O.K. 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

01/08/241 August 2024 Registered office address changed from One Canada Square Canary Wharf London E14 5AP United Kingdom to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2024-08-01

View Document

01/08/241 August 2024 Appointment of a voluntary liquidator

View Document

01/08/241 August 2024 Resolutions

View Document

01/08/241 August 2024 Declaration of solvency

View Document

19/07/2419 July 2024 Resolutions

View Document

16/07/2416 July 2024 Statement of capital following an allotment of shares on 2024-07-16

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

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

View Document

23/02/2323 February 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2022-11-09 with no updates

View Document

09/02/239 February 2023 Accounts for a dormant company made up to 2021-12-26

View Document

09/02/239 February 2023 Restoration by order of the court

View Document

29/03/2229 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 Application to strike the company off the register

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2020-12-27

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

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/09/188 September 2018 PSC'S CHANGE OF PARTICULARS / TM PUBLISHING 1 PLC / 07/09/2018

View Document

24/07/1824 July 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 04/05/2018

View Document

24/07/1824 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 04/05/2018

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / NORTHERN & SHELL PLC / 28/02/2018

View Document

14/03/1814 March 2018 CESSATION OF RICHARD CLIVE DESMOND AS A PSC

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN ELLICE

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM THE NORTHERN & SHELL BUILDING 10 LOWER THAMES STREET LONDON EC3R 6EN

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR VIJAY LAKHMAN VAGHELA

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL ASHFORD

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD DESMOND

View Document

13/03/1813 March 2018 CORPORATE DIRECTOR APPOINTED T M DIRECTORS LIMITED

View Document

13/03/1813 March 2018 CORPORATE SECRETARY APPOINTED T M SECRETARIES LIMITED

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN ELLICE

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

08/08/168 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/11/159 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

14/07/1514 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/11/1410 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

21/08/1421 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/11/1311 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN ELLICE / 09/11/2012

View Document

12/11/1212 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN ELLICE / 09/11/2012

View Document

12/11/1212 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL ASHFORD / 09/11/2012

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE DESMOND / 09/11/2012

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN ELLICE / 09/11/2011

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE DESMOND / 09/11/2011

View Document

09/11/119 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/11/1015 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/11/0910 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

24/09/0924 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/03/0924 March 2009 ADOPT ARTICLES 26/02/2009

View Document

14/11/0814 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 REGISTERED OFFICE CHANGED ON 11/10/04 FROM: LUDGATE HOUSE 245 BLACKFRIARS ROAD LONDON SE1 9UX

View Document

12/07/0412 July 2004 ACC. REF. DATE EXTENDED FROM 30/12/03 TO 31/12/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: THE NORTHERN & SHELL TOWER, CITY HARBOUR, LONDON. E14 9GL

View Document

20/11/0020 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS

View Document

04/11/974 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/01/9727 January 1997 ACC. REF. DATE EXTENDED FROM 30/06/96 TO 30/12/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 EXEMPTION FROM APPOINTING AUDITORS 22/08/96

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

03/11/953 November 1995 RETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 30/06/94

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

20/12/9420 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9429 November 1994 RETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS

View Document

29/11/9429 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/07/9428 July 1994 AUDITOR'S RESIGNATION

View Document

22/07/9422 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED

View Document

18/03/9418 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

21/01/9421 January 1994 RETURN MADE UP TO 26/11/93; FULL LIST OF MEMBERS

View Document

21/01/9421 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/01/944 January 1994 NEW DIRECTOR APPOINTED

View Document

13/09/9313 September 1993 REGISTERED OFFICE CHANGED ON 13/09/93 FROM: 11 LANARK SQUARE GLENEGAL BRIDGE LONDON E14 9RE

View Document

27/07/9327 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

14/06/9314 June 1993 DIRECTOR RESIGNED

View Document

04/06/934 June 1993 REGISTERED OFFICE CHANGED ON 04/06/93 FROM: NORTHERN & SHELL BUILDING MILLHARBOUR LONDON E14 9TW

View Document

01/04/931 April 1993 NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 DIRECTOR RESIGNED

View Document

19/02/9319 February 1993 NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993 NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993 NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993 NEW DIRECTOR APPOINTED

View Document

03/12/923 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/923 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9226 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information