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

THE CHELSEA MAGAZINE COMPANY LIMITED

111 BUCKINGHAM PALACE ROAD, LONDON, SW1W 0DT,
Company Registration Number
06081165
Private Limited Company
Active

Company Overview

About The Chelsea Magazine Company Ltd
THE CHELSEA MAGAZINE COMPANY LIMITED was founded on 2007-02-02 and has its registered office in London. The organisation's status is listed as "Active". The Chelsea Magazine Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE CHELSEA MAGAZINE COMPANY LIMITED
 
Legal Registered Office
111 BUCKINGHAM PALACE ROAD
LONDON
SW1W 0DT
Other companies in GU4
 
Filing Information
Company Number 06081165
Company ID Number 06081165
Date formed 2007-02-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB898786227  
Last Datalog update: 2024-02-06 10:02:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CHELSEA MAGAZINE COMPANY 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 THE CHELSEA MAGAZINE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA MARY GAVIN
Company Secretary 2009-09-21
PAUL DENIS ROMSEY DOBSON
Director 2007-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE LESLEY CIRNE
Company Secretary 2007-02-02 2009-09-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-02-02 2007-02-02
INSTANT COMPANIES LIMITED
Nominated Director 2007-02-02 2007-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA MARY GAVIN CHARLOTTE NOEL PUBLISHING LIMITED Company Secretary 2009-09-21 CURRENT 2007-02-21 Active - Proposal to Strike off
PAUL DENIS ROMSEY DOBSON LITTLE MEDIA LIMITED Director 2014-02-28 CURRENT 2004-11-01 Active
PAUL DENIS ROMSEY DOBSON THE CHELSEA EXHIBITION COMPANY LIMITED Director 2013-07-12 CURRENT 2013-07-12 Active
PAUL DENIS ROMSEY DOBSON THE CHELSEA MEDIA GROUP LIMITED Director 2013-07-12 CURRENT 2013-07-12 Active
PAUL DENIS ROMSEY DOBSON 22 REDCLIFFE ROAD LTD Director 2010-04-20 CURRENT 2000-04-17 Active
PAUL DENIS ROMSEY DOBSON CHARLOTTE NOEL PUBLISHING LIMITED Director 2009-09-21 CURRENT 2007-02-21 Active - Proposal to Strike off

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
2024-02-05CONFIRMATION STATEMENT MADE ON 02/02/24, WITH UPDATES
2023-12-08Second filing of director appointment of Mr Boudewijn Clemens Wentink
2023-12-05DIRECTOR APPOINTED MR STEPHEN HAMILTON WELCH
2023-12-05DIRECTOR APPOINTED MR BOUDWIJN WENTINK
2023-10-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-17Memorandum articles filed
2023-07-10Statement of company's objects
2023-07-10REGISTRATION OF A CHARGE / CHARGE CODE 060811650005
2023-04-06REGISTERED OFFICE CHANGED ON 06/04/23 FROM Ashbourne House Old Portsmouth Road Artington Guildford GU3 1LR England
2023-04-03CESSATION OF PAUL DENIS ROMSEY DOBSON AS A PERSON OF SIGNIFICANT CONTROL
2023-04-03CESSATION OF PAUL DENIS ROMSEY DOBSON AS A PERSON OF SIGNIFICANT CONTROL
2023-04-03APPOINTMENT TERMINATED, DIRECTOR PAUL DENIS ROMSEY DOBSON
2023-04-03APPOINTMENT TERMINATED, DIRECTOR PAUL DENIS ROMSEY DOBSON
2023-04-03Termination of appointment of Victoria Mary Gavin on 2023-03-28
2023-04-03Termination of appointment of Victoria Mary Gavin on 2023-03-28
2023-04-03Notification of Telegraph Media Group Limited as a person with significant control on 2023-03-28
2023-04-03Notification of Telegraph Media Group Limited as a person with significant control on 2023-03-28
2023-04-03DIRECTOR APPOINTED MR CHRISTOPHER TAYLOR
2023-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-02-13CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-12-13Compulsory strike-off action has been discontinued
2022-12-13DISS40Compulsory strike-off action has been discontinued
2022-12-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-08-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-02-03CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/19 FROM Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom
2019-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/19 FROM Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2018-02-02CH01Director's details changed for Mr Paul Denis Romsey Dobson on 2018-02-02
2018-02-02CH03SECRETARY'S DETAILS CHNAGED FOR MS VICTORIA MARY GAVIN on 2018-02-02
2017-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-17AR0102/02/16 ANNUAL RETURN FULL LIST
2015-08-20AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-20AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-18AR0102/02/15 ANNUAL RETURN FULL LIST
2014-09-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-12AR0102/02/14 ANNUAL RETURN FULL LIST
2013-08-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0102/02/13 ANNUAL RETURN FULL LIST
2012-11-17MG01Particulars of a mortgage or charge / charge no: 4
2012-07-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-20AR0102/02/12 ANNUAL RETURN FULL LIST
2011-12-09MG01Particulars of a mortgage or charge / charge no: 3
2011-08-15AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-17AR0102/02/11 ANNUAL RETURN FULL LIST
2010-12-04MG01Particulars of a mortgage or charge / charge no: 2
2010-08-04AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-15AR0102/02/10 ANNUAL RETURN FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DENIS ROMSEY DOBSON / 15/02/2010
2010-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / MS VICTORIA MARY GAVIN / 15/02/2010
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-22288bAPPOINTMENT TERMINATED SECRETARY JACQUELINE CIRNE
2009-09-22288aSECRETARY APPOINTED MS VICTORIA MARY GAVIN
2009-02-23363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-06-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-11363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-12-30225ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07
2007-12-13287REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 1 WALNUT TREE CLOSE, BISHOPS WHARF, GUILDFORD SURREY GU1 4RA
2007-04-26395PARTICULARS OF MORTGAGE/CHARGE
2007-02-26288bDIRECTOR RESIGNED
2007-02-26288bSECRETARY RESIGNED
2007-02-26288aNEW SECRETARY APPOINTED
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 THE CHELSEA MAGAZINE COMPANY 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 THE CHELSEA MAGAZINE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-11-17 Outstanding PREMIER MARINAS (HAMBLE) LIMITED
DEBENTURE 2011-12-09 Outstanding COUTTS & COMPANY
RENT DEPOSIT DEED 2010-12-04 Outstanding WOBURN ESTATE COMPANY LIMITED AND BEDFORD ESTATES NOMINEES LIMITED
LOAN AGREEMENT AND FLOATING CHARGE 2007-04-26 Outstanding PAUL DENIS ROMSEY DOBSON
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 THE CHELSEA MAGAZINE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE CHELSEA MAGAZINE COMPANY LIMITED registering or being granted any patents
Domain Names

