Company Information for AESTHETICA MAGAZINE LIMITED
21 New Street, York, YO1 8RA,
|
Company Registration Number
06025418
Private Limited Company
Active |
Company Name | ||
---|---|---|
AESTHETICA MAGAZINE LIMITED | ||
Legal Registered Office | ||
21 New Street York YO1 8RA Other companies in YO1 | ||
Previous Names | ||
|
Company Number | 06025418 | |
---|---|---|
Company ID Number | 06025418 | |
Date formed | 2006-12-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2023-12-12 | |
Return next due | 2024-12-26 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB898506661 |
Last Datalog update: | 2024-03-27 09:47:14 |
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 |
---|---|---|
DALE JOHN DONLEY |
||
DALE JOHN DONLEY |
||
CHERIE ELIZABETH FEDERICO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHERIE FEDERICO |
Company Secretary | ||
BRUCE ALAN CORRIE |
Director | ||
COBBETTS (SECRETARIAL) LIMITED |
Company Secretary | ||
COBBETTS (DIRECTOR) LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES | |
Change of details for Mr Dale John Donley as a person with significant control on 2021-12-12 | ||
Change of details for Ms Cherie Elizabeth Federico as a person with significant control on 2021-12-12 | ||
PSC04 | Change of details for Mr Dale John Donley as a person with significant control on 2021-12-12 | |
Director's details changed for Mr Dale John Donley on 2021-12-12 | ||
Director's details changed for Ms Cherie Elizabeth Federico on 2021-12-13 | ||
CH01 | Director's details changed for Ms Cherie Elizabeth Federico on 2021-12-13 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/20 FROM 10 Toft Green York YO1 6JT | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/12/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from De Grey House Exhibition Square York YO1 7HE United Kingdom to 10 Toft Green Toft Green York YO1 6JT | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/15 FROM De Grey House Exhibition Square York YO1 7EW | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/12/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHERIE FEDERICO / 30/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DALE DONLEY / 30/06/2014 | |
AAMD | Amended account small company full exemption | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/12/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Dale John Donley as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHERIE FEDERICO | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHERIE FEDERICO on 2013-11-01 | |
AA | 05/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 05/06/14 TO 31/12/13 | |
AA01 | Previous accounting period extended from 01/01/13 TO 05/06/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE CORRIE | |
AR01 | 12/12/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2012 FROM DE GREY HOUSE EXHIBITION SQUARE YORK YO1 7EW UNITED KINGDOM | |
AA | 01/01/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2012 FROM DE GREY HOUSE EXHIBITION SQUARE YORK YO1 7HE UNITED KINGDOM | |
AR01 | 12/12/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: YORK ECO BUSINESS CENTRE AMY JOHNSON WAY YORK YO30 4AG UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2011 FROM YORK ECO BUSINESS CENTRE AMY JOHNSON WAY YORK YO30 4AG UNITED KINGDOM | |
AA | 01/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/12/10 FULL LIST | |
AA | 01/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/12/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHERIE FEDERICO / 15/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DALE DONLEY / 15/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ALAN CORRIE / 15/12/2009 | |
AA | 01/01/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 30/07/2009 FROM ROWNTREE WHARF NAVIGATION ROAD YORK YORKSHIRE YO1 9WE | |
363a | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS | |
AA | 01/01/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 03/02/07 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 01/01/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES13 | SECT 320 22/01/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 22/01/07--------- £ SI 260@1=260 £ IC 740/1000 | |
88(2)R | AD 22/01/07--------- £ SI 739@1=739 £ IC 1/740 | |
CERTNM | COMPANY NAME CHANGED COBCO 814 LIMITED CERTIFICATE ISSUED ON 22/12/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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 After One Year | 2013-12-31 | £ 19,062 |
---|---|---|
Creditors Due After One Year | 2013-06-06 | £ 21,250 |
Creditors Due After One Year | 2012-01-02 | £ 855 |
Creditors Due Within One Year | 2013-12-31 | £ 30,241 |
Creditors Due Within One Year | 2013-06-06 | £ 74,269 |
Creditors Due Within One Year | 2012-01-02 | £ 53,163 |
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 AESTHETICA MAGAZINE LIMITED
Called Up Share Capital | 2013-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2013-06-06 | £ 1,000 |
Called Up Share Capital | 2012-01-02 | £ 1,000 |
Cash Bank In Hand | 2013-12-31 | £ 33,535 |
Cash Bank In Hand | 2013-06-06 | £ 64,232 |
Cash Bank In Hand | 2012-01-02 | £ 26,763 |
Current Assets | 2013-12-31 | £ 53,149 |
Current Assets | 2013-06-06 | £ 90,999 |
Current Assets | 2012-01-02 | £ 46,035 |
Debtors | 2013-12-31 | £ 17,091 |
Debtors | 2013-06-06 | £ 25,889 |
Debtors | 2012-01-02 | £ 16,167 |
Stocks Inventory | 2013-12-31 | £ 2,523 |
Stocks Inventory | 2012-01-02 | £ 3,105 |
Tangible Fixed Assets | 2012-01-02 | £ 1,766 |
Debtors and other cash assets
AESTHETICA MAGAZINE LIMITED owns 2 domain names.
aestheticamagazine.co.uk asff.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
Advertising |
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
Colchester Borough Council | |
|
|
Walsall Council | |
|
|
Walsall Council | |
|
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 |
---|---|---|---|---|
39069090 | Acrylic polymers in primary forms (excl. poly"methyl methacrylate", poly[N-"3-hydroxyimino-1,1-dimethylbutyl"acrylamide], copolymer of 2-diisopropylaminoethyl methacrylate with decyl methacrylate in the form of a solution in N,N-dimethylacetamide, containing by weight >= 55% of copolymer, copolymer of acrylic acid with 2-ethylhexyl acrylate containing by weight >= 10% but <= 11% of 2-ethylhexyl acrylate, copolymer of acrylonitrile with methyl acrylate modified with polybutadiene-acrylonitrile "N |
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. |