ENTERPRISE MAGAZINES LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Termination of appointment of James Joseph Mullen as a director on 2025-03-31

View Document

30/09/2430 September 2024 Declaration of solvency

View Document

30/09/2430 September 2024 Appointment of a voluntary liquidator

View Document

30/09/2430 September 2024 Registered office address changed from One Canada Square Canary Wharf London E14 5AP to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2024-09-30

View Document

30/09/2430 September 2024 Resolutions

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-25

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

09/01/239 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-27

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/18

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR JAMES JOSEPH MULLEN

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON FOX

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR VIJAY VAGHELA

View Document

04/09/184 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/08/186 August 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 04/05/2018

View Document

06/08/186 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 04/05/2018

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/15

View Document

07/04/167 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

17/08/1517 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/14

View Document

20/04/1520 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

02/04/142 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

12/04/1312 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12

View Document

26/04/1226 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11

View Document

05/04/115 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

13/08/1013 August 2010 ARTICLES OF ASSOCIATION

View Document

21/06/1021 June 2010 ALTER ARTICLES 04/01/2010

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10

View Document

16/04/1016 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 01/10/2009

View Document

16/04/1016 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 01/10/2009

View Document

16/04/1016 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

12/01/1012 January 2010 ADOPT ARTICLES 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED MR PAUL ANDREW VICKERS

View Document

06/04/096 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

14/07/0814 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/0814 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

13/05/0513 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05

View Document

05/07/045 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/01

View Document

13/08/0213 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0217 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 NEW SECRETARY APPOINTED

View Document

31/01/0231 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0116 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0126 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0011 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/00

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/99

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

15/06/9815 June 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 NEW SECRETARY APPOINTED

View Document

22/04/9822 April 1998 REGISTERED OFFICE CHANGED ON 22/04/98 FROM: 28 COLMORE CIRCUS BIRMINGHAM B4 6AX

View Document

21/04/9821 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 S366A DISP HOLDING AGM 09/01/97

View Document

04/09/974 September 1997 S252 DISP LAYING ACC 09/01/97

View Document

16/07/9716 July 1997 COMPANY NAME CHANGED NEW ENTERPRISE MARKETING LIMITED CERTIFICATE ISSUED ON 17/07/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

09/07/969 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

14/06/9614 June 1996 RETURN MADE UP TO 29/05/96; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 RETURN MADE UP TO 09/06/95; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/06/9427 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9427 June 1994 RETURN MADE UP TO 16/06/94; FULL LIST OF MEMBERS

View Document

05/02/945 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

08/07/938 July 1993 RETURN MADE UP TO 29/06/93; NO CHANGE OF MEMBERS

View Document

18/03/9318 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

13/02/9313 February 1993 EXEMPTION FROM APPOINTING AUDITORS 22/10/92

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/08/923 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/923 August 1992 RETURN MADE UP TO 13/07/92; FULL LIST OF MEMBERS

View Document

29/11/9129 November 1991 AUDITOR'S RESIGNATION

View Document

25/11/9125 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9122 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/08/9113 August 1991 RETURN MADE UP TO 13/07/91; NO CHANGE OF MEMBERS

View Document

16/11/9016 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/10/9011 October 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/03/9027 March 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/03/9024 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9020 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9022 February 1990 DIRECTOR RESIGNED

View Document

11/01/9011 January 1990 RETURN MADE UP TO 13/07/89; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 REGISTERED OFFICE CHANGED ON 11/01/90 FROM: 212 BROAD STREET BIRMINGHAM B15 1AY

View Document

13/04/8913 April 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/06/886 June 1988 DIRECTOR RESIGNED

View Document

06/05/886 May 1988 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

25/04/8825 April 1988 EXEMPTION FROM APPOINTING AUDITORS 161087

View Document

22/04/8822 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/8822 April 1988 ALTER MEM AND ARTS 220388

View Document

15/02/8815 February 1988 NEW DIRECTOR APPOINTED

View Document

03/02/883 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/8828 January 1988 FULL ACCOUNTS MADE UP TO 27/06/87

View Document

21/12/8721 December 1987 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 RETURN MADE UP TO 04/12/86; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 28/06/86

View Document

08/05/868 May 1986 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company