EUROPA MAGAZINES LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 7LD

Company number 03479181
Status Active
Incorporation Date 5 December 1997
Company Type Private Limited Company
Address VICI HOUSE 2 MALLARD ROAD, SOWTON, EXETER, DEVON, EX2 7LD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Accounts for a dormant company made up to 31 May 2016; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of EUROPA MAGAZINES LIMITED are www.europamagazines.co.uk, and www.europa-magazines.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Europa Magazines Limited is a Private Limited Company. The company registration number is 03479181. Europa Magazines Limited has been working since 05 December 1997. The present status of the company is Active. The registered address of Europa Magazines Limited is Vici House 2 Mallard Road Sowton Exeter Devon Ex2 7ld. . TRUMP, Joanne Sarah is a Secretary of the company. TRUMP, Allen is a Director of the company. Secretary BOLTON, Jonathan Michael has been resigned. Secretary GOODRUM, Stacey Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOLTON, Jonathan Michael has been resigned. Director PORTER, Ian Spencer has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TRUMP, Joanne Sarah
Appointed Date: 05 December 2009

Director
TRUMP, Allen
Appointed Date: 20 March 2000
77 years old

Resigned Directors

Secretary
BOLTON, Jonathan Michael
Resigned: 31 October 2001
Appointed Date: 05 December 1997

Secretary
GOODRUM, Stacey Jane
Resigned: 05 December 2009
Appointed Date: 31 October 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 December 1997
Appointed Date: 05 December 1997

Director
BOLTON, Jonathan Michael
Resigned: 26 April 2000
Appointed Date: 05 December 1997
54 years old

Director
PORTER, Ian Spencer
Resigned: 29 March 2000
Appointed Date: 05 December 1997
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 December 1997
Appointed Date: 05 December 1997

Persons With Significant Control

Lcd Publishing
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EUROPA MAGAZINES LIMITED Events

15 Dec 2016
Confirmation statement made on 5 December 2016 with updates
17 Jun 2016
Accounts for a dormant company made up to 31 May 2016
16 Feb 2016
Accounts for a dormant company made up to 31 May 2015
14 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000

24 Nov 2015
Register(s) moved to registered inspection location Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD
...
... and 53 more events
29 Apr 1998
Particulars of mortgage/charge
23 Apr 1998
Registered office changed on 23/04/98 from: 1 mitchell lane bristol BS1 6BU
23 Apr 1998
New secretary appointed;new director appointed
23 Apr 1998
New director appointed
05 Dec 1997
Incorporation

EUROPA MAGAZINES LIMITED Charges

23 April 1998
Mortgage debenture
Delivered: 29 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…