DISCOVER MAGAZINES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

21/02/2521 February 2025 Director's details changed for Mr John Tinson on 2025-02-06

View Document

21/02/2521 February 2025 Director's details changed for Mrs Melanie Jane Tinson on 2025-02-06

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

20/02/2520 February 2025 Cessation of Langdon Scott Ltd as a person with significant control on 2025-02-10

View Document

20/02/2520 February 2025 Notification of Awlp Limited as a person with significant control on 2025-02-10

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

18/01/2318 January 2023 Appointment of Mr John Tinson as a director on 2023-01-05

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/03/2118 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES

View Document

27/11/2027 November 2020 CURRSHO FROM 30/06/2021 TO 30/05/2021

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR TANIA HOUSTON

View Document

30/09/2030 September 2020 CESSATION OF JUSTBRIGHT LTD AS A PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 APPOINTMENT TERMINATED, SECRETARY TANIA HOUSTON

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANIA ANNE HOUSTON / 05/06/2019

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / JUSTBRIGHT LTD / 31/05/2019

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / LANGDON SCOTT LTD / 31/05/2019

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / JUSTBRIGHT LTD / 31/05/2019

View Document

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM 7 BOURNEMOUTH ROAD CHANDLER'S FORD EASTLEIGH SO53 3DA ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / DISCOVER SOUTHAMPTON LIMITED / 24/05/2018

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / DISCOVER CHANDLERS FORD LIMITED / 24/05/2018

View Document

22/02/1822 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DISCOVER SOUTHAMPTON LIMITED

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DISCOVER CHANDLERS FORD LIMITED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 6 ABBEY HILL CLOSE WINCHESTER HAMPSHIRE SO23 7AZ

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/07/158 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/07/1418 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/06/1326 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/07/1216 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

18/04/1218 April 2012 COMPANY NAME CHANGED DISCOVER MEON VALLEY LIMITED CERTIFICATE ISSUED ON 18/04/12

View Document

27/09/1127 September 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MRS MELANIE JANE TINSON

View Document

13/09/1113 September 2011 COMPANY NAME CHANGED AVENIR SOUTHERN LIMITED CERTIFICATE ISSUED ON 13/09/11

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN HOUSTON

View Document

13/09/1113 September 2011 SECRETARY APPOINTED MRS TANIA HOUSTON

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, SECRETARY KEVIN HOUSTON

View Document

21/07/1121 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

04/11/104 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MARTIN HOUSTON / 01/06/2010

View Document

23/07/1023 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

27/01/1027 January 2010 COMPANY NAME CHANGED MAGS TO RICHES LTD CERTIFICATE ISSUED ON 27/01/10

View Document

27/01/1027 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1026 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

03/08/093 August 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

22/07/0822 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 COMPANY NAME CHANGED FIRST ISSUE LIMITED CERTIFICATE ISSUED ON 30/08/07

View Document

21/06/0721 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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