Company NamePublishing Magazines Ltd
DirectorStephen McGargle
Company StatusLiquidation
Company Number06326204
CategoryPrivate Limited Company
Incorporation Date27 July 2007(16 years, 9 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr Stephen McGargle
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2011(3 years, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite L Business & Innovation Centre, Wearfield
Sunderland Enterprise Park
Sunderland
SR5 2TA
Director NameMr Philip Matthew Aspinall
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Long Ridge
Brighouse
West Yorkshire
HD6 3RZ
Secretary NameKathleen Aspinall
NationalityBritish
StatusResigned
Appointed27 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWych End
Timber Hill
Broughton In Furness
Cumbria
LA20 6HX
Director NameMr Stephen Frank Nicklin
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2011(3 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Shellbark
Houghton Le Spring
Tyne And Wear
DH4 7TD

Contact

Websitepublishingmagazinesltd.com

Location

Registered AddressSuite L Business & Innovation Centre, Wearfield
Sunderland Enterprise Park
Sunderland
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Shareholders

1 at £1Stephen Mcgargle
100.00%
Ordinary A

Financials

Year2014
Net Worth-£632
Cash£1,634
Current Liabilities£4,666

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Next Accounts Due31 March 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due10 August 2016 (overdue)

Filing History

21 February 2019Dissolution deferment (1 page)
21 February 2019Completion of winding up (1 page)
27 April 2017Order of court to wind up (2 pages)
27 April 2017Order of court to wind up (2 pages)
22 August 2015Compulsory strike-off action has been suspended (1 page)
22 August 2015Compulsory strike-off action has been suspended (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
9 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
9 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
11 February 2014Registered office address changed from 12 Shellbark Houghton Le Spring Tyne and Wear DH4 7TD England on 11 February 2014 (1 page)
11 February 2014Registered office address changed from 12 Shellbark Houghton Le Spring Tyne and Wear DH4 7TD England on 11 February 2014 (1 page)
8 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(3 pages)
8 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(3 pages)
19 July 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 July 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 July 2013Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
17 July 2013Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
18 June 2013Registered office address changed from 12 Shellbark Houghton Le Spring Tyne and Wear DH4 7TD United Kingdom on 18 June 2013 (1 page)
18 June 2013Registered office address changed from 12 Shellbark Houghton Le Spring Tyne and Wear DH4 7TD United Kingdom on 18 June 2013 (1 page)
18 June 2013Company name changed onside publishing (uk) LIMITED\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-06-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2013Company name changed onside publishing (uk) LIMITED\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-06-17
  • NM01 ‐ Change of name by resolution
(3 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
21 November 2012Company name changed sm & sn enterprises LIMITED\certificate issued on 21/11/12
  • RES15 ‐ Change company name resolution on 2012-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2012Registered office address changed from 18 Gilliland Crescent Birtley Chester Le Street County Durham DH3 1NH United Kingdom on 21 November 2012 (1 page)
21 November 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
21 November 2012Registered office address changed from 18 Gilliland Crescent Birtley Chester Le Street County Durham DH3 1NH United Kingdom on 21 November 2012 (1 page)
21 November 2012Company name changed sm & sn enterprises LIMITED\certificate issued on 21/11/12
  • RES15 ‐ Change company name resolution on 2012-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
27 February 2012Registered office address changed from 12 Shellbark Houghton Le Spring Tyne and Wear DH4 7TD England on 27 February 2012 (1 page)
27 February 2012Registered office address changed from 12 Shellbark Houghton Le Spring Tyne and Wear DH4 7TD England on 27 February 2012 (1 page)
21 December 2011Termination of appointment of Stephen Nicklin as a director (1 page)
