Company NamePelican Magazines Limited
Company StatusDissolved
Company Number03596075
CategoryPrivate Limited Company
Incorporation Date6 July 1998(25 years, 9 months ago)
Dissolution Date28 February 2021 (3 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Leslie Anthony Charneca
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Raglan Street
Harrogate
North Yorkshire
HG1 1LE
Director NameMrs Gaye Penelope Wright
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(8 years, 12 months after company formation)
Appointment Duration13 years, 8 months (closed 28 February 2021)
RoleFinance And Operations
Country of ResidenceEngland
Correspondence Address12 Wheatlands Road East
Harrogate
North Yorkshire
HG2 8PX
Director NameMrs Sarah Charneca
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address16 West End Avenue
Harrogate
Yorkshire
HG2 9BY
Secretary NameMrs Sarah Charneca
NationalityBritish
StatusResigned
Appointed06 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address16 West End Avenue
Harrogate
Yorkshire
HG2 9BY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.barkerbrooks.co.uk/
Email address[email protected]
Telephone01423 851150
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

265k at £1Mr Leslie Anthony Charneca
100.00%
Ordinary

Financials

Year2014
Net Worth£214,412
Cash£2,174
Current Liabilities£95,113

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

18 August 2015Delivered on: 21 August 2015
Persons entitled: Leslie Anthony Charneca as Trustee of the Pelican Magazines LTD Directors Pension Scheme

