COMMUNITY MAGAZINES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5AP

Company number 02026564
Status Active
Incorporation Date 10 June 1986
Company Type Private Limited Company
Address ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Accounts for a dormant company made up to 27 December 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 . The most likely internet sites of COMMUNITY MAGAZINES LIMITED are www.communitymagazines.co.uk, and www.community-magazines.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Community Magazines Limited is a Private Limited Company. The company registration number is 02026564. Community Magazines Limited has been working since 10 June 1986. The present status of the company is Active. The registered address of Community Magazines Limited is One Canada Square Canary Wharf London E14 5ap. . T M SECRETARIES LIMITED is a Secretary of the company. FOX, Simon Richard is a Director of the company. VAGHELA, Vijay Lakhman is a Director of the company. T M DIRECTORS LIMITED is a Director of the company. Secretary DIGGORY, Catherine Jeanne has been resigned. Secretary WARREN, Brian has been resigned. Director ALLWOOD, Charles John has been resigned. Director EWING, Margaret has been resigned. Director FITZGERALD, David Henry has been resigned. Director HOUGHTON, Colin has been resigned. Director TIDD, Joan Audrey has been resigned. Director TIDD, Martin Robert has been resigned. Director VICKERS, Paul Andrew has been resigned. Director VICKERS, Paul Andrew has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
T M SECRETARIES LIMITED
Appointed Date: 10 December 2001

Director
FOX, Simon Richard
Appointed Date: 17 November 2014
64 years old

Director
VAGHELA, Vijay Lakhman
Appointed Date: 01 October 2009
58 years old

Director
T M DIRECTORS LIMITED
Appointed Date: 10 December 2001

Resigned Directors

Secretary
DIGGORY, Catherine Jeanne
Resigned: 10 December 2001
Appointed Date: 01 December 1999

Secretary
WARREN, Brian
Resigned: 01 December 1999

Director
ALLWOOD, Charles John
Resigned: 20 July 2000
Appointed Date: 01 December 1999
74 years old

Director
EWING, Margaret
Resigned: 10 December 2001
Appointed Date: 20 July 2000
70 years old

Director
FITZGERALD, David Henry
Resigned: 23 November 2000
Appointed Date: 09 December 1999
71 years old

Director
HOUGHTON, Colin
Resigned: 10 December 2001
Appointed Date: 01 December 1999
80 years old

Director
TIDD, Joan Audrey
Resigned: 01 December 1999
81 years old

Director
TIDD, Martin Robert
Resigned: 01 December 1999
79 years old

Director
VICKERS, Paul Andrew
Resigned: 17 November 2014
Appointed Date: 01 October 2009
65 years old

Director
VICKERS, Paul Andrew
Resigned: 10 December 2001
Appointed Date: 01 December 1999
65 years old

Persons With Significant Control

Trinity Newspapers Southern Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMMUNITY MAGAZINES LIMITED Events

02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
07 Sep 2016
Accounts for a dormant company made up to 27 December 2015
23 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

17 Aug 2015
Accounts for a dormant company made up to 28 December 2014
27 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100

...
... and 110 more events
09 Sep 1986
New director appointed

29 Aug 1986
Company name changed pelcrown LIMITED\certificate issued on 29/08/86

19 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Aug 1986
Registered office changed on 11/08/86 from: 84 temple chambers temple avenue london EC4Y 0HP

10 Jun 1986
Certificate of Incorporation

COMMUNITY MAGAZINES LIMITED Charges

22 February 1999
Debenture
Delivered: 24 February 1999
Status: Satisfied on 26 September 2014
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 1996
Legal charge
Delivered: 16 October 1996
Status: Satisfied on 14 July 2000
Persons entitled: Teachers Building Society
Description: By way of legal mortgage the f/h property k/a 24 west…
1 October 1996
Legal charge
Delivered: 5 October 1996
Status: Satisfied on 25 September 1998
Persons entitled: Teachers' Building Society
Description: By way of first fixed legal mortgage the f/h property k/a…
19 June 1991
Mortgage debenture
Delivered: 25 June 1991
Status: Satisfied on 25 September 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…