ACORN MAGAZINES LIMITED
THATCHAM

Hellopages » Berkshire » West Berkshire » RG18 0UX

Company number 02486018
Status Active
Incorporation Date 28 March 1990
Company Type Private Limited Company
Address YATTENDON GROUP PLC, BARN CLOSE BURNT HILL, YATTENDON, THATCHAM, BERKSHIRE, RG18 0UX
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 125 . The most likely internet sites of ACORN MAGAZINES LIMITED are www.acornmagazines.co.uk, and www.acorn-magazines.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The distance to to Pangbourne Rail Station is 4.8 miles; to Thatcham Rail Station is 5.3 miles; to Theale Rail Station is 5.7 miles; to Bramley (Hants) Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acorn Magazines Limited is a Private Limited Company. The company registration number is 02486018. Acorn Magazines Limited has been working since 28 March 1990. The present status of the company is Active. The registered address of Acorn Magazines Limited is Yattendon Group Plc Barn Close Burnt Hill Yattendon Thatcham Berkshire Rg18 0ux. . FLEMING, Catherine Elinor is a Secretary of the company. FLEMING, Catherine Elinor is a Director of the company. SADLER, Stephen Paul is a Director of the company. Secretary AYRES, Graham William has been resigned. Secretary HUTT, Julia Frances has been resigned. Secretary ROSSEY, Nina has been resigned. Secretary SLADE, Stuart John Francis has been resigned. Secretary STENNETT-WILLSON, Ronald has been resigned. Secretary WHIELDON, Arthur George has been resigned. Director AYRES, Graham William has been resigned. Director BASTIN, Phillipa Ann has been resigned. Director FORDHAM, David Sidney has been resigned. Director GOUGH, Andrew Paul has been resigned. Director ILIFFE, Robert Peter Richard, The Right Honourable has been resigned. Director PORTER, George has been resigned. Director ROSS, Neill Anthony has been resigned. Director ROSSEY, Nina has been resigned. Director STENNETT-WILLSON, Ronald has been resigned. Director STENNETT-WILLSON, Ronald has been resigned. Director THOMAS, Jeffrey Neil has been resigned. Director WHIELDON, Arthur George has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
FLEMING, Catherine Elinor
Appointed Date: 13 December 2012

Director
FLEMING, Catherine Elinor
Appointed Date: 13 December 2012
64 years old

Director
SADLER, Stephen Paul
Appointed Date: 19 September 2013
58 years old

Resigned Directors

Secretary
AYRES, Graham William
Resigned: 25 May 2005
Appointed Date: 05 April 2004

Secretary
HUTT, Julia Frances
Resigned: 13 March 2006
Appointed Date: 25 May 2005

Secretary
ROSSEY, Nina
Resigned: 05 April 2004
Appointed Date: 14 April 2000

Secretary
SLADE, Stuart John Francis
Resigned: 13 December 2012
Appointed Date: 13 March 2006

Secretary
STENNETT-WILLSON, Ronald
Resigned: 17 November 1991

Secretary
WHIELDON, Arthur George
Resigned: 14 April 2000

Director
AYRES, Graham William
Resigned: 04 September 2012
Appointed Date: 05 April 2004
62 years old

Director
BASTIN, Phillipa Ann
Resigned: 05 April 2004
Appointed Date: 25 June 1999
65 years old

Director
FORDHAM, David Sidney
Resigned: 13 December 2012
Appointed Date: 22 August 2005
72 years old

Director
GOUGH, Andrew Paul
Resigned: 31 December 2007
Appointed Date: 05 April 2004
70 years old

Director
ILIFFE, Robert Peter Richard, The Right Honourable
Resigned: 31 July 2015
Appointed Date: 13 December 2012
80 years old

Director
PORTER, George
Resigned: 28 April 1992
82 years old

Director
ROSS, Neill Anthony
Resigned: 05 April 2004
Appointed Date: 25 June 1999
78 years old

Director
ROSSEY, Nina
Resigned: 05 April 2004
Appointed Date: 14 April 2000
62 years old

Director
STENNETT-WILLSON, Ronald
Resigned: 01 May 1995
109 years old

Director
STENNETT-WILLSON, Ronald
Resigned: 01 May 1995
109 years old

Director
THOMAS, Jeffrey Neil
Resigned: 05 April 2004
Appointed Date: 01 May 1995
75 years old

Director
WHIELDON, Arthur George
Resigned: 31 March 1999
87 years old

Persons With Significant Control

Iliffe Print Cambridge Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACORN MAGAZINES LIMITED Events

30 Mar 2017
Confirmation statement made on 29 March 2017 with updates
14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
03 May 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 125

14 Dec 2015
Accounts for a dormant company made up to 31 March 2015
03 Aug 2015
Termination of appointment of Robert Peter Richard Iliffe as a director on 31 July 2015
...
... and 105 more events
01 May 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Apr 1990
Director resigned;new director appointed

30 Apr 1990
Secretary resigned;new secretary appointed

30 Apr 1990
Registered office changed on 30/04/90 from: 2 baches street london N1 6UB

28 Mar 1990
Incorporation