21 December 2011Termination of appointment of Stephen Nicklin as a director (1 page)
21 December 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
29 September 2011Termination of appointment of Stephen Nicklin as a director (1 page)
29 September 2011Termination of appointment of Stephen Nicklin as a director (1 page)
4 July 2011Company name changed the crafty fag pub company LTD\certificate issued on 04/07/11
  • RES15 ‐ Change company name resolution on 2011-07-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2011Company name changed the crafty fag pub company LTD\certificate issued on 04/07/11
  • RES15 ‐ Change company name resolution on 2011-07-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2011Registered office address changed from 55 Long Ridge Brighouse West Yorkshire HD6 3RZ United Kingdom on 3 July 2011 (1 page)
3 July 2011Registered office address changed from 55 Long Ridge Brighouse West Yorkshire HD6 3RZ United Kingdom on 3 July 2011 (1 page)
3 July 2011Appointment of Mr Stephen Mcgargle as a director (2 pages)
3 July 2011Termination of appointment of Philip Aspinall as a director (1 page)
3 July 2011Appointment of Mr Stephen Frank Nicklin as a director (2 pages)
3 July 2011Termination of appointment of Philip Aspinall as a director (1 page)
3 July 2011Appointment of Mr Stephen Mcgargle as a director (2 pages)
3 July 2011Registered office address changed from 55 Long Ridge Brighouse West Yorkshire HD6 3RZ United Kingdom on 3 July 2011 (1 page)
3 July 2011Appointment of Mr Stephen Frank Nicklin as a director (2 pages)
5 May 2011Director's details changed for Mr Philip Matthew Aspinall on 5 May 2011 (3 pages)
5 May 2011Director's details changed for Mr Philip Matthew Aspinall on 5 May 2011 (3 pages)
5 May 2011Director's details changed for Mr Philip Matthew Aspinall on 5 May 2011 (3 pages)
5 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
5 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
13 January 2011Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 13 January 2011 (1 page)
13 January 2011Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 13 January 2011 (1 page)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
16 December 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
14 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
14 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
13 January 2010Director's details changed for Mr Philip Matthew Aspinall on 13 January 2010 (2 pages)
13 January 2010Registered office address changed from 55 Long Ridge Brighouse West Yorkshire HD6 3RZ England on 13 January 2010 (1 page)
13 January 2010Director's details changed for Mr Philip Matthew Aspinall on 13 January 2010 (2 pages)
13 January 2010Registered office address changed from 55 Long Ridge Brighouse West Yorkshire HD6 3RZ England on 13 January 2010 (1 page)
17 August 2009Return made up to 27/07/09; full list of members (3 pages)
17 August 2009Return made up to 27/07/09; full list of members (3 pages)
14 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
14 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
8 September 2008Return made up to 27/07/08; full list of members (3 pages)
8 September 2008Director's change of particulars / philip aspinall / 17/07/2008 (2 pages)
8 September 2008Location of debenture register (1 page)
8 September 2008Location of register of members (1 page)
8 September 2008Location of register of members (1 page)
8 September 2008Registered office changed on 08/09/2008 from 69 calverley moor avenue, pudsey leeds west yorkshire LS28 8EL (1 page)
8 September 2008Director's change of particulars / philip aspinall / 17/07/2008 (2 pages)
8 September 2008Registered office changed on 08/09/2008 from 55 long ridge brighouse west yorkshire HD6 3RZ england (1 page)
8 September 2008Location of debenture register (1 page)
8 September 2008Director's change of particulars / philip aspinall / 17/07/2008 (2 pages)
8 September 2008Registered office changed on 08/09/2008 from 55 long ridge brighouse west yorkshire HD6 3RZ england (1 page)
8 September 2008Registered office changed on 08/09/2008 from 69 calverley moor avenue, pudsey leeds west yorkshire LS28 8EL (1 page)
8 September 2008Return made up to 27/07/08; full list of members (3 pages)
8 September 2008Director's change of particulars / philip aspinall / 17/07/2008 (2 pages)
19 June 2008Appointment terminated secretary kathleen aspinall (1 page)
19 June 2008Appointment terminated secretary kathleen aspinall (1 page)
27 July 2007Incorporation (15 pages)
27 July 2007Incorporation (15 pages)