TODAY MAGAZINES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-18 with updates

View Document

23/12/2423 December 2024 Change of share class name or designation

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

17/12/2417 December 2024 Notification of Gregory Kevin Davis as a person with significant control on 2024-12-13

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/05/2422 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/06/2319 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/05/2112 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/07/2024 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

26/02/1926 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/05/189 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

18/04/1818 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/01/1615 January 2016 13/01/16 STATEMENT OF CAPITAL GBP 101

View Document

11/11/1511 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

20/04/1520 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/05/1430 May 2014 18/04/14 NO CHANGES

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/06/133 June 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/04/1223 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/04/1126 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVIS / 18/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/04/0719 April 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/03/0719 March 2007 £ NC 10000/11000 01/02/

View Document

19/03/0719 March 2007 NC INC ALREADY ADJUSTED 01/02/07

View Document

19/03/0719 March 2007 VARYING SHARE RIGHTS AND NAMES

View Document

19/03/0719 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/0719 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: 9 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EH

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

11/06/9911 June 1999 RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

27/04/9827 April 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

28/04/9728 April 1997 RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

23/04/9623 April 1996 RETURN MADE UP TO 18/04/96; NO CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

25/04/9525 April 1995 RETURN MADE UP TO 18/04/95; FULL LIST OF MEMBERS

View Document

01/09/941 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

26/04/9426 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/04/9426 April 1994 RETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS

View Document

28/01/9428 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9425 January 1994 RETURN MADE UP TO 18/04/93; NO CHANGE OF MEMBERS

View Document

11/10/9311 October 1993 REGISTERED OFFICE CHANGED ON 11/10/93 FROM: 2 ST PETERS STREET IPSWICH SUFFOLK IPI 1XB

View Document

15/09/9315 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

30/08/9330 August 1993 DIRECTOR RESIGNED

View Document

28/07/9228 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

28/07/9228 July 1992 RETURN MADE UP TO 18/04/92; FULL LIST OF MEMBERS

View Document

06/07/926 July 1992 EXEMPTION FROM APPOINTING AUDITORS 22/05/91

View Document

06/07/926 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

26/02/9226 February 1992 ALTER MEM AND ARTS 11/02/92

View Document

17/01/9217 January 1992 RETURN MADE UP TO 08/11/91; FULL LIST OF MEMBERS

View Document

06/12/916 December 1991 DIRECTOR RESIGNED

View Document

06/12/916 December 1991 NEW DIRECTOR APPOINTED

View Document

06/12/916 December 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/10

View Document

27/04/9027 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9027 April 1990 REGISTERED OFFICE CHANGED ON 27/04/90 FROM: 2 ST. PETERS STREET IPSWICH SUFFOLK IP1 1XB

View Document

18/04/9018 April 1990 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