Company NameWire Magazine Limited(The)
Company StatusActive
Company Number01811247
CategoryPrivate Limited Company
Incorporation Date25 April 1984(40 years ago)
Previous NameDiplema Fifty Three Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameChristopher Bohn
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2000(16 years, 8 months after company formation)
Appointment Duration23 years, 4 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameMr Benedict Simon House
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2000(16 years, 8 months after company formation)
Appointment Duration23 years, 4 months
RoleSubscription Manager
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameMr John Roddison
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2000(16 years, 8 months after company formation)
Appointment Duration23 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameAndrew James George Tait
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2000(16 years, 8 months after company formation)
Appointment Duration23 years, 4 months
RoleAd Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameRobert Stephen Paul Young
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2000(16 years, 8 months after company formation)
Appointment Duration23 years, 4 months
RoleEditor
Country of ResidenceNorway
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameAnne Hilde Neset
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityNorwegian
StatusCurrent
Appointed21 December 2000(16 years, 8 months after company formation)
Appointment Duration23 years, 4 months
RoleWeb Editor
Country of ResidenceNorway
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameAnthony John Herrington
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2000(16 years, 8 months after company formation)
Appointment Duration23 years, 4 months
RoleMagazine Publisher
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Secretary NameMr John Roddison
NationalityBritish
StatusCurrent
Appointed21 December 2000(16 years, 8 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameRichard Cook
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 1996)
RoleEditor
Correspondence Address15 Whitehall Park Road
London
W4 3NE
Director NameAnthony Law
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 8 months after company formation)
Appointment Duration8 years, 12 months (resigned 21 December 2000)
RoleCompany Director
Correspondence Address25 Strathmore Close
Caterham
Surrey
Cr3
Secretary NameMr Timothy John Samuel Cochrane
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 8 months after company formation)
Appointment Duration8 years, 12 months (resigned 21 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Grove Court
Drayton Gardens
London
SW10 9QY
Director NameNaim Ibrahim Attallah
NationalityBritish
StatusResigned
Appointed01 May 1992(8 years after company formation)
Appointment Duration8 years, 7 months (resigned 21 December 2000)
RoleCompany Director
Correspondence Address51 South Street
London
W1
Director NameMrs Jennifer None Erdal
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(11 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 December 2000)
RoleEditor
Country of ResidenceScotland
Correspondence AddressWest Court Hepburn Gardens
St Andrews
Fife
KY16 9LN
Scotland

Contact

Websitewww.thewire.co.uk
Telephone020 74225010
Telephone regionLondon

Location

Registered AddressThe Old Workshop
1 Ecclesall Road South
Sheffield
S11 9PA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth-£629
Cash£2,567
Current Liabilities£295,487

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

1 June 2010Delivered on: 8 June 2010
Persons entitled: Donating Charity Limited & Hurdale Charity Limited

Classification: Lease
Secured details: £7,000.00 due or to become due from the company to the chargee.
Particulars: With full title guarantee charges its interest in an account set up pursuant to a lease of premises k/a unit A23 jack's place 6 corbet place london.
Outstanding
9 May 1986Delivered on: 17 May 1986
Satisfied on: 24 February 1998
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific & equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts & the benefit of any licences.
Fully Satisfied

