
CATHERINE ELINOR FLEMING CAMBRIDGE NEWSPAPERS LIMITED Director 2012-12-17 CURRENT 1994-04-29 Liquidation
CATHERINE ELINOR FLEMING HERTFORDSHIRE ON SUNDAY LIMITED Director 2012-12-17 CURRENT 1998-05-18 Active
CATHERINE ELINOR FLEMING YOUR LEEK PAPER LIMITED Director 2012-12-17 CURRENT 2003-02-13 Liquidation
CATHERINE ELINOR FLEMING NUNEATON & DISTRICT NEWSPAPERS LIMITED Director 2012-12-17 CURRENT 1991-12-19 Liquidation
CATHERINE ELINOR FLEMING BURTON DAILY MAIL LTD Director 2012-12-17 CURRENT 1938-07-01 Liquidation
CATHERINE ELINOR FLEMING BEDFORDSHIRE ON SUNDAY LIMITED Director 2012-12-17 CURRENT 1983-11-11 Liquidation
CATHERINE ELINOR FLEMING LOCAL SUNDAY NEWSPAPERS (SOUTH) LIMITED Director 2012-12-17 CURRENT 1993-05-10 Liquidation
CATHERINE ELINOR FLEMING MK NEWS LIMITED Director 2012-12-17 CURRENT 1996-11-29 Liquidation
CATHERINE ELINOR FLEMING HAWBURYTHORN FOUR LIMITED Director 2012-12-17 CURRENT 2000-10-05 Active
CATHERINE ELINOR FLEMING HAWBURYTHORN THREE LIMITED Director 2012-12-17 CURRENT 2004-05-26 Liquidation
CATHERINE ELINOR FLEMING STAFFORDSHIRE NEWSPAPERS LTD. Director 2012-12-17 CURRENT 1916-01-01 Active
CATHERINE ELINOR FLEMING LOCAL SUNDAY NEWSPAPERS (NORTH) LIMITED Director 2012-12-17 CURRENT 1976-11-30 Liquidation
CATHERINE ELINOR FLEMING LSN MEDIA LIMITED Director 2012-12-17 CURRENT 1986-07-09 Active
CATHERINE ELINOR FLEMING STAFFORDSHIRE NEWSLETTER LIMITED Director 2012-12-17 CURRENT 1975-04-29 Liquidation
CATHERINE ELINOR FLEMING HAWBURYTHORN SEVEN LIMITED Director 2012-12-17 CURRENT 1931-12-14 Liquidation
CATHERINE ELINOR FLEMING MK WEB LIMITED Director 2012-12-17 CURRENT 1998-10-22 Liquidation
CATHERINE ELINOR FLEMING HAWBURYTHORN FIVE LIMITED Director 2012-12-17 CURRENT 2000-12-20 Liquidation
CATHERINE ELINOR FLEMING HBEA HOLDINGS LIMITED Director 2012-12-13 CURRENT 2006-10-02 Liquidation
CATHERINE ELINOR FLEMING HERTFORDSHIRE AND BEDFORDSHIRE ESTATE AGENTS Director 2012-12-13 CURRENT 1999-07-01 Liquidation
CATHERINE ELINOR FLEMING ST. NEOTS WEEKLY NEWS LIMITED Director 2012-12-13 CURRENT 1969-08-27 Active - Proposal to Strike off
CATHERINE ELINOR FLEMING ILIFFE PRINT CAMBRIDGE LIMITED Director 2012-12-13 CURRENT 1929-07-11 Active
CATHERINE ELINOR FLEMING ILIFFE NEWS AND MEDIA LIMITED Director 2012-12-13 CURRENT 1961-03-08 Active
CATHERINE ELINOR FLEMING HERTS & ESSEX NEWSPAPERS LIMITED Director 2012-12-13 CURRENT 1968-10-21 Active
CATHERINE ELINOR FLEMING HAWBURYTHORN ONE LIMITED Director 2012-12-13 CURRENT 1969-09-24 Active
CATHERINE ELINOR FLEMING MARLSTON TRADING LTD Director 2012-12-11 CURRENT 2012-12-11 Dissolved 2015-03-24
CATHERINE ELINOR FLEMING YATTENDON HOLDINGS PLC Director 2012-08-31 CURRENT 1984-10-02 Liquidation
CATHERINE ELINOR FLEMING YATTENDON FARMS LIMITED Director 2012-08-30 CURRENT 1953-09-17 Active
CATHERINE ELINOR FLEMING PRESS OF GEOF.J.CLARK LIMITED Director 2012-08-30 CURRENT 1949-08-03 Liquidation
CATHERINE ELINOR FLEMING 00475198 LIMITED Director 2012-08-30 CURRENT 1949-11-19 Liquidation
CATHERINE ELINOR FLEMING HAWBURYTHORN TWO LIMITED Director 2012-08-30 CURRENT 1996-09-30 Liquidation
CATHERINE ELINOR FLEMING YATTENDON COURT MANAGEMENT SERVICES LIMITED Director 2012-08-30 CURRENT 1977-09-02 Liquidation
CATHERINE ELINOR FLEMING CAMBRIDGE ADVERTISER LIMITED Director 2012-08-30 CURRENT 1907-03-19 Liquidation
