STEPHENS AND GEORGE MAGAZINES LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Termination of appointment of Clive Mathias as a secretary on 2025-03-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

21/12/2421 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

08/01/238 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

24/11/2124 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

15/01/2015 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEWIS GEORGE JONES / 17/04/2018

View Document

17/04/1817 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE MATHIAS / 17/04/2018

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/03/161 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

25/11/1525 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 SECRETARY APPOINTED MR CLIVE MATHIAS

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, SECRETARY CLIVE MATHIAS

View Document

22/05/1322 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

25/03/1325 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/03/1212 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/04/115 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/03/1025 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BIRD

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/03/0923 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/03/0828 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/04/0117 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0127 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

14/03/9914 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 NEW SECRETARY APPOINTED

View Document

30/09/9830 September 1998 SECRETARY RESIGNED

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/04/9725 April 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 S386 DISP APP AUDS 16/07/96

View Document

03/08/963 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/03/9614 March 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/09/9525 September 1995 REGISTERED OFFICE CHANGED ON 25/09/95 FROM: MERTHYR INDUSTRIAL ESTATE DOWLAIS MERTHYR TYDFIL MID GLAMORGAN CF48 2TD

View Document

12/04/9512 April 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

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 mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

05/08/945 August 1994 REGISTERED OFFICE CHANGED ON 05/08/94 FROM: 205 CITY ROAD CARDIFF CF2 3JD

View Document

28/07/9428 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/05/945 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 NEW SECRETARY APPOINTED

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 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