FIRST MAGAZINE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 4EZ
Company number 02017939
Status Active
Incorporation Date 8 May 1986
Company Type Private Limited Company
Address VICTORY HOUSE, 99-101 REGENT STREET, LONDON, W1B 4EZ
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 ten events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 23 July 2016 with updates; Accounts for a small company made up to 31 December 2014. The most likely internet sites of FIRST MAGAZINE LIMITED are www.firstmagazine.co.uk, and www.first-magazine.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. First Magazine Limited is a Private Limited Company. The company registration number is 02017939. First Magazine Limited has been working since 08 May 1986. The present status of the company is Active. The registered address of First Magazine Limited is Victory House 99 101 Regent Street London W1b 4ez. . GOODMAN, Rupert Andrew Woodward is a Secretary of the company. BUNTING, Timothy Brian is a Director of the company. DALY, Eamonn Francis Gerard is a Director of the company. GOODMAN, Rupert Andrew Woodward is a Director of the company. HAMBRO, Alexander Robert, The Hon is a Director of the company. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors


Director

Director

Director

Director

Persons With Significant Control

Mr Rupert Andrew Woodward Goodman
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FIRST MAGAZINE LIMITED Events

09 Oct 2016
Accounts for a small company made up to 31 December 2015
12 Aug 2016
Confirmation statement made on 23 July 2016 with updates
09 Oct 2015
Accounts for a small company made up to 31 December 2014
03 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 90

14 Oct 2014
Accounts for a small company made up to 31 December 2013
...
... and 100 more events
23 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Dec 1986
Registered office changed on 19/12/86 from: security house, 2 romford road, stratford, london E15 4BZ

14 Oct 1986
Company name changed ropebush LIMITED\certificate issued on 14/10/86
09 May 1986
Certificate of incorporation
08 May 1986
Incorporation

FIRST MAGAZINE LIMITED Charges

13 July 2010
Rent deposit deed
Delivered: 16 July 2010
Status: Outstanding
Persons entitled: The Crown Estate Commissioners
Description: The amount from time to time standing to the credit in the…
27 September 2000
Rent deposit deed
Delivered: 28 September 2000
Status: Satisfied on 7 November 2006
Persons entitled: Terrace Hill Properties (Haymarket) Limited
Description: The sum of £27,025 together with interest.