CATHERINE ELINOR FLEMING HIL PROPERTIES LIMITED Director 2012-08-30 CURRENT 1912-11-06 Liquidation
CATHERINE ELINOR FLEMING HIL (OXFORD) LIMITED Director 2012-08-30 CURRENT 1963-02-13 Liquidation
CATHERINE ELINOR FLEMING HOURDS LIMITED Director 2012-08-30 CURRENT 1967-05-12 Liquidation
CATHERINE ELINOR FLEMING HARTRIDGE INVESTMENTS LIMITED Director 2012-08-30 CURRENT 1984-10-02 Liquidation
STEPHEN PAUL SADLER NEEDLEFRESH DIRECT LIMITED Director 2017-10-18 CURRENT 1995-09-20 Active
STEPHEN PAUL SADLER ILIFFE MEDIA PUBLISHING LIMITED Director 2017-01-17 CURRENT 2016-12-12 Active
STEPHEN PAUL SADLER ILIFFE MEDIA LIMITED Director 2016-02-11 CURRENT 2016-01-25 Active
STEPHEN PAUL SADLER ILIFFE PRINT CAMBRIDGE LIMITED Director 2014-03-28 CURRENT 1929-07-11 Active
STEPHEN PAUL SADLER WILTSHIRE CRICKET LIMITED Director 2013-11-05 CURRENT 2010-08-06 Active
STEPHEN PAUL SADLER HAWBURYTHORN SIX LIMITED Director 2013-10-08 CURRENT 2007-05-23 Liquidation
STEPHEN PAUL SADLER STAFFORDSHIRE NEWSPAPERS LTD. Director 2013-10-08 CURRENT 1916-01-01 Active
STEPHEN PAUL SADLER LSN MEDIA LIMITED Director 2013-10-08 CURRENT 1986-07-09 Active
STEPHEN PAUL SADLER ILIFFE NEWS AND MEDIA LIMITED Director 2013-10-08 CURRENT 1961-03-08 Active
STEPHEN PAUL SADLER HERTS & ESSEX NEWSPAPERS LIMITED Director 2013-10-08 CURRENT 1968-10-21 Active
STEPHEN PAUL SADLER MK WEB LIMITED Director 2013-10-08 CURRENT 1998-10-22 Liquidation
STEPHEN PAUL SADLER YATTENDON HOLDINGS PLC Director 2013-10-01 CURRENT 1984-10-02 Liquidation
STEPHEN PAUL SADLER HERTFORDSHIRE & BEDFORDSHIRE PROPERTY ADVERTISER LIMITED Director 2013-09-20 CURRENT 1996-12-11 Liquidation
STEPHEN PAUL SADLER HBEA HOLDINGS LIMITED Director 2013-09-19 CURRENT 2006-10-02 Liquidation
STEPHEN PAUL SADLER HERTFORDSHIRE AND BEDFORDSHIRE ESTATE AGENTS Director 2013-09-19 CURRENT 1999-07-01 Liquidation
STEPHEN PAUL SADLER HAWBURYTHORN THREE LIMITED Director 2013-09-19 CURRENT 2004-05-26 Liquidation
STEPHEN PAUL SADLER ST. NEOTS WEEKLY NEWS LIMITED Director 2013-09-19 CURRENT 1969-08-27 Active - Proposal to Strike off
STEPHEN PAUL SADLER HAWBURYTHORN ONE LIMITED Director 2013-09-19 CURRENT 1969-09-24 Active
STEPHEN PAUL SADLER PRESS OF GEOF.J.CLARK LIMITED Director 2013-09-11 CURRENT 1949-08-03 Liquidation
STEPHEN PAUL SADLER HIL (OXFORD) LIMITED Director 2013-09-11 CURRENT 1963-02-13 Liquidation
STEPHEN PAUL SADLER HARTRIDGE INVESTMENTS LIMITED Director 2013-09-11 CURRENT 1984-10-02 Liquidation
STEPHEN PAUL SADLER CAMBRIDGE NEWSPAPERS LIMITED Director 2013-08-15 CURRENT 1994-04-29 Liquidation
STEPHEN PAUL SADLER HERTFORDSHIRE ON SUNDAY LIMITED Director 2013-08-15 CURRENT 1998-05-18 Active
STEPHEN PAUL SADLER YATTENDON FARMS LIMITED Director 2013-08-15 CURRENT 1953-09-17 Active
STEPHEN PAUL SADLER YOUR LEEK PAPER LIMITED Director 2013-08-15 CURRENT 2003-02-13 Liquidation
STEPHEN PAUL SADLER NUNEATON & DISTRICT NEWSPAPERS LIMITED Director 2013-08-15 CURRENT 1991-12-19 Liquidation
STEPHEN PAUL SADLER BURTON DAILY MAIL LTD Director 2013-08-15 CURRENT 1938-07-01 Liquidation
STEPHEN PAUL SADLER 00475198 LIMITED Director 2013-08-15 CURRENT 1949-11-19 Liquidation
STEPHEN PAUL SADLER BEDFORDSHIRE ON SUNDAY LIMITED Director 2013-08-15 CURRENT 1983-11-11 Liquidation
