NATIONAL MAGAZINE COMPANY LIMITED(THE)

Hellopages » Greater London » Westminster » W1F 9EP

Company number 00112955
Status Active
Incorporation Date 29 November 1910
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 one hundred and forty-nine events have happened. The last three records are Termination of appointment of Anna Kristina Jones as a director on 28 February 2017; Group of companies' accounts made up to 31 December 2015; Termination of appointment of John Duncan Edwards as a director on 3 June 2016. The most likely internet sites of NATIONAL MAGAZINE COMPANY LIMITED(THE) are www.nationalmagazinecompany.co.uk, and www.national-magazine-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fourteen years and ten months. National Magazine Company Limited The is a Private Limited Company. The company registration number is 00112955. National Magazine Company Limited The has been working since 29 November 1910. The present status of the company is Active. The registered address of National Magazine Company Limited The is 72 Broadwick Street London W1f 9ep. . NISBET, Aimee Leonora is a Secretary of the company. BENNACK, Frank Anthony is a Director of the company. CAREY, David Franklin is a Director of the company. CLINTON, Michael is a Director of the company. HORNE, Simon Peter Barry is a Director of the company. MAURER, Gilbert Charles is a Director of the company. SWARTZ, Steven Robert is a Director of the company. Secretary HEMSTED, Stephen Rustat has been resigned. Secretary HORNE, Simon Peter Barry has been resigned. Secretary NURSE, Alan Vincent has been resigned. Secretary SIDLIN, Vivien has been resigned. Director BAHRENBURG, Donald Claeys has been resigned. Director BARREL, Joan has been resigned. Director BEATTIE, Alice Louise Grant has been resigned. Director BILL, Jamie Timothy has been resigned. Director BLACK, Cathleen P has been resigned. Director BODDY, Brian has been resigned. Director BRAITHWAITE, Brian has been resigned. Director BRINK, Kurt Robert has been resigned. Director BURLEY, Jessica Jane has been resigned. Director DEEMS, Richard Emmet has been resigned. Director EDWARDS, John Duncan has been resigned. Director GANZI, Victor Frederick has been resigned. Director GRANBY, Martin David has been resigned. Director GREEN, George Joseph has been resigned. Director HEARNSHAW, Jan has been resigned. Director HEARST, Randolph Apperson has been resigned. Director HEARST, William Randolph has been resigned. Director HEMSTED, Stephen Rustat has been resigned. Director HERRERA, Frank Emilio has been resigned. Director JONES, Anna Kristina has been resigned. Director JOSLIN, Raymond has been resigned. Director KERSHAW, Elizabeth Ann has been resigned. Director KIPPIN, Simon Charles Edward has been resigned. Director LOUGHLIN, John Patrick has been resigned. Director MANSFIELD, Terence Gordon has been resigned. Director MASSI, Frank has been resigned. Director MILLER, Mark Fulton has been resigned. Director ROY DE PUYFONTAINE, Arnaud Nicolas Philippe Maxime Georges has been resigned. Director SHEILDS, David Geoffrey Wentworth has been resigned. Director SIKES, Alfred C. has been resigned. Director SULLIVAN, Michael has been resigned. Director WALLIS, Brian Anthony has been resigned. Director WEIR, James William Hartland has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
NISBET, Aimee Leonora
Appointed Date: 07 April 2006

Director

Director
CAREY, David Franklin
Appointed Date: 15 April 2011
64 years old

Director
CLINTON, Michael
Appointed Date: 06 August 2002
72 years old

Director
HORNE, Simon Peter Barry
Appointed Date: 19 June 2000
62 years old

Director

Director
SWARTZ, Steven Robert
Appointed Date: 15 April 2011
63 years old

Resigned Directors

Secretary
HEMSTED, Stephen Rustat
Resigned: 01 March 1999

Secretary
HORNE, Simon Peter Barry
Resigned: 07 April 2006
Appointed Date: 11 April 2003

Secretary
NURSE, Alan Vincent
Resigned: 11 April 2003
Appointed Date: 01 November 2000

Secretary
SIDLIN, Vivien
Resigned: 31 October 2000
Appointed Date: 01 March 1999

Director
BAHRENBURG, Donald Claeys
Resigned: 28 November 1995
78 years old

Director
BARREL, Joan
Resigned: 10 May 1993
92 years old

Director
BEATTIE, Alice Louise Grant
Resigned: 10 April 2009
Appointed Date: 01 March 1998
72 years old

Director
BILL, Jamie Timothy
Resigned: 30 June 2000
Appointed Date: 02 May 1997
68 years old

