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 eleven 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
Resigned Directors
Director
LALLY, Michael
Resigned: 10 October 2011
Appointed Date: 30 September 2010
67 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
20 Apr 1983
Company name changed\certificate issued on 20/04/83
17 Mar 1983
Incorporation
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…