Company Information for VINEYARD MAGAZINE LIMITED
THE GRANARY YALDING HILL, YALDING, MAIDSTONE, KENT, ME18 6AL,
|
Company Registration Number
05727432
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
VINEYARD MAGAZINE LIMITED | ||
Legal Registered Office | ||
THE GRANARY YALDING HILL YALDING MAIDSTONE KENT ME18 6AL Other companies in CT21 | ||
Previous Names | ||
|
Company Number | 05727432 | |
---|---|---|
Company ID Number | 05727432 | |
Date formed | 2006-03-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/12/2021 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-09-06 05:54:45 |
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 |
---|---|---|
JAMIE MCGRORTY |
||
CLIVE RABSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE RABSON |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EVEGATE PUBLISHING LIMITED | Director | 2006-02-27 | CURRENT | 1994-06-27 | Active - Proposal to Strike off | |
HORIZON SEABROOK LIMITED | Director | 2009-01-15 | CURRENT | 2009-01-15 | Active | |
SOUTH EAST FARM MACHINERY LIMITED | Director | 2005-07-05 | CURRENT | 2005-07-05 | Active - Proposal to Strike off | |
SOUTH EAST FARMER LIMITED | Director | 2005-07-01 | CURRENT | 2005-07-01 | Active - Proposal to Strike off | |
EVEGATE PUBLISHING LIMITED | Director | 1994-06-27 | CURRENT | 1994-06-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/20 FROM Spicer House Lympne Industrial Estate Lympne Hythe CT21 4LR | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF CLIVE RABSON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Kelsey Publishing Limited as a person with significant control on 2020-01-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE RABSON | |
AP01 | DIRECTOR APPOINTED MR STEPHEN WRIGHT | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 30/06/18 TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE MCGRORTY | |
RES15 | CHANGE OF COMPANY NAME 06/11/17 | |
CERTNM | COMPANY NAME CHANGED SPECIAL PUBLICATIONS (SOUTH EAST) LIMITED CERTIFICATE ISSUED ON 06/11/17 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE RABSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RABSON / 23/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE MCGRORTY / 23/06/2010 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLIVE RABSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLIVE RABSON | |
363a | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07 | |
88(2)R | AD 02/03/06--------- £ SI 999@1=999 £ IC 1/1000 | |
288b | SECRETARY RESIGNED | |
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 | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
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
|
|
|
|
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 VINEYARD MAGAZINE LIMITED
The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as VINEYARD MAGAZINE LIMITED are:
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. |