Company NameUnique Magazines Limited
Company StatusActive
Company Number04842207
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameJohn Joseph Porrett
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnique Magazines Sands Industrial Estate
Swalwell
Newcastle Upon Tyne
NE16 3DJ
Director NameMrs Karen Eveline Porrett
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(8 years, 4 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnique Magazines Sands Industrial Estate
Swalwell
Newcastle Upon Tyne
NE16 3DJ
Director NameMrs Sarah Johnson
Date of BirthAugust 1986 (Born 37 years ago)
NationalityEnglish
StatusCurrent
Appointed03 July 2020(16 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnique Magazines Sands Industrial Estate
Swalwell
Newcastle Upon Tyne
NE16 3DJ
Director NameMr Richard Charles Linsell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 24 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Aubrey Close
West Town
Hayling Island
Hampshire
PO11 0SU
Director NameMr Nigel John Mills
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 24 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield Lodge
Fencer Hill Park Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2EA
Director NameMr Martin Geoffrey Stokoe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 24 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Exelby Close
Whitebridge Park
Gosforth
Tyne & Wear
NE3 5LG
Secretary NameMr Martin Geoffrey Stokoe
NationalityBritish
StatusResigned
Appointed02 September 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 20 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Exelby Close
Whitebridge Park
Gosforth
Tyne & Wear
NE3 5LG
Secretary NameJohn Joseph Porrett
NationalityBritish
StatusResigned
Appointed20 May 2009(5 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Broadmeadows Close
Derwent Park
Swalwell
Tyne & Wear
NE16 3DD
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websiteuniquemagazines.co.uk
Telephone0191 2702800
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnique Magazines Sands Industrial Estate
Swalwell
Newcastle Upon Tyne
NE16 3DJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Shareholders

50 at £1John Joseph Porrett
50.00%
Ordinary
50 at £1Karen Porrett
50.00%
Ordinary

