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

MAGAZINE MERCHANDISING SERVICES LIMITED

35 High Road, Waterford, HERTFORDSHIRE, SG14 2PR,
Company Registration Number
03650393
Private Limited Company
Active

Company Overview

About Magazine Merchandising Services Ltd
MAGAZINE MERCHANDISING SERVICES LIMITED was founded on 1998-10-15 and has its registered office in Waterford. The organisation's status is listed as "Active". Magazine Merchandising Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAGAZINE MERCHANDISING SERVICES LIMITED
 
Legal Registered Office
35 High Road
Waterford
HERTFORDSHIRE
SG14 2PR
Other companies in PE10
 
Filing Information
Company Number 03650393
Company ID Number 03650393
Date formed 1998-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2023-10-15
Return next due 2024-10-29
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB755408911  
Last Datalog update: 2024-05-22 16:09:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAGAZINE MERCHANDISING SERVICES 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 MAGAZINE MERCHANDISING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KATIE JANE STOCKER
Company Secretary 2016-07-01
FRANCIS WILLIAM STOCKER
Director 1998-10-15
THOMAS WILLIAM STOCKER
Director 2014-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA ELLEN STOCKER
Company Secretary 1998-10-15 2016-07-01
RWL REGISTRARS LIMITED
Nominated Secretary 1998-10-15 1998-10-15

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
2024-05-2231/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-05Cancellation of shares. Statement of capital on 2016-04-04 GBP 61.00
2024-03-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ELLEN STOCKER
2024-02-12Purchase of own shares
2023-10-17CONFIRMATION STATEMENT MADE ON 15/10/23, WITH UPDATES
2023-07-1831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-13CESSATION OF FRANCIS WILLIAM STOCKER AS A PERSON OF SIGNIFICANT CONTROL
2023-06-13APPOINTMENT TERMINATED, DIRECTOR FRANCIS WILLIAM STOCKER
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-07-26AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-05-31AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-07-30AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-10-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE JANE STOCKER
2019-07-22AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08RP04CS01Second filing of Confirmation Statement dated 15/10/2016
2018-10-29CH01Director's details changed for Francis William Stocker on 2016-07-02
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-04-16AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-07-04AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 61
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-10-31CH01Director's details changed for Mr Thomas William Stocker on 2016-10-14
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/16 FROM 7 Chapel Lane Thurlby Lincolnshire PE10 0EW
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM STOCKER / 01/07/2016
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS WILLIAM STOCKER / 01/07/2016
2016-07-11AP03Appointment of Mrs Katie Jane Stocker as company secretary on 2016-07-01
2016-07-11TM02Termination of appointment of Patricia Ellen Stocker on 2016-07-01
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 71
2015-11-05AR0115/10/15 ANNUAL RETURN FULL LIST
2015-11-02CH01Director's details changed for Mr Thomas William Stocker on 2015-10-14
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/15 FROM 7 Chapel Lane Thurlby Lincolnshire PE10 0EW
2015-09-11SH06Cancellation of shares. Statement of capital on 2015-07-24 GBP 71
2015-09-11RES13Resolutions passed:
  • Approve contract terms 24/07/2015
2015-09-11SH03Purchase of own shares
2015-08-05AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-13AR0115/10/14 ANNUAL RETURN FULL LIST
2014-11-13AP01DIRECTOR APPOINTED MR THOMAS WILLIAM STOCKER
2014-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM STOCKER / 14/10/2014
2014-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS WILLIAM STOCKER / 25/04/2014
2014-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ELLEN STOCKER / 14/10/2014
2014-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS WILLIAM STOCKER / 14/10/2014
2014-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM STOCKER / 22/07/2014
2014-07-22AP01DIRECTOR APPOINTED THOMAS WILLIAM STOCKER
2014-07-22Annotation
2014-06-26AA31/10/13 TOTAL EXEMPTION SMALL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-14AR0115/10/13 FULL LIST
2013-10-03RES01ADOPT ARTICLES 22/07/2013
2013-10-03RES12VARYING SHARE RIGHTS AND NAMES
2013-10-03CC04STATEMENT OF COMPANY'S OBJECTS
2013-10-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-03SH0122/07/13 STATEMENT OF CAPITAL GBP 55
2013-10-03SH0122/07/13 STATEMENT OF CAPITAL GBP 100
2013-07-25AA31/10/12 TOTAL EXEMPTION FULL
2013-02-22AR0115/10/12 NO CHANGES
2012-09-04AA31/10/11 TOTAL EXEMPTION FULL
2012-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 28 EAST STREET RIPPINGALE BOURNE LINCOLNSHIRE PE10 0SS
2012-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS WILLIAM STOCKER / 16/06/2012
2012-02-03AR0115/10/11 FULL LIST
2011-08-02AA31/10/10 TOTAL EXEMPTION FULL
2011-01-17AR0115/10/10 FULL LIST
2010-08-04AA31/10/09 TOTAL EXEMPTION FULL
2010-01-17AR0115/10/09 FULL LIST
2009-08-28AA31/10/08 TOTAL EXEMPTION FULL
2008-12-21363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-08-27AA31/10/07 TOTAL EXEMPTION FULL
2007-11-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-14363sRETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS
2007-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-02-05287REGISTERED OFFICE CHANGED ON 05/02/07 FROM: MEADOW GARTH HIGH STREET DUDDINGTON STAMFORD PE9 3QE
2007-01-08363sRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-02-07363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-12-15363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-08-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-10-02363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-09-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-10-21363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-11-14363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2000-11-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-15363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
2000-08-07AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-11-12363sRETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS
1998-11-10288bSECRETARY RESIGNED
1998-10-30288aNEW SECRETARY APPOINTED
1998-10-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to MAGAZINE MERCHANDISING SERVICES 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 MAGAZINE MERCHANDISING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAGAZINE MERCHANDISING SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Filed Financial Reports
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 MAGAZINE MERCHANDISING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of MAGAZINE MERCHANDISING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAGAZINE MERCHANDISING SERVICES LIMITED
Trademarks
We have not found any records of MAGAZINE MERCHANDISING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGAZINE MERCHANDISING SERVICES 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 (46900 - Non-specialised wholesale trade) as MAGAZINE MERCHANDISING SERVICES LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where MAGAZINE MERCHANDISING SERVICES 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 MAGAZINE MERCHANDISING SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0149119900Printed matter, n.e.s.
2015-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-03-0149119900Printed matter, n.e.s.
2014-12-0149111090Trade advertising material and the like (other than commercial catalogues)
2014-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

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 MAGAZINE MERCHANDISING SERVICES 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 MAGAZINE MERCHANDISING SERVICES 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3