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

THE MAGAZINE PRINTING COMPANY LIMITED

WILLIAM ROAD, LONDON, NW1,
Company Registration Number
01042284
Private Limited Company
Dissolved

Dissolved 2016-06-11

Company Overview

About The Magazine Printing Company Ltd
THE MAGAZINE PRINTING COMPANY LIMITED was founded on 1972-02-14 and had its registered office in William Road. The company was dissolved on the 2016-06-11 and is no longer trading or active.

Key Data
Company Name
THE MAGAZINE PRINTING COMPANY LIMITED
 
Legal Registered Office
WILLIAM ROAD
LONDON
 
Filing Information
Company Number 01042284
Date formed 1972-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-06-11
Type of accounts FULL
Last Datalog update: 2016-10-20 02:19:54
Primary Source:Companies House
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.
Companies with same name THE MAGAZINE PRINTING COMPANY LIMITED
The following companies were found which have the same name as THE MAGAZINE PRINTING COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE MAGAZINE PRINTING COMPANY LIMITED GOAT MILL ROAD DOWLAIS MERTHYR TYDFIL CF48 3TD Active Company formed on the 2018-11-13

Company Officers of THE MAGAZINE PRINTING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANTONY STOKES
Company Secretary 2010-08-31
GLYN BENGREE
Director 2015-02-19
ANTHONY JAMES STOKES
Director 2015-02-19
STEVEN JOSEPH WILKINSON
Director 2015-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL GEORGE SHARP
Director 2015-02-18 2015-02-19
GLYN BENGREE
Director 2012-05-10 2015-02-18
ANTHONY JAMES STOKES
Director 1992-10-31 2015-02-18
ALISON GRACE VANDYKEN
Director 2014-12-10 2015-02-18
STEVEN JOSEPH WILKINSON
Director 2007-08-07 2015-02-18
CHRISTOPHER JOHN TURNER
Director 2014-07-30 2014-11-25
PHILIP PROCTOR
Company Secretary 2011-10-09 2012-10-30
EMMANUEL BENEDETTI
Company Secretary 1996-07-01 2010-08-31
EMMANUEL BENEDETTI
Director 1996-07-01 2010-08-31
GRAHAM LEASOR
Director 2007-07-30 2009-11-30
RICHARD KLUK
Director 2004-10-04 2009-03-10
STEPHANIE LOIS STOKES
Director 1992-10-31 2008-10-24
ASHLEY JAMES GARDINER
Director 2000-05-01 2005-12-31
RICHARD JOHN GRAINGER
Director 1992-10-31 2005-06-10
MICHAEL CRAWFORD CHITSON
Director 1992-10-31 1999-11-26
STEVEN JOSEPH WILKINSON
Director 1995-02-28 1997-01-01
BRIAN SYDNEY PURSER
Company Secretary 1995-07-08 1996-06-28
BRIAN SYDNEY PURSER
Director 1995-07-08 1996-06-28
EMMANUEL BENEDETTI
Company Secretary 1992-10-31 1995-07-07
EMMANUEL BENEDETTI
Director 1992-10-31 1995-07-07
PETER HAMILL
Director 1992-10-31 1994-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JAMES STOKES FROGMORE HALL MANAGEMENT COMPANY LIMITED Director 2013-01-02 CURRENT 2007-06-12 Active
ANTHONY JAMES STOKES THE ENFIELD PRINTING COMPANY LIMITED Director 1992-10-31 CURRENT 1977-12-22 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
2016-06-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/02/2016
2016-03-112.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-10-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/09/2015
2015-05-14F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-04-092.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-04-072.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 1082 MOLLISON AVENUE BRIMSDOWN ENFIELD EN3 7NT
2015-03-172.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-03-03RES01ADOPT ARTICLES 17/02/2015
2015-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 010422840017
2015-02-20AP01DIRECTOR APPOINTED MR GLYN BENGREE
2015-02-19AP01DIRECTOR APPOINTED MR STEVEN JOSEPH WILKINSON
2015-02-19AP01DIRECTOR APPOINTED MR ANTHONY JAMES STOKES
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SHARP
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WILKINSON
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ALISON VANDYKEN
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STOKES
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR GLYN BENGREE
2015-02-18AP01DIRECTOR APPOINTED MR NEIL GEORGE SHARP
2015-01-15RES01ADOPT ARTICLES 10/12/2014
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 010422840016
2014-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 010422840015
2014-12-16AP01DIRECTOR APPOINTED MRS ALISON GRACE VANDYKEN
2014-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TURNER
2014-12-02CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2014-12-02MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-12-02RES02REREG PLC TO PRI; RES02 PASS DATE:02/12/2014
2014-12-02RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 2000
2014-11-18AR0131/10/14 FULL LIST
2014-08-22AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN TURNER
2014-06-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 2000
2013-11-26AR0131/10/13 FULL LIST
2013-06-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-30AR0131/10/12 FULL LIST
2012-11-30TM02APPOINTMENT TERMINATED, SECRETARY PHILIP PROCTOR
2012-10-15AP01DIRECTOR APPOINTED MR GLYN BENGREE
