HUBERT BURDA MAGAZINES LIMITED

16 The Havens 16 The Havens, Ipswich, IP3 9SJ, Suffolk
StatusDISSOLVED
Company No.05196636
CategoryPrivate Limited Company
Incorporated04 Aug 2004
Age19 years, 9 months, 18 days
JurisdictionEngland Wales
Dissolution01 Sep 2011
Years12 years, 8 months, 21 days

SUMMARY

HUBERT BURDA MAGAZINES LIMITED is an dissolved private limited company with number 05196636. It was incorporated 19 years, 9 months, 18 days ago, on 04 August 2004 and it was dissolved 12 years, 8 months, 21 days ago, on 01 September 2011. The company address is 16 The Havens 16 The Havens, Ipswich, IP3 9SJ, Suffolk.



Company Fillings

Gazette dissolved liquidation

Date: 01 Sep 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 01 Jun 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Mar 2011

Action Date: 23 Feb 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-02-23

Documents

View document PDF

Resolution

Date: 28 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2010

Action Date: 10 Mar 2010

Category: Address

Type: AD01

Old address: The Tower Phoenix Square Colchester Essex CO4 9HU

Change date: 2010-03-10

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr fabrizio d' angelo

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / luke patten / 13/07/2009 / HouseName/Number was: , now: the old pest house; Street was: 8 west stockwell street, now: gravel hill; Post Town was: colchester, now: nayland; Region was: essex, now: ; Post Code was: CO1 1HN, now: CO6 4JB; Country was: , now: england

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 31/12/2009

Documents

View document PDF

Miscellaneous

Date: 08 Apr 2009

Category: Miscellaneous

Type: MISC

Description: Memorandum of capital 08/04/09

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/02/09

Documents

View document PDF

Resolution

Date: 08 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 09/01/2009 from the tower phoenix square colchester essex CO4 9HY

Documents

View document PDF

Legacy

Date: 27 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed luke patten

Documents

View document PDF

Legacy

Date: 27 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary carla stone

Documents

View document PDF

Legacy

Date: 27 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director michael gill

Documents

View document PDF

Legacy

Date: 27 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 27 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 27/12/2008 from 1 virginia street london E98 1XY

Documents

View document PDF

Certificate change of name company

Date: 19 Dec 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed news magazines LIMITED\certificate issued on 19/12/08

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 10/12/08-10/12/08 gbp si 28018932@1=28018932 gbp ic 1/28018933

Documents

View document PDF

Resolution

Date: 03 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2008

Action Date: 29 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-29

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Capital

Type: 123

Description: Gbp nc 100/32000100 27/11/08

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director camilla rhodes

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director stephen daintith

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director stephen hutson

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed michael charles gill

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 27 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 27 Sep 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed news 2002 LIMITED\certificate issued on 27/09/05

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/05; full list of members

Documents

View document PDF

Memorandum articles

Date: 06 Oct 2004

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/05 to 30/06/05

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 10 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVE HAIR & BEAUTY LIMITED

SUITE 102, LANGDALE HOUSE,LONDON,SE1 1EN

Number:03321426
Status:ACTIVE
Category:Private Limited Company

CUCKMERE CONSULTING LTD

HIGHLANDS FARM BARN,HEATHFIELD,TN21 0LG

Number:06741752
Status:ACTIVE
Category:Private Limited Company

DAVIES UTILITY SERVICES LTD

12A FLEET BUSINESS PARK SANDY LANE,FLEET,GU52 8BF

Number:07869800
Status:ACTIVE
Category:Private Limited Company

FABULOUS BLINDS LIMITED

HUNTER HOUSE,WOODFORD GREEN,IG8 0DY

Number:08354139
Status:ACTIVE
Category:Private Limited Company

MILTON KEYNES LP

1ST FLOOR RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS

Number:LP019700
Status:ACTIVE
Category:Limited Partnership

NORDIC FIRE LIMITED

16 GORSELANDS CLOSE,WEST BYFLEET,KT14 6PU

Number:09485856
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source