THE CHELSEA MAGAZINE COMPANY LIMITED owns 7 domain names.

classicboat.co.uk   classicboatmagazine.co.uk   inbritain.co.uk   racecarbusiness.co.uk   racecarengineering.co.uk   dinghysailingmagazine.co.uk   cruise-international.co.uk  

Trademarks
We have not found any records of THE CHELSEA MAGAZINE COMPANY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE CHARLOTTE NOEL PUBLISHING LIMITED 2009-09-26 Outstanding

We have found 1 mortgage charges which are owed to THE CHELSEA MAGAZINE COMPANY LIMITED

Income
Government Income

Government spend with THE CHELSEA MAGAZINE COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2016-12 GBP £600 Advertising/Publicity - Non Staff
SUNDERLAND CITY COUNCIL 2016-5 GBP £1,500 SERVICES
West Dorset Council 2016-1 GBP £500
Portsmouth City Council 2015-10 GBP £450 Miscellaneous expenses
SUNDERLAND CITY COUNCIL 2015-4 GBP £1,300 SERVICES
Brighton & Hove City Council 2015-3 GBP £370 Tourism
Dacorum Borough Council 2014-10 GBP £835
City of London 2014-10 GBP £800 Advertising/Miscellaneous expenses
SUNDERLAND CITY COUNCIL 2014-10 GBP £2,200 SERVICES
Portsmouth City Council 2014-9 GBP £1,000 Miscellaneous expenses
City of London 2014-8 GBP £800 Advertising/Miscellaneous expenses
Essex County Council 2014-8 GBP £258
Essex County Council 2014-7 GBP £659
Essex County Council 2014-6 GBP £266
Dacorum Borough Council 2014-5 GBP £600
SUNDERLAND CITY COUNCIL 2014-5 GBP £700 SERVICES
Essex County Council 2014-5 GBP £2,069
Essex County Council 2014-4 GBP £650
Essex County Council 2014-3 GBP £43
Essex County Council 2014-2 GBP £11
Essex County Council 2014-1 GBP £475
Essex County Council 2013-11 GBP £485
Royal Borough of Greenwich 2013-10 GBP £1,920
Essex County Council 2013-9 GBP £475
Guildford Borough Council 2013-9 GBP £800
Guildford Borough Council 2013-8 GBP £800
Guildford Borough Council 2013-7 GBP £800
Essex County Council 2013-6 GBP £475
Guildford Borough Council 2013-6 GBP £800
Essex County Council 2013-5 GBP £600
Royal Borough of Greenwich 2013-2 GBP £1,440
Royal Borough of Greenwich 2012-12 GBP £1,080
Bath & North East Somerset Council 2012-10 GBP £620 Marketing
Royal Borough of Greenwich 2012-8 GBP £960
Royal Borough of Greenwich 2012-5 GBP £2,550
Portsmouth City Council 2011-11 GBP £1,090 Miscellaneous expenses
Portsmouth City Council 2011-9 GBP £1,045 Miscellaneous expenses
Portsmouth City Council 2011-8 GBP £500 Miscellaneous expenses
Portsmouth City Council 2011-7 GBP £545 Miscellaneous expenses
Portsmouth City Council 2011-5 GBP £1,486 Miscellaneous expenses
Portsmouth City Council 2011-4 GBP £545 Miscellaneous expenses

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 THE CHELSEA MAGAZINE COMPANY 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 THE CHELSEA MAGAZINE COMPANY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-12-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.

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 THE CHELSEA MAGAZINE COMPANY 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 THE CHELSEA MAGAZINE COMPANY 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.