HEARST MAGAZINES UK 2012-1 LIMITED
LONDON HACHETTE FILIPACCHI (UK) LIMITED ENTRYBOOST LIMITED

Hellopages » Greater London » Westminster » W1F 9EP
Company number 04474102
Status Active
Incorporation Date 1 July 2002
Company Type Private Limited Company
Address 72 BROADWICK STREET, LONDON, W1F 9EP
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Termination of appointment of Anna Kristina Jones as a director on 28 February 2017; Full accounts made up to 31 December 2015; Appointment of David Franklin Carey as a director on 15 August 2016. The most likely internet sites of HEARST MAGAZINES UK 2012-1 LIMITED are www.hearstmagazinesuk20121.co.uk, and www.hearst-magazines-uk-2012-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Hearst Magazines Uk 2012 1 Limited is a Private Limited Company. The company registration number is 04474102. Hearst Magazines Uk 2012 1 Limited has been working since 01 July 2002. The present status of the company is Active. The registered address of Hearst Magazines Uk 2012 1 Limited is 72 Broadwick Street London W1f 9ep. . NISBET, Aimee is a Secretary of the company. CAREY, David Franklin is a Director of the company. HORNE, Simon Peter Barry is a Director of the company. Secretary DE ROQUEMAUREL, Gerald has been resigned. Secretary HUMPHRIES, Andrew John has been resigned. Secretary RADHAKRISHNAN, Radhika has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARNESE, Patricia Anne has been resigned. Director COTTERILL, Vivien has been resigned. Director DE BOISDEFFRE, Jean has been resigned. Director DE ROQUEMAUREL, Gerald has been resigned. Director DENFERT-ROCHEREAU, Jean Paul has been resigned. Director EDWARDS, John Duncan has been resigned. Director HAND, Kevin Lawrence has been resigned. Director HUMPHRIES, Andrew John has been resigned. Director JONES, Anna Kristina has been resigned. Director MAINFROY, Bernard Paul Francois has been resigned. Director RADHAKRISHNAN, Radhika has been resigned. Director ROY DE PUYFONTAINE, Arnaud Nicolas Philippe Maxime Georges has been resigned. Director WEIR, James William Hartland has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
NISBET, Aimee
Appointed Date: 08 March 2013

Director
CAREY, David Franklin
Appointed Date: 15 August 2016
64 years old

Director
HORNE, Simon Peter Barry
Appointed Date: 16 June 2015
62 years old

Resigned Directors

Secretary
DE ROQUEMAUREL, Gerald
Resigned: 10 September 2002
Appointed Date: 09 August 2002

Secretary
HUMPHRIES, Andrew John
Resigned: 08 March 2013
Appointed Date: 03 March 2008

Secretary
RADHAKRISHNAN, Radhika
Resigned: 31 December 2007
Appointed Date: 10 September 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 August 2002
Appointed Date: 01 July 2002

Director
CARNESE, Patricia Anne
Resigned: 18 April 2007
Appointed Date: 09 August 2002
74 years old

Director
COTTERILL, Vivien
Resigned: 12 March 2003
Appointed Date: 10 September 2002
62 years old

Director
DE BOISDEFFRE, Jean
Resigned: 29 July 2011
Appointed Date: 16 August 2002
68 years old

Director
DE ROQUEMAUREL, Gerald
Resigned: 31 December 2006
Appointed Date: 09 August 2002
79 years old

Director
DENFERT-ROCHEREAU, Jean Paul
Resigned: 10 September 2002
Appointed Date: 16 August 2002
79 years old

Director
EDWARDS, John Duncan
Resigned: 03 June 2016
Appointed Date: 29 July 2011
61 years old

Director
HAND, Kevin Lawrence
Resigned: 19 April 2012
Appointed Date: 10 September 2002
74 years old

Director
HUMPHRIES, Andrew John
Resigned: 31 July 2013
Appointed Date: 23 April 2012
59 years old

Director
JONES, Anna Kristina
Resigned: 28 February 2017
Appointed Date: 16 June 2015
50 years old

Director
MAINFROY, Bernard Paul Francois
Resigned: 18 April 2007
Appointed Date: 10 January 2003
80 years old

Director
RADHAKRISHNAN, Radhika
Resigned: 31 December 2007
Appointed Date: 12 March 2003
55 years old

Director
ROY DE PUYFONTAINE, Arnaud Nicolas Philippe Maxime Georges
Resigned: 13 December 2013
Appointed Date: 13 September 2013
61 years old

Director
WEIR, James William Hartland
Resigned: 31 December 2014
Appointed Date: 10 September 2014
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 August 2002
Appointed Date: 01 July 2002

HEARST MAGAZINES UK 2012-1 LIMITED Events

02 Mar 2017
Termination of appointment of Anna Kristina Jones as a director on 28 February 2017
11 Oct 2016
Full accounts made up to 31 December 2015
25 Aug 2016
Appointment of David Franklin Carey as a director on 15 August 2016
01 Aug 2016
Confirmation statement made on 1 July 2016 with updates
05 Jul 2016
Termination of appointment of John Duncan Edwards as a director on 3 June 2016
...
... and 66 more events
21 Aug 2002
Company name changed entryboost LIMITED\certificate issued on 21/08/02
09 Aug 2002
Registered office changed on 09/08/02 from: 1 mitchell lane bristol BS1 6BU
09 Aug 2002
Secretary resigned
09 Aug 2002
Director resigned
01 Jul 2002
Incorporation