STEPHEN PAUL SADLER LOCAL SUNDAY NEWSPAPERS (SOUTH) LIMITED Director 2013-08-15 CURRENT 1993-05-10 Liquidation
STEPHEN PAUL SADLER HAWBURYTHORN TWO LIMITED Director 2013-08-15 CURRENT 1996-09-30 Liquidation
STEPHEN PAUL SADLER MK NEWS LIMITED Director 2013-08-15 CURRENT 1996-11-29 Liquidation
STEPHEN PAUL SADLER HAWBURYTHORN FOUR LIMITED Director 2013-08-15 CURRENT 2000-10-05 Active
STEPHEN PAUL SADLER LOCAL SUNDAY NEWSPAPERS (NORTH) LIMITED Director 2013-08-15 CURRENT 1976-11-30 Liquidation
STEPHEN PAUL SADLER YIT PENSION TRUSTEES LIMITED Director 2013-08-15 CURRENT 1975-07-25 Liquidation
STEPHEN PAUL SADLER YATTENDON COURT MANAGEMENT SERVICES LIMITED Director 2013-08-15 CURRENT 1977-09-02 Liquidation
STEPHEN PAUL SADLER CAMBRIDGE CRIER LIMITED Director 2013-08-15 CURRENT 1919-10-22 Liquidation
STEPHEN PAUL SADLER STAFFORDSHIRE NEWSLETTER LIMITED Director 2013-08-15 CURRENT 1975-04-29 Liquidation
STEPHEN PAUL SADLER CAMBRIDGE ADVERTISER LIMITED Director 2013-08-15 CURRENT 1907-03-19 Liquidation
STEPHEN PAUL SADLER HIL PROPERTIES LIMITED Director 2013-08-15 CURRENT 1912-11-06 Liquidation
STEPHEN PAUL SADLER HAWBURYTHORN SEVEN LIMITED Director 2013-08-15 CURRENT 1931-12-14 Liquidation
STEPHEN PAUL SADLER HOURDS LIMITED Director 2013-08-15 CURRENT 1967-05-12 Liquidation
STEPHEN PAUL SADLER HAWBURYTHORN FIVE LIMITED Director 2013-08-15 CURRENT 2000-12-20 Liquidation
STEPHEN PAUL SADLER YATTENDON ESTATES LIMITED Director 2013-06-06 CURRENT 1955-06-09 Active
STEPHEN PAUL SADLER YATTENDON GROUP PLC Director 2013-06-03 CURRENT 1934-05-18 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
2019-09-24LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-10-05600Appointment of a voluntary liquidator
2018-10-05LIQ01Voluntary liquidation declaration of solvency
2018-10-05LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-21
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 125
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2017-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 125
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 125
2016-05-03AR0128/03/16 ANNUAL RETURN FULL LIST
2015-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PETER RICHARD ILIFFE
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 125
2015-03-31AR0128/03/15 ANNUAL RETURN FULL LIST
2014-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 125
2014-04-17AR0128/03/14 ANNUAL RETURN FULL LIST
2013-10-03AA01Current accounting period extended from 31/12/13 TO 31/03/14
2013-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-09-23AP01DIRECTOR APPOINTED MR STEPHEN PAUL SADLER
2013-04-29AR0128/03/13 ANNUAL RETURN FULL LIST
2012-12-13AP03Appointment of Mrs Catherine Elinor Fleming as company secretary
2012-12-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY STUART SLADE
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FORDHAM
2012-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/12 FROM Cambridge Newspapers Limited Winship Road Milton Cambridge Cambridgeshire CB24 6PP
2012-12-13AP01DIRECTOR APPOINTED MRS CATHERINE ELINOR FLEMING
2012-12-13AP01DIRECTOR APPOINTED LORD ROBERT ILIFFE
2012-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM AYRES
2012-04-16AR0128/03/12 FULL LIST
2011-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-21AR0128/03/11 FULL LIST