2012-06-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-11-15AR0131/10/11 FULL LIST
2011-11-09AP03SECRETARY APPOINTED MR PHILIP PROCTOR
2011-07-26SH0231/12/10 STATEMENT OF CAPITAL GBP 2000
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-07-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-11-12AR0131/10/10 FULL LIST
2010-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY STOKES / 30/10/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOSEPH WILKINSON / 30/10/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES STOKES / 30/10/2010
2010-10-05AP03SECRETARY APPOINTED MR ANTONY STOKES
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL BENEDETTI
2010-10-04TM02APPOINTMENT TERMINATED, SECRETARY EMMANUEL BENEDETTI
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEASOR
2009-11-03AR0131/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOSEPH WILKINSON / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES STOKES / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LEASOR / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL BENEDETTI / 01/10/2009
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR RICHARD KLUK
2009-02-13287REGISTERED OFFICE CHANGED ON 13/02/2009 FROM REGENCY HOUSE 33 WOOD STREET BARNET HERTS EN5 4BE
2009-02-12287REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 33 WOOD STREET REGENCY HOUSE BARNET HERTS EN5 4BE
2009-02-05287REGISTERED OFFICE CHANGED ON 05/02/2009 FROM 1082 MOLLISON AVENUE BRIMSDOWN ENFIELD MIDDLESEX EN3 7NT
2009-01-23288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STOKES / 01/08/2008
2008-12-05363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR STEPHANIE STOKES
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-07363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS; AMEND
2007-12-18363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-12-18288cDIRECTOR'S PARTICULARS CHANGED
2007-11-14225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-08-10288aNEW DIRECTOR APPOINTED
2007-08-09288aNEW DIRECTOR APPOINTED
2007-01-16363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-12-13288bDIRECTOR RESIGNED
2006-10-24288cDIRECTOR'S PARTICULARS CHANGED
2006-10-24288cDIRECTOR'S PARTICULARS CHANGED
2006-10-11395PARTICULARS OF MORTGAGE/CHARGE
2006-08-17AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-08-17RES12VARYING SHARE RIGHTS AND NAMES
2006-08-08RES12VARYING SHARE RIGHTS AND NAMES
2006-08-08225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-31363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-07-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to THE MAGAZINE PRINTING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2015-03-11
Fines / Sanctions
No fines or sanctions have been issued against THE MAGAZINE PRINTING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-02 Outstanding THE ENFIELD PRINTING COMPANY LIMITED
2014-12-23 Outstanding FIVE ARROWS BUSINESS FINANCE PLC
2014-12-17 Outstanding NUCLEUS COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2011-06-30 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2011-06-30 Satisfied LLOYDS TSB BANK PLC
LEGAL ASSIGNMENT 2006-10-06 Satisfied HSBC BANK PLC
DEBENTURE 2001-08-10 Satisfied ANTHONY JAMES STOKES AND STEPHANIE LOIS STOKES
FIXED AND FLOATING CHARGE 1996-05-09 Satisfied GRIFFIN FACTORS LIMITED
FIXED AND FLOATING CHARGE 1993-12-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-12-17 Satisfied MIDLAND BANK PLC
CREDIT AGREEMENT 1993-01-28 Satisfied CLOSE BROTHERS LIMITED
CREDIT AGREEMENT 1992-01-20 Satisfied CLOSE BROTHERS LIMITED
DEBENTURE 1991-10-25 Satisfied BRAINSTORM PUBLISHING LIMITED
DEBENTURE 1991-10-25 Satisfied FLEXWORLD ENTERPRISES LIMITED
DEBENTURE 1991-02-22 Satisfied CENTURY FACTORS LIMITED
DEBENTURE 1978-07-19 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of THE MAGAZINE PRINTING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE MAGAZINE PRINTING COMPANY LIMITED
Trademarks
We have not found any records of THE MAGAZINE PRINTING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE MAGAZINE PRINTING COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Croydon 2010-11-11 GBP £1,349

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 MAGAZINE PRINTING 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 MAGAZINE PRINTING COMPANY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-01-0149119900Printed matter, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyTHE MAGAZINE PRINTING COMPANY LIMITEDEvent Date2015-03-04
In the The High Court of Justice case number 1691 David Birne and Brian Johnson (IP Nos 9034 and 9288 ), both of Fisher Partners , Acre House, 11-15 William Road, London, NW1 3ER For further details contact: The Joint Administrators, Tel: 020 7388 7000. Alternative contact: Oliver Bautista, Tel: 020 7874 7856 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE MAGAZINE PRINTING 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 MAGAZINE PRINTING 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.
    Other companies at postcode NW1