Director
BLACK, Cathleen P
Resigned: 31 December 2010
Appointed Date: 24 April 1996
81 years old

Director
BODDY, Brian
Resigned: 31 December 1997
86 years old

Director
BRAITHWAITE, Brian
Resigned: 10 May 1992
98 years old

Director
BRINK, Kurt Robert
Resigned: 31 December 1998
92 years old

Director
BURLEY, Jessica Jane
Resigned: 31 January 2010
Appointed Date: 11 April 2003
59 years old

Director
DEEMS, Richard Emmet
Resigned: 04 May 2009
112 years old

Director
EDWARDS, John Duncan
Resigned: 03 June 2016
Appointed Date: 24 April 1996
61 years old

Director
GANZI, Victor Frederick
Resigned: 14 October 2008
Appointed Date: 02 May 1997
78 years old

Director
GRANBY, Martin David
Resigned: 31 January 2004
Appointed Date: 01 March 1999
71 years old

Director
GREEN, George Joseph
Resigned: 30 June 2009
Appointed Date: 24 April 1996
87 years old

Director
HEARNSHAW, Jan
Resigned: 18 May 2007
Appointed Date: 11 April 2003
61 years old

Director
HEARST, Randolph Apperson
Resigned: 18 December 2000
109 years old

Director
HEARST, William Randolph
Resigned: 14 May 1993
117 years old

Director
HEMSTED, Stephen Rustat
Resigned: 31 March 2000
78 years old

Director
HERRERA, Frank Emilio
Resigned: 01 April 2002
89 years old

Director
JONES, Anna Kristina
Resigned: 28 February 2017
Appointed Date: 24 April 2012
50 years old

Director
JOSLIN, Raymond
Resigned: 31 May 2004
Appointed Date: 24 April 1996
88 years old

Director
KERSHAW, Elizabeth Ann
Resigned: 30 September 2011
Appointed Date: 07 October 1993
68 years old

Director
KIPPIN, Simon Charles Edward
Resigned: 31 March 2000
Appointed Date: 07 October 1993
74 years old

Director
LOUGHLIN, John Patrick
Resigned: 30 March 2015
Appointed Date: 07 April 2006
68 years old

Director
MANSFIELD, Terence Gordon
Resigned: 16 December 2003
86 years old

Director
MASSI, Frank
Resigned: 07 August 1995
115 years old

Director
MILLER, Mark Fulton
Resigned: 31 December 2005
78 years old

Director
ROY DE PUYFONTAINE, Arnaud Nicolas Philippe Maxime Georges
Resigned: 13 December 2013
Appointed Date: 05 May 2009
61 years old

Director
SHEILDS, David Geoffrey Wentworth
Resigned: 01 March 1999
77 years old

Director
SIKES, Alfred C.
Resigned: 31 December 2001
Appointed Date: 01 October 1999
85 years old

Director
SULLIVAN, Michael
Resigned: 09 April 2010
Appointed Date: 06 August 2002
75 years old

Director
WALLIS, Brian Anthony
Resigned: 28 February 2001
86 years old

Director
WEIR, James William Hartland
Resigned: 31 December 2014
Appointed Date: 29 January 2014
60 years old

NATIONAL MAGAZINE COMPANY LIMITED(THE) Events

02 Mar 2017
Termination of appointment of Anna Kristina Jones as a director on 28 February 2017
22 Nov 2016
Group of companies' accounts made up to 31 December 2015
05 Jul 2016
Termination of appointment of John Duncan Edwards as a director on 3 June 2016
06 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 283,392

09 Oct 2015
Group of companies' accounts made up to 31 December 2014
...
... and 139 more events
23 Sep 1987
Director resigned

23 Sep 1987
Return made up to 20/04/87; full list of members

27 May 1986
Group of companies' accounts made up to 31 December 1985

27 May 1986
Return made up to 22/05/86; full list of members

29 Nov 1910
Incorporation

NATIONAL MAGAZINE COMPANY LIMITED(THE) Charges

8 December 2000
Charge over deposit
Delivered: 11 December 2000
Status: Satisfied on 14 August 2010
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: The sum from the date of the charge or thereafter standing…
23 September 1994
Deed of deposit
Delivered: 7 October 1994
Status: Satisfied on 14 August 2010
Persons entitled: Evans Row Property Company Limited
Description: All the interest of the national magazine company limited…
14 February 1972
Debenture
Delivered: 3 March 1972
Status: Satisfied on 15 October 1991
Persons entitled: Williams & Glyns Bank LTD
Description: Undertaking and all property and assets present and future…