Company Information for FASTTRACK MAGAZINES LIMITED
24 Cornwall Road, Dorchester, DORSET, DT1 1RX,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
FASTTRACK MAGAZINES LIMITED | ||
Legal Registered Office | ||
24 Cornwall Road Dorchester DORSET DT1 1RX Other companies in DT1 | ||
Previous Names | ||
|
Company Number | 06016774 | |
---|---|---|
Company ID Number | 06016774 | |
Date formed | 2006-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2019-12-31 | |
Account next due | 30/09/2021 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-12-15 07:03:18 |
Companies House |
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 |
---|---|---|
JOHN CLIVE RICHARDSON |
||
JOHN CLIVE RICHARDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN LABAN |
Director | ||
RICHARD CROSBY METCALFE |
Company Secretary | ||
RICHARD CROSBY METCALFE |
Director | ||
HUGH POULTER |
Director | ||
BENJAMIN MAITLAND WHITWORTH |
Director | ||
MATTHEW ROBERT CARTER |
Director | ||
RICHES & CO UK LIMITED |
Company Secretary | ||
D & D SECRETARIAL LTD |
Company Secretary | ||
DANIEL JAMES DWYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOTORABILIA LIMITED | Director | 2013-12-04 | CURRENT | 2013-12-04 | Active - Proposal to Strike off | |
SPACEFLIGHT ACADEMY LIMITED | Director | 2007-05-02 | CURRENT | 2007-03-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CH01 | Director's details changed for Mr John Clive Richardson on 2021-05-07 | |
PSC04 | Change of details for Mr John Clive Richardson as a person with significant control on 2021-05-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr John Clive Richardson on 2019-01-17 | |
PSC04 | Change of details for Mr John Clive Richardson as a person with significant control on 2019-01-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN LABAN | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 25000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
CH01 | Director's details changed for Brian Laban on 2016-12-01 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr John Clive Richardson on 2014-06-16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for John Clive Richardson on 2011-06-16 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN CLIVE RICHARDSON / 16/06/2011 | |
AR01 | 01/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLIVE RICHARDSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LABAN / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | SECRETARY APPOINTED JOHN CLIVE RICHARDSON | |
287 | REGISTERED OFFICE CHANGED ON 19/11/2008 FROM SHIRLEY DOWN SHIRLEY HOLMS LYMINGTON HAMPSHIRE SO41 8NH UNITED KINGDOM | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD METCALFE | |
288b | APPOINTMENT TERMINATED DIRECTOR BENJAMIN WHITWORTH | |
288b | APPOINTMENT TERMINATED DIRECTOR HUGH POULTER | |
288b | APPOINTMENT TERMINATED DIRECTOR MATTHEW CARTER | |
287 | REGISTERED OFFICE CHANGED ON 05/09/2008 FROM 30 CARMINIA ROAD BALHAM LONDON SW17 8AH | |
288b | APPOINTMENT TERMINATED SECRETARY RICHARD METCALFE | |
88(2) | AD 20/08/08 GBP SI 5000@1=5000 GBP IC 20000/25000 | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
88(2)R | AD 24/05/07--------- £ SI 20000@1=20000 £ IC 1/20001 | |
123 | £ NC 100/100000 24/05/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 08/01/07 FROM: LINDEN HOUSE, COURT LODGE FARM WARREN ROAD CHELSFIELD KENT BR6 6ER | |
CERTNM | COMPANY NAME CHANGED FASTTRACK MAGAZINE LIMITED CERTIFICATE ISSUED ON 18/12/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-04-01 |
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
Creditors Due Within One Year | 2012-12-31 | £ 26,311 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 19,640 |
Creditors and other liabilities
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 FASTTRACK MAGAZINES LIMITED
Called Up Share Capital | 2012-12-31 | £ 25,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 25,000 |
Tangible Fixed Assets | 2012-12-31 | £ 1,177 |
Tangible Fixed Assets | 2011-12-31 | £ 1,008 |
Debtors and other cash assets
FASTTRACK MAGAZINES LIMITED owns 5 domain names.
fasttrackdigitalmagazine.co.uk fasttrackdigitalmagazines.co.uk fasttrackmagazines.co.uk fasttrackmedia.co.uk fasttrackmags.co.uk
The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as FASTTRACK MAGAZINES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | FASTTRACK MAGAZINES LIMITED | Event Date | 2014-04-01 |
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. |