Financials

Year2014
Net Worth£63,692
Cash£229,385
Current Liabilities£317,362

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

26 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
3 April 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
1 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
23 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
5 August 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
24 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
3 July 2020Appointment of Mrs Sarah Johnson as a director on 3 July 2020 (2 pages)
17 April 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
1 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
5 September 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
22 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
30 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
27 July 2017Registered office address changed from 33 Bellingham Drive North Tyne Industrial Estate Whitley Road Benton NE12 9SZ to Unique Magazines Sands Industrial Estate Swalwell Newcastle upon Tyne NE16 3DJ on 27 July 2017 (1 page)
27 July 2017Registered office address changed from 33 Bellingham Drive North Tyne Industrial Estate Whitley Road Benton NE12 9SZ to Unique Magazines Sands Industrial Estate Swalwell Newcastle upon Tyne NE16 3DJ on 27 July 2017 (1 page)
26 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
26 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 January 2017Director's details changed for Mrs Karen Eveline Porrett on 31 January 2017 (2 pages)
31 January 2017Director's details changed for John Joseph Porrett on 31 January 2017 (2 pages)
31 January 2017Director's details changed for John Joseph Porrett on 31 January 2017 (2 pages)
31 January 2017Director's details changed for Mrs Karen Eveline Porrett on 31 January 2017 (2 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
28 July 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
19 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
25 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
25 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
1 December 2011Appointment of Karen Eveline Porrett as a director (2 pages)
1 December 2011Appointment of Karen Eveline Porrett as a director (2 pages)
11 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
13 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
3 September 2010Director's details changed for John Joseph Porrett on 23 July 2010 (2 pages)
3 September 2010Director's details changed for John Joseph Porrett on 23 July 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 December 2009Termination of appointment of John Porrett as a secretary (1 page)
30 December 2009Termination of appointment of Richard Linsell as a director (1 page)
30 December 2009Termination of appointment of Nigel Mills as a director (1 page)
30 December 2009Termination of appointment of Nigel Mills as a director (1 page)
30 December 2009Termination of appointment of John Porrett as a secretary (1 page)
30 December 2009Termination of appointment of Richard Linsell as a director (1 page)
30 December 2009Termination of appointment of Martin Stokoe as a director (1 page)
30 December 2009Termination of appointment of Martin Stokoe as a director (1 page)
24 December 2009Registered office address changed from Mills House 7-11 Earsdon Road Whitley Bay Tyne & Wear NE25 9SX on 24 December 2009 (1 page)
24 December 2009Registered office address changed from Mills House 7-11 Earsdon Road Whitley Bay Tyne & Wear NE25 9SX on 24 December 2009 (1 page)
3 August 2009Return made up to 23/07/09; full list of members (5 pages)
3 August 2009Return made up to 23/07/09; full list of members (5 pages)
28 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 June 2009Secretary appointed john joseph porrett (2 pages)
1 June 2009Appointment terminated secretary martin stokoe (1 page)
1 June 2009Appointment terminated secretary martin stokoe (1 page)
1 June 2009Secretary appointed john joseph porrett (2 pages)
22 October 2008Total exemption full accounts made up to 26 January 2008 (7 pages)
22 October 2008Total exemption full accounts made up to 26 January 2008 (7 pages)
26 September 2008Return made up to 23/07/08; full list of members (5 pages)
26 September 2008Return made up to 23/07/08; full list of members (5 pages)
20 November 2007Total exemption full accounts made up to 27 January 2007 (7 pages)
20 November 2007Total exemption full accounts made up to 27 January 2007 (7 pages)
6 September 2007Return made up to 23/07/07; no change of members (8 pages)
6 September 2007Return made up to 23/07/07; no change of members (8 pages)
25 October 2006Total exemption full accounts made up to 28 January 2006 (7 pages)
25 October 2006Total exemption full accounts made up to 28 January 2006 (7 pages)
29 August 2006Return made up to 23/07/06; full list of members (9 pages)
29 August 2006Return made up to 23/07/06; full list of members (9 pages)
14 November 2005Total exemption full accounts made up to 30 January 2005 (6 pages)
14 November 2005Total exemption full accounts made up to 30 January 2005 (6 pages)
5 August 2005Return made up to 23/07/05; full list of members (9 pages)
5 August 2005Return made up to 23/07/05; full list of members (9 pages)
17 December 2004Director's particulars changed (1 page)
17 December 2004Director's particulars changed (1 page)
17 December 2004Director's particulars changed (1 page)
17 December 2004Director's particulars changed (1 page)
7 October 2004Return made up to 23/07/04; full list of members (8 pages)
7 October 2004Return made up to 23/07/04; full list of members (8 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
27 August 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
27 August 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
20 November 2003Accounting reference date shortened from 31/07/04 to 30/01/04 (1 page)
20 November 2003Accounting reference date shortened from 31/07/04 to 30/01/04 (1 page)
19 September 2003Secretary resigned (1 page)
19 September 2003Director resigned (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003Ad 02/09/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
19 September 2003New secretary appointed;new director appointed (3 pages)
19 September 2003Director resigned (1 page)
19 September 2003Registered office changed on 19/09/03 from: eversheds central square south orchard street newcastle upon tyne NE1 3XX (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003Ad 02/09/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
19 September 2003New director appointed (3 pages)
19 September 2003New director appointed (3 pages)
19 September 2003Registered office changed on 19/09/03 from: eversheds central square south orchard street newcastle upon tyne NE1 3XX (1 page)
19 September 2003New secretary appointed;new director appointed (3 pages)
19 September 2003Secretary resigned (1 page)
12 September 2003£ nc 1000/1000000 02/09/03 (1 page)
12 September 2003£ nc 1000/1000000 02/09/03 (1 page)
4 September 2003Company name changed ever 2151 LIMITED\certificate issued on 04/09/03 (3 pages)
4 September 2003Company name changed ever 2151 LIMITED\certificate issued on 04/09/03 (3 pages)
23 July 2003Incorporation (30 pages)
23 July 2003Incorporation (30 pages)