69 MAGAZINE LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 1RE

Company number 05186456
Status Active
Incorporation Date 22 July 2004
Company Type Private Limited Company
Address A210 LCB DEPOT, 31 RUTLAND STREET, LEICESTER, ENGLAND, LE1 1RE
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 22 July 2016 with updates; Registered office address changed from B402 Lcb Depot Rutland Street Leicester LE1 1RE to A210 Lcb Depot 31 Rutland Street Leicester LE1 1RE on 21 July 2016. The most likely internet sites of 69 MAGAZINE LIMITED are www.69magazine.co.uk, and www.69-magazine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. 69 Magazine Limited is a Private Limited Company. The company registration number is 05186456. 69 Magazine Limited has been working since 22 July 2004. The present status of the company is Active. The registered address of 69 Magazine Limited is A210 Lcb Depot 31 Rutland Street Leicester England Le1 1re. . FRASER, Jonathan Mark is a Secretary of the company. FRASER, Jonathan Mark is a Director of the company. URQUHART, Kevin is a Director of the company. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director WARD, Christopher John has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
FRASER, Jonathan Mark
Appointed Date: 22 July 2004

Director
FRASER, Jonathan Mark
Appointed Date: 22 July 2004
49 years old

Director
URQUHART, Kevin
Appointed Date: 22 July 2004
51 years old

Resigned Directors

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 22 July 2004
Appointed Date: 22 July 2004

Director
WARD, Christopher John
Resigned: 04 September 2015
Appointed Date: 22 July 2004
68 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 22 July 2004
Appointed Date: 22 July 2004

Persons With Significant Control

Mr Kevin Urquhart
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Jonathan Mark Fraser
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

69 MAGAZINE LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Jul 2016
Confirmation statement made on 22 July 2016 with updates
21 Jul 2016
Registered office address changed from B402 Lcb Depot Rutland Street Leicester LE1 1RE to A210 Lcb Depot 31 Rutland Street Leicester LE1 1RE on 21 July 2016
26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
22 Sep 2015
Particulars of variation of rights attached to shares
...
... and 35 more events
20 Aug 2004
New secretary appointed;new director appointed
20 Aug 2004
Registered office changed on 20/08/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
20 Aug 2004
Secretary resigned
20 Aug 2004
Director resigned
22 Jul 2004
Incorporation