Filing History

28 November 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
21 November 2023Micro company accounts made up to 30 June 2023 (5 pages)
20 October 2023Notification of Current Media Limited as a person with significant control on 25 November 2016 (2 pages)
20 October 2023Withdrawal of a person with significant control statement on 20 October 2023 (2 pages)
13 February 2023Micro company accounts made up to 30 June 2022 (5 pages)
30 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
8 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
5 November 2021Micro company accounts made up to 30 June 2021 (5 pages)
22 April 2021Director's details changed for Anthony John Herrington on 22 April 2021 (2 pages)
1 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
28 October 2020Micro company accounts made up to 30 June 2020 (5 pages)
12 March 2020Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 12 March 2020 (2 pages)
10 March 2020Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 10 March 2020 (2 pages)
20 January 2020Micro company accounts made up to 30 June 2019 (5 pages)
25 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
26 March 2019Amended micro company accounts made up to 30 June 2017 (4 pages)
27 November 2018Director's details changed for Anthony John Herrington on 24 November 2018 (2 pages)
27 November 2018Director's details changed for Christopher Bohn on 24 November 2018 (2 pages)
27 November 2018Director's details changed for Benedict Simon House on 24 November 2018 (2 pages)
27 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
27 November 2018Director's details changed for Andrew James George Tait on 24 November 2018 (2 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
6 July 2017Amended total exemption small company accounts made up to 30 June 2016 (6 pages)
6 July 2017Amended total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
20 October 2016Director's details changed for Anthony John Herrington on 20 October 2016 (2 pages)
20 October 2016Director's details changed for Anthony John Herrington on 20 October 2016 (2 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 250,000
(8 pages)
18 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 250,000
(8 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 250,000
(8 pages)
22 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 250,000
(8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 January 2014Director's details changed for Anne Hilde Neset on 16 January 2014 (2 pages)
16 January 2014Director's details changed for Robert Stephen Paul Young on 16 January 2014 (2 pages)
16 January 2014Director's details changed for Anne Hilde Neset on 16 January 2014 (2 pages)
16 January 2014Director's details changed for Robert Stephen Paul Young on 16 January 2014 (2 pages)
9 January 2014Director's details changed for Anne Hilde Neset on 25 November 2013 (2 pages)
9 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 250,000
(8 pages)
9 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 250,000
(8 pages)
9 January 2014Director's details changed for Robert Stephen Paul Young on 25 November 2013 (2 pages)
9 January 2014Director's details changed for Robert Stephen Paul Young on 25 November 2013 (2 pages)
9 January 2014Director's details changed for Anne Hilde Neset on 25 November 2013 (2 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (8 pages)
14 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (8 pages)
18 July 2012Director's details changed for Anne Hilde Neset on 18 July 2012 (2 pages)
18 July 2012Director's details changed for Robert Stephen Paul Young on 18 July 2012 (2 pages)
18 July 2012Director's details changed for Robert Stephen Paul Young on 18 July 2012 (2 pages)
18 July 2012Director's details changed for Anne Hilde Neset on 18 July 2012 (2 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (9 pages)
21 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (9 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (9 pages)
21 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (9 pages)
20 December 2010Director's details changed for Mr John Roddison on 24 November 2009 (2 pages)
20 December 2010Secretary's details changed for Mr John Roddison on 26 November 2009 (1 page)
20 December 2010Director's details changed for Robert Stephen Paul Young on 31 January 2010 (2 pages)
20 December 2010Director's details changed for Anne Hilde Neset on 31 January 2010 (2 pages)
20 December 2010Director's details changed for Mr John Roddison on 24 November 2009 (2 pages)
20 December 2010Secretary's details changed for Mr John Roddison on 26 November 2009 (1 page)
20 December 2010Director's details changed for Anne Hilde Neset on 31 January 2010 (2 pages)
20 December 2010Director's details changed for Robert Stephen Paul Young on 31 January 2010 (2 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (7 pages)
22 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (7 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
9 April 2009Director and secretary's change of particulars john roddison logged form (1 page)
9 April 2009Director and secretary's change of particulars john roddison logged form (1 page)
8 April 2009Director and secretary's change of particulars / john roddison / 31/03/2009 (1 page)
8 April 2009Director and secretary's change of particulars / john roddison / 31/03/2009 (1 page)
23 December 2008Return made up to 25/11/08; full list of members (5 pages)
23 December 2008Return made up to 25/11/08; full list of members (5 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 December 2007Director's particulars changed (1 page)
21 December 2007Return made up to 25/11/07; full list of members (3 pages)
21 December 2007Director's particulars changed (1 page)
21 December 2007Return made up to 25/11/07; full list of members (3 pages)
20 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 January 2007Return made up to 25/11/06; full list of members (3 pages)
5 January 2007Return made up to 25/11/06; full list of members (3 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
22 December 2005Return made up to 25/11/05; full list of members (3 pages)
22 December 2005Return made up to 25/11/05; full list of members (3 pages)
14 October 2005Director's particulars changed (1 page)
14 October 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
7 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 December 2004Return made up to 25/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 December 2004Return made up to 25/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 December 2003Return made up to 10/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 December 2003Return made up to 10/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
22 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
7 February 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2001Director's particulars changed (1 page)
7 June 2001Director's particulars changed (1 page)
30 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
30 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
18 January 2001Accounts for a small company made up to 30 June 1999 (7 pages)
18 January 2001Accounts for a small company made up to 30 June 1999 (7 pages)
16 January 2001New director appointed (2 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Registered office changed on 16/01/01 from: 51 clarkegrove road sheffield S10 2NH (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (3 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001Registered office changed on 16/01/01 from: 51 clarkegrove road sheffield S10 2NH (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001New secretary appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (3 pages)
6 March 2000Return made up to 29/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 March 2000Return made up to 29/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 April 1999Full accounts made up to 30 June 1998 (11 pages)
27 April 1999Full accounts made up to 30 June 1998 (11 pages)
30 March 1999Return made up to 29/12/98; no change of members (6 pages)
30 March 1999Return made up to 29/12/98; no change of members (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
24 February 1998Declaration of satisfaction of mortgage/charge (1 page)
24 February 1998Declaration of satisfaction of mortgage/charge (1 page)
18 February 1998Return made up to 29/12/97; full list of members (6 pages)
18 February 1998Return made up to 29/12/97; full list of members (6 pages)
28 May 1997Return made up to 29/12/96; no change of members (6 pages)
28 May 1997Return made up to 29/12/96; no change of members (6 pages)
2 May 1997Full accounts made up to 30 June 1996 (11 pages)
2 May 1997Full accounts made up to 30 June 1996 (11 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
4 February 1997Director resigned (1 page)
4 February 1997Director resigned (1 page)
18 June 1996Return made up to 29/12/95; full list of members (7 pages)
18 June 1996Return made up to 29/12/95; full list of members (7 pages)
6 May 1996Full accounts made up to 30 June 1995 (11 pages)
6 May 1996Full accounts made up to 30 June 1995 (11 pages)
16 May 1995Full accounts made up to 30 June 1994 (11 pages)
16 May 1995Full accounts made up to 30 June 1994 (11 pages)
25 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
25 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
30 August 1984Company name changed\certificate issued on 30/08/84 (2 pages)
25 April 1984Incorporation (14 pages)
25 April 1984Incorporation (14 pages)