2010-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-21AR0128/03/10 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM AYRES / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIDNEY FORDHAM / 26/11/2009
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / STUART JOHN FRANCIS SLADE / 26/11/2009
2009-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-22363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2008-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-09363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-07-09190LOCATION OF DEBENTURE REGISTER
2008-07-09353LOCATION OF REGISTER OF MEMBERS
2008-07-09287REGISTERED OFFICE CHANGED ON 09/07/2008 FROM CAMBRIDGE NEWSPAPERS LIMITED WINSHIP ROAD MILTON CAMBRIDGE CAMBRIDGESHIRE CB4 6PP
2008-01-09288bDIRECTOR RESIGNED
2007-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-13288cDIRECTOR'S PARTICULARS CHANGED
2007-05-04363sRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-03-09288cDIRECTOR'S PARTICULARS CHANGED
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-27363sRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-04-11288aNEW SECRETARY APPOINTED
2006-04-11288bSECRETARY RESIGNED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-05288aNEW DIRECTOR APPOINTED
2005-06-13288cDIRECTOR'S PARTICULARS CHANGED
2005-06-13288bSECRETARY RESIGNED
2005-06-13288aNEW SECRETARY APPOINTED
2005-06-10363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2004-08-18288cDIRECTOR'S PARTICULARS CHANGED
2004-06-30287REGISTERED OFFICE CHANGED ON 30/06/04 FROM: THE OLD COUNTY SCHOOL NORTHGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1HP
2004-05-10288bDIRECTOR RESIGNED
2004-04-28288aNEW DIRECTOR APPOINTED
2004-04-28288bDIRECTOR RESIGNED
2004-04-28288bDIRECTOR RESIGNED
2004-04-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-23363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2004-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-01363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2002-07-23288cDIRECTOR'S PARTICULARS CHANGED
2002-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-22363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2001-08-13363sRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2001-05-29AAFULL ACCOUNTS MADE UP TO 31/12/00
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 ACORN MAGAZINES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-09-26
Fines / Sanctions
No fines or sanctions have been issued against ACORN 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
ACORN 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

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 ACORN MAGAZINES LIMITED

Intangible Assets
Patents
We have not found any records of ACORN MAGAZINES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ACORN MAGAZINES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACORN 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 (58142 - Publishing of consumer and business journals and periodicals) as ACORN MAGAZINES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACORN 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 ACORN 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 ACORN 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.