LINK HOUSE MAGAZINES LIMITED

Company Documents

DateDescription
14/04/2014 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/201 April 2020 APPLICATION FOR STRIKING-OFF

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

27/12/1827 December 2018 CURREXT FROM 31/12/2018 TO 30/06/2019

View Document

06/10/186 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/08/1823 August 2018 DISS40 (DISS40(SOAD))

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / LH MEDIA LIMITED / 20/08/2018

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM ROOM 3-C29 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU ENGLAND

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAY

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAY

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARCUS RICH

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR SUSANA D'EMIC

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR JOHN STANLEY ZIESER

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR JOSEPH HENRY CERYANEC

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, SECRETARY LAUREN KLEIN

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED SUSANA D'EMIC

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BAIRSTOW

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES MEREDITH

View Document

07/06/167 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

02/02/162 February 2016 SECRETARY'S CHANGE OF PARTICULARS / LAUREN EZROL KLEIN / 28/01/2016

View Document

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM ROOM 9-C13 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JOHN BAIRSTOW / 01/07/2015

View Document

04/06/154 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR STEPHEN JOHN MAY

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR SYLVIA EVANS

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD EVANS

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED DR CHARLES LLOYD MEREDITH

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM ROOM 10-C04 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU

View Document

04/06/144 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR DENISE MAIR

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR MARCUS ALVIN RICH

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, SECRETARY SALLY WILLIAMS

View Document

09/10/139 October 2013 DIRECTOR APPOINTED JEFFREY JOHN BAIRSTOW

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR HOWARD AVERILL

View Document

06/06/136 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MRS DENISE MARGARET MAIR

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR SYLVIA AUTON

View Document

30/04/1330 April 2013 ADOPT ARTICLES 18/04/2013

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM ROOM 5-C19 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/06/111 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR EVELYN WEBSTER

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/06/104 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN EVANS / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN EVANS / 01/10/2009

View Document

02/11/092 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/06/094 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 DIRECTOR APPOINTED EVELYN ANN WEBSTER

View Document

19/11/0819 November 2008 ALTER ARTICLES 04/11/2008

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/06/084 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: COMPANY SECRETARIAT IPC MEDIA LT ROOM 0820 KINGS REACH TOWER, STOMFORD STREET, LONDON SE1 9LS

View Document

06/06/076 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/06/0325 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0312 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

06/04/036 April 2003 NEW SECRETARY APPOINTED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/09/022 September 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

27/06/0227 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

09/01/029 January 2002 S366A DISP HOLDING AGM 14/12/01

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0118 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0118 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 30/05/01; NO CHANGE OF MEMBERS

View Document

12/09/0012 September 2000 REGISTERED OFFICE CHANGED ON 12/09/00 FROM: KINGS REACH TOWER STAMFORD STREET LONDON SE1 9LS

View Document

09/06/009 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/09/9927 September 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/09/99

View Document

08/09/998 September 1999 SUPPLEMENTAL DEBENTURE 13/08/99

View Document

06/09/996 September 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/09/996 September 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 10/08/99

View Document

02/09/992 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9919 July 1999 LOCATION OF REGISTER OF MEMBERS

View Document

19/07/9919 July 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

28/06/9928 June 1999 ACC. REF. DATE SHORTENED FROM 01/04/99 TO 31/12/98

View Document

06/01/996 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9830 December 1998 ADOPT MEM AND ARTS 22/12/98

View Document

30/12/9830 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/12/9830 December 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 22/12/98

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 NEW SECRETARY APPOINTED

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 REGISTERED OFFICE CHANGED ON 19/10/98 FROM: LINK HOUSE DINGWALL AVENUE CROYDON SURREY CR9 2TA

View Document

16/10/9816 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/9815 October 1998 ALTER MEM AND ARTS 09/10/98

View Document

15/10/9815 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

18/08/9618 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/07/9623 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 NEW SECRETARY APPOINTED

View Document

12/03/9612 March 1996 SECRETARY RESIGNED

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

15/12/9515 December 1995 AUDITOR'S RESIGNATION

View Document

04/12/954 December 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 01/04

View Document

30/10/9530 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/9526 October 1995 LOCATION OF REGISTER OF MEMBERS

View Document

02/08/952 August 1995 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS; AMEND

View Document

02/08/952 August 1995 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS; AMEND

View Document

02/08/952 August 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS; AMEND

View Document

02/08/952 August 1995 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS; AMEND

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/04/9525 April 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

11/04/9511 April 1995 DIRECTOR RESIGNED

View Document

11/04/9511 April 1995 NEW SECRETARY APPOINTED

View Document

11/04/9511 April 1995 SECRETARY RESIGNED

View Document

11/04/9511 April 1995 ADOPT MEM AND ARTS 31/03/95

View Document

08/04/958 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/957 April 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/01/9531 January 1995 DIRECTOR RESIGNED

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

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/06/946 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

17/02/9417 February 1994 NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED

View Document

02/12/932 December 1993 NEW DIRECTOR APPOINTED

View Document

17/06/9317 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/06/934 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

04/06/934 June 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/07/9216 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/06/925 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/925 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

23/10/9123 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/918 September 1991 DIRECTOR RESIGNED

View Document

07/07/917 July 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9126 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/9017 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9029 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/06/9029 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 REGISTERED OFFICE CHANGED ON 06/07/89 FROM: 23-27 TUDOR STREET LONDON EC4Y 0HR

View Document

09/06/899 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/06/899 June 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/8817 June 1988 RETURN MADE UP TO 03/05/88; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 NEW DIRECTOR APPOINTED

View Document

25/04/8825 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/09/871 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/8714 July 1987 RETURN MADE UP TO 29/04/87; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/07/861 July 1986 RETURN MADE UP TO 27/05/86; FULL LIST OF MEMBERS

View Document

01/07/861 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/03/856 March 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/03/85

View Document

01/11/821 November 1982 ANNUAL ACCOUNTS MADE UP DATE 30/06/82

View Document

01/12/771 December 1977 CERTIFICATE OF INCORPORATION

View Document


More Company Information