Classification: A registered charge
Outstanding

Filing History

28 November 2020Return of final meeting in a members' voluntary winding up (17 pages)
19 November 2019Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 19 November 2019 (2 pages)
18 November 2019Appointment of a voluntary liquidator (3 pages)
18 November 2019Declaration of solvency (5 pages)
18 November 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-07
(1 page)
15 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
13 February 2019Micro company accounts made up to 31 October 2018 (2 pages)
23 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
19 July 2018Satisfaction of charge 035960750001 in full (4 pages)
11 April 2018Micro company accounts made up to 31 October 2017 (2 pages)
15 November 2017Director's details changed for Mr Leslie Anthony Charneca on 1 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Leslie Anthony Charneca on 1 November 2017 (2 pages)
19 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
15 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
15 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
1 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
1 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
21 August 2015Registration of charge 035960750001, created on 18 August 2015 (11 pages)
21 August 2015Registration of charge 035960750001, created on 18 August 2015 (11 pages)
6 August 2015Registered office address changed from 9 Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY to Sanderson House Station Road Horsforth Leeds LS18 5NT on 6 August 2015 (1 page)
6 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 265,002
(4 pages)
6 August 2015Registered office address changed from 9 Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY to Sanderson House Station Road Horsforth Leeds LS18 5NT on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 9 Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY to Sanderson House Station Road Horsforth Leeds LS18 5NT on 6 August 2015 (1 page)
6 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 265,002
(4 pages)
6 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 265,002
(4 pages)
9 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
9 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
25 July 2014Annual return made up to 6 July 2014 with a full list of shareholders (4 pages)
25 July 2014Annual return made up to 6 July 2014 with a full list of shareholders (4 pages)
25 July 2014Annual return made up to 6 July 2014 with a full list of shareholders (4 pages)
5 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
5 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 October 2013Registered office address changed from 2 Cheltenham Mount Harrogate North Yorkshire HG1 1DL on 15 October 2013 (1 page)
15 October 2013Registered office address changed from 2 Cheltenham Mount Harrogate North Yorkshire HG1 1DL on 15 October 2013 (1 page)
16 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
3 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
9 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 August 2011Director's details changed for Mr Leslie Anthony Charneca on 3 August 2011 (2 pages)
3 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
3 August 2011Director's details changed for Mr Leslie Anthony Charneca on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Leslie Anthony Charneca on 3 August 2011 (2 pages)
14 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Mrs Gaye Penelope Wright on 6 July 2010 (2 pages)
24 August 2010Director's details changed for Mrs Gaye Penelope Wright on 6 July 2010 (2 pages)
24 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Mrs Gaye Penelope Wright on 6 July 2010 (2 pages)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 December 2009Termination of appointment of Sarah Charneca as a director (1 page)
8 December 2009Termination of appointment of Sarah Charneca as a secretary (1 page)
8 December 2009Termination of appointment of Sarah Charneca as a secretary (1 page)
8 December 2009Termination of appointment of Sarah Charneca as a director (1 page)
15 July 2009Return made up to 06/07/09; full list of members (4 pages)
15 July 2009Director's change of particulars / leslie charneca / 01/05/2009 (1 page)
15 July 2009Return made up to 06/07/09; full list of members (4 pages)
15 July 2009Director's change of particulars / leslie charneca / 01/05/2009 (1 page)
18 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 July 2008Return made up to 06/07/08; full list of members (4 pages)
30 July 2008Return made up to 06/07/08; full list of members (4 pages)
29 July 2008Director and secretary's change of particulars / sarah charneca / 30/05/2008 (2 pages)
29 July 2008Director's change of particulars / leslie charneca / 30/05/2008 (1 page)
29 July 2008Director and secretary's change of particulars / sarah charneca / 30/05/2008 (2 pages)
29 July 2008Director's change of particulars / leslie charneca / 30/05/2008 (1 page)
19 July 2007Return made up to 06/07/07; full list of members (3 pages)
19 July 2007Return made up to 06/07/07; full list of members (3 pages)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
24 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 August 2006Return made up to 06/07/06; full list of members (2 pages)
2 August 2006Return made up to 06/07/06; full list of members (2 pages)
26 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
26 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 May 2006Registered office changed on 11/05/06 from: 14 raglan street harrogate north yorkshire HG1 1LE (1 page)
11 May 2006Registered office changed on 11/05/06 from: 14 raglan street harrogate north yorkshire HG1 1LE (1 page)
13 September 2005Return made up to 06/07/05; no change of members (7 pages)
13 September 2005Return made up to 06/07/05; no change of members (7 pages)
8 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
8 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
16 November 2004Director's particulars changed (1 page)
16 November 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
19 August 2004Return made up to 06/07/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2004Return made up to 06/07/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
26 July 2003Return made up to 06/07/03; full list of members (7 pages)
26 July 2003Return made up to 06/07/03; full list of members (7 pages)
27 May 2003Total exemption full accounts made up to 31 October 2002 (13 pages)
27 May 2003Total exemption full accounts made up to 31 October 2002 (13 pages)
19 May 2003Director's particulars changed (1 page)
19 May 2003Director's particulars changed (1 page)
19 May 2003Secretary's particulars changed;director's particulars changed (1 page)
19 May 2003Secretary's particulars changed;director's particulars changed (1 page)
14 July 2002Return made up to 06/07/02; full list of members (7 pages)
14 July 2002Return made up to 06/07/02; full list of members (7 pages)
10 April 2002Total exemption full accounts made up to 31 October 2001 (13 pages)
10 April 2002Total exemption full accounts made up to 31 October 2001 (13 pages)
8 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
25 July 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2000Return made up to 06/07/00; full list of members (6 pages)
7 July 2000Return made up to 06/07/00; full list of members (6 pages)
16 April 2000Full accounts made up to 31 October 1999 (11 pages)
16 April 2000Full accounts made up to 31 October 1999 (11 pages)
27 January 2000Registered office changed on 27/01/00 from: holly bank lodge ripley park gate ripley harrogate north yorkshire HG3 3DN (1 page)
27 January 2000Registered office changed on 27/01/00 from: holly bank lodge ripley park gate ripley harrogate north yorkshire HG3 3DN (1 page)
10 August 1999Return made up to 06/07/99; full list of members (6 pages)
10 August 1999Return made up to 06/07/99; full list of members (6 pages)
27 July 1998Ad 15/07/98--------- £ si 265000@1=265000 £ ic 2/265002 (2 pages)
27 July 1998Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
27 July 1998Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
27 July 1998Ad 15/07/98--------- £ si 265000@1=265000 £ ic 2/265002 (2 pages)
10 July 1998New secretary appointed;new director appointed (2 pages)
10 July 1998New secretary appointed;new director appointed (2 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998Director resigned (1 page)
10 July 1998Secretary resigned (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998Registered office changed on 10/07/98 from: 181 queen victoria street bridge house london EC4V 4DD (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998Director resigned (1 page)
10 July 1998Registered office changed on 10/07/98 from: 181 queen victoria street bridge house london EC4V 4DD (1 page)
6 July 1998Incorporation (14 pages)
6 July 1998Incorporation (14 pages)