YOUR BUSINESS MAGAZINE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1T 3QN

Company number 01707331
Status Active
Incorporation Date 17 March 1983
Company Type Private Limited Company
Address WELLS POINT, 79 WELLS STREET, LONDON, W1T 3QN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Mr Swagatam Mukerji as a director on 1 October 2016; Director's details changed for Mrs Andria Louise Gibb on 1 December 2016. The most likely internet sites of YOUR BUSINESS MAGAZINE LIMITED are www.yourbusinessmagazine.co.uk, and www.your-business-magazine.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. Your Business Magazine Limited is a Private Limited Company. The company registration number is 01707331. Your Business Magazine Limited has been working since 17 March 1983. The present status of the company is Active. The registered address of Your Business Magazine Limited is Wells Point 79 Wells Street London W1t 3qn. . BRANKIN, Grainne is a Secretary of the company. BRANKIN, Grainne is a Director of the company. MUKERJI, Swagatam is a Director of the company. SMITH, Linda Patricia Henworth is a Director of the company. VIDLER, Andria Louise is a Director of the company. Secretary BATY, Claire Vanessa has been resigned. Secretary BATY, Claire Vanessa has been resigned. Secretary JONES, Matthew David Alexander has been resigned. Secretary KEITH, Philippa Anne has been resigned. Secretary RAW, John Whitfield has been resigned. Secretary ROBERTS, Ian Paul Hartin has been resigned. Director HARRIS, Peter Jonathan has been resigned. Director KERSWELL, Mark Henry has been resigned. Director LALLY, Michael has been resigned. Director NARES, Anthony James has been resigned. Director RAW, John Whitfield has been resigned. Director ROBERTS, Ian Paul Hartin has been resigned. Director SCRUBY, Basil Thomas Richard has been resigned. Director SHERREN, Graham Veere has been resigned. Director WILMOT, Geoffrey Tristan Descarriers has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BRANKIN, Grainne
Appointed Date: 30 July 2014

Director
BRANKIN, Grainne
Appointed Date: 13 October 2014
54 years old

Director
MUKERJI, Swagatam
Appointed Date: 01 October 2016
64 years old

Director
SMITH, Linda Patricia Henworth
Appointed Date: 01 September 2016
63 years old

Director
VIDLER, Andria Louise
Appointed Date: 13 November 2013
59 years old

Resigned Directors

Secretary
BATY, Claire Vanessa
Resigned: 29 January 2014
Appointed Date: 01 October 2012

Secretary
BATY, Claire Vanessa
Resigned: 01 October 2011
Appointed Date: 30 September 2010

Secretary
JONES, Matthew David Alexander
Resigned: 30 July 2014
Appointed Date: 29 January 2014

Secretary
KEITH, Philippa Anne
Resigned: 01 October 2012
Appointed Date: 01 October 2011

Secretary
RAW, John Whitfield
Resigned: 01 October 2000

Secretary
ROBERTS, Ian Paul Hartin
Resigned: 30 September 2010
Appointed Date: 01 October 2000

Director
HARRIS, Peter Jonathan
Resigned: 15 November 2013
Appointed Date: 18 July 2013
63 years old

Director
KERSWELL, Mark Henry
Resigned: 29 July 2016
Appointed Date: 22 June 2011
58 years old

Director
LALLY, Michael
Resigned: 10 October 2011
Appointed Date: 30 September 2010
67 years old

Director
NARES, Anthony James
Resigned: 19 February 1996
82 years old

Director
RAW, John Whitfield
Resigned: 10 September 2002
93 years old

Director
ROBERTS, Ian Paul Hartin
Resigned: 30 September 2010
Appointed Date: 10 September 2002
74 years old

Director
SCRUBY, Basil Thomas Richard
Resigned: 06 January 2003
Appointed Date: 24 July 2002
90 years old

Director
SHERREN, Graham Veere
Resigned: 09 December 2010
87 years old

Director
WILMOT, Geoffrey Tristan Descarriers
Resigned: 24 May 2013
Appointed Date: 15 July 2002
72 years old

Persons With Significant Control

Centaur Communications Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

YOUR BUSINESS MAGAZINE LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Jan 2017
Appointment of Mr Swagatam Mukerji as a director on 1 October 2016
10 Jan 2017
Director's details changed for Mrs Andria Louise Gibb on 1 December 2016
10 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
10 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
...
... and 161 more events
03 Mar 1989
Restoration by order of the court

01 Sep 1988
Dissolution

25 Mar 1988
First gazette

20 Apr 1983
Company name changed\certificate issued on 20/04/83
17 Mar 1983
Incorporation

YOUR BUSINESS MAGAZINE LIMITED Charges

14 December 2001
Debenture
Delivered: 19 December 2001
Status: Satisfied on 22 February 2012
Persons entitled: National Westminster Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
4 August 1998
Mortgage debenture
Delivered: 11 August 1998
Status: Satisfied on 6 February 2002
Persons entitled: First Union National Bank
Description: Fixed and floating charges over the undertaking and all…
26 June 1990
Mortgage debenture
Delivered: 3 July 1990
Status: Satisfied on 15 August 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 August 1983
Mortgage debenture
Delivered: 19 August 1983
Status: Satisfied on 10 August 1991
Persons entitled: Coutts & Company
Description: A specific equitable charge over f/h & l/h property and the…