THE MAGAZINE PRODUCTION COMPANY LIMITED

06414534
2 THE MOORINGS CONYER SITTINGBOURNE ME9 9HQ

Documents

Documents
Date Category Description Pages
02 Jul 2024 accounts Annual Accounts 8 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2023 accounts Annual Accounts 8 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2022 accounts Annual Accounts 8 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jun 2021 accounts Annual Accounts 8 Buy now
19 Jun 2021 resolution Resolution 1 Buy now
04 Jun 2021 capital Return of Allotment of shares 3 Buy now
04 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jun 2021 officers Termination of appointment of director (Helen Jayne Cook) 1 Buy now
30 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2020 accounts Annual Accounts 8 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2019 accounts Annual Accounts 8 Buy now
30 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 accounts Annual Accounts 8 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2017 accounts Annual Accounts 10 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 May 2016 accounts Annual Accounts 5 Buy now
26 Nov 2015 officers Change of particulars for director (Mrs Helen Jayne Cook) 2 Buy now
30 Oct 2015 annual-return Annual Return 4 Buy now
27 May 2015 accounts Annual Accounts 5 Buy now
30 Mar 2015 capital Return of Allotment of shares 4 Buy now
13 Mar 2015 officers Appointment of director (Mrs Helen Jayne Cook) 2 Buy now
31 Oct 2014 annual-return Annual Return 3 Buy now
04 Jun 2014 accounts Annual Accounts 4 Buy now
06 Nov 2013 annual-return Annual Return 3 Buy now
16 May 2013 accounts Annual Accounts 4 Buy now
31 Oct 2012 annual-return Annual Return 3 Buy now
20 Apr 2012 accounts Annual Accounts 4 Buy now
18 Apr 2012 officers Change of particulars for director (Dean Wingfield Cook) 2 Buy now
01 Nov 2011 annual-return Annual Return 3 Buy now
09 Aug 2011 accounts Annual Accounts 4 Buy now
10 Nov 2010 annual-return Annual Return 3 Buy now
02 Aug 2010 accounts Annual Accounts 8 Buy now
30 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jun 2010 officers Termination of appointment of secretary (Pp Secretaries Limited) 1 Buy now
15 Jun 2010 address Change Registered Office Address Company With Date Old Address 3 Buy now
08 May 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
05 May 2010 accounts Annual Accounts 5 Buy now
04 May 2010 gazette Gazette Notice Compulsary 1 Buy now
30 Nov 2009 annual-return Annual Return 4 Buy now
30 Nov 2009 officers Change of particulars for director (Dean Wingfield Cook) 2 Buy now
30 Nov 2009 officers Change of particulars for corporate secretary (Pp Secretaries Limited) 2 Buy now
14 Nov 2008 annual-return Return made up to 31/10/08; full list of members 3 Buy now
14 Nov 2008 officers Director's change of particulars / dean cook / 31/10/2008 1 Buy now
31 Oct 2008 accounts Accounting reference date extended from 31/12/2008 to 31/03/2009 1 Buy now
13 Oct 2008 accounts Annual Accounts 5 Buy now
07 Oct 2008 officers Secretary appointed pp secretaries LIMITED 2 Buy now
07 Oct 2008 accounts Accounting reference date shortened from 31/10/2008 to 31/12/2007 1 Buy now
07 Oct 2008 officers Appointment terminated secretary harold vinsome 1 Buy now
07 Oct 2008 address Registered office changed on 07/10/2008 from 30, lionel avenue bognor regis west sussex PO22 8LG 1 Buy now
31 Oct 2007 incorporation Incorporation Company 14 Buy now