Company NameAesthetica Magazine Limited
DirectorsDale John Donley and Cherie Elizabeth Federico
Company StatusActive
Company Number06025418
CategoryPrivate Limited Company
Incorporation Date12 December 2006(17 years, 4 months ago)
Previous NameCobco 814 Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Dale John Donley
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2007(4 weeks, 1 day after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 New Street
York
YO1 8RA
Director NameMs Cherie Elizabeth Federico
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed10 January 2007(4 weeks, 1 day after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 New Street
York
YO1 8RA
Secretary NameMr Dale John Donley
StatusCurrent
Appointed05 June 2013(6 years, 5 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address21 New Street
York
YO1 8RA
Director NameMr Bruce Alan Corrie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(4 weeks, 1 day after company formation)
Appointment Duration6 years, 4 months (resigned 05 June 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Church Lane, Huntington
York
YO32 9RE
Secretary NameCherie Federico
NationalityAmerican
StatusResigned
Appointed10 January 2007(4 weeks, 1 day after company formation)
Appointment Duration6 years, 4 months (resigned 05 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Lincoln Street
York
North Yorkshire
YO26 4YP
Director NameCobbetts (Director) Limited (Corporation)
Date of BirthOctober 1988 (Born 35 years ago)
StatusResigned
Appointed12 December 2006(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed12 December 2006(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Contact

Websitewww.aestheticamagazine.com/
Telephone01904 629137
Telephone regionYork

Location

Registered Address21 New Street
York
YO1 8RA
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Shareholders

500 at £1Cherie Federico
50.00%
Ordinary
500 at £1Dale Donley
50.00%
Ordinary

Financials

Year2014
Net Worth£4,115
Cash£48,388
Current Liabilities£43,292

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Filing History

15 December 2020Confirmation statement made on 12 December 2020 with updates (4 pages)
29 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
18 June 2020Registered office address changed from 10 Toft Green York YO1 6JT to 21 New Street York YO1 8RA on 18 June 2020 (1 page)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 March 2016Amended total exemption small company accounts made up to 31 December 2014 (3 pages)
21 March 2016Amended total exemption small company accounts made up to 31 December 2014 (3 pages)
15 December 2015Register inspection address has been changed from De Grey House Exhibition Square York YO1 7HE United Kingdom to 10 Toft Green Toft Green York YO1 6JT (1 page)
15 December 2015Register inspection address has been changed from De Grey House Exhibition Square York YO1 7HE United Kingdom to 10 Toft Green Toft Green York YO1 6JT (1 page)
15 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(4 pages)
15 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(4 pages)
3 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 May 2015Registered office address changed from De Grey House Exhibition Square York YO1 7EW to 10 Toft Green York YO1 6JT on 6 May 2015 (1 page)
6 May 2015Registered office address changed from De Grey House Exhibition Square York YO1 7EW to 10 Toft Green York YO1 6JT on 6 May 2015 (1 page)
6 May 2015Registered office address changed from De Grey House Exhibition Square York YO1 7EW to 10 Toft Green York YO1 6JT on 6 May 2015 (1 page)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(4 pages)
12 December 2014Director's details changed for Dale Donley on 30 June 2014 (2 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(4 pages)
12 December 2014Director's details changed for Cherie Federico on 30 June 2014 (2 pages)
12 December 2014Director's details changed for Cherie Federico on 30 June 2014 (2 pages)
12 December 2014Director's details changed for Dale Donley on 30 June 2014 (2 pages)
3 November 2014Amended total exemption small company accounts made up to 31 December 2013 (3 pages)
3 November 2014Amended total exemption small company accounts made up to 31 December 2013 (3 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 December 2013Termination of appointment of Cherie Federico as a secretary (1 page)
13 December 2013Appointment of Mr Dale John Donley as a secretary (2 pages)
13 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000
(5 pages)
13 December 2013Appointment of Mr Dale John Donley as a secretary (2 pages)
13 December 2013Termination of appointment of Cherie Federico as a secretary (1 page)
13 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000
(5 pages)
1 November 2013Secretary's details changed for Cherie Federico on 1 November 2013 (1 page)
1 November 2013Secretary's details changed for Cherie Federico on 1 November 2013 (1 page)
1 November 2013Secretary's details changed for Cherie Federico on 1 November 2013 (1 page)
14 October 2013Total exemption small company accounts made up to 5 June 2013 (5 pages)
14 October 2013Total exemption small company accounts made up to 5 June 2013 (5 pages)
14 October 2013Total exemption small company accounts made up to 5 June 2013 (5 pages)
16 September 2013Current accounting period shortened from 5 June 2014 to 31 December 2013 (1 page)
16 September 2013Current accounting period shortened from 5 June 2014 to 31 December 2013 (1 page)
16 September 2013Current accounting period shortened from 5 June 2014 to 31 December 2013 (1 page)
23 August 2013Previous accounting period extended from 1 January 2013 to 5 June 2013 (1 page)
23 August 2013Previous accounting period extended from 1 January 2013 to 5 June 2013 (1 page)
7 June 2013Termination of appointment of Bruce Corrie as a director (1 page)
7 June 2013Termination of appointment of Bruce Corrie as a director (1 page)
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
26 September 2012Registered office address changed from De Grey House Exhibition Square York YO1 7EW United Kingdom on 26 September 2012 (1 page)
26 September 2012Total exemption small company accounts made up to 1 January 2012 (3 pages)
26 September 2012Total exemption small company accounts made up to 1 January 2012 (3 pages)
26 September 2012Total exemption small company accounts made up to 1 January 2012 (3 pages)
26 September 2012Registered office address changed from De Grey House Exhibition Square York YO1 7EW United Kingdom on 26 September 2012 (1 page)
24 September 2012Registered office address changed from De Grey House Exhibition Square York YO1 7HE United Kingdom on 24 September 2012 (1 page)
24 September 2012Registered office address changed from De Grey House Exhibition Square York YO1 7HE United Kingdom on 24 September 2012 (1 page)
20 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
19 December 2011Register inspection address has been changed from York Eco Business Centre Amy Johnson Way York YO30 4AG United Kingdom (1 page)
19 December 2011Register inspection address has been changed from York Eco Business Centre Amy Johnson Way York YO30 4AG United Kingdom (1 page)
14 October 2011Registered office address changed from York Eco Business Centre Amy Johnson Way York YO30 4AG United Kingdom on 14 October 2011 (1 page)
14 October 2011Registered office address changed from York Eco Business Centre Amy Johnson Way York YO30 4AG United Kingdom on 14 October 2011 (1 page)
30 September 2011Total exemption small company accounts made up to 1 January 2011 (6 pages)
30 September 2011Total exemption small company accounts made up to 1 January 2011 (6 pages)
30 September 2011Total exemption small company accounts made up to 1 January 2011 (6 pages)
4 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 1 January 2010 (8 pages)
30 September 2010Total exemption small company accounts made up to 1 January 2010 (8 pages)
30 September 2010Total exemption small company accounts made up to 1 January 2010 (8 pages)
15 December 2009Director's details changed for Dale Donley on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
15 December 2009Director's details changed for Bruce Alan Corrie on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Bruce Alan Corrie on 15 December 2009 (2 pages)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
15 December 2009Director's details changed for Dale Donley on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Cherie Federico on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Cherie Federico on 15 December 2009 (2 pages)
15 December 2009Register inspection address has been changed (1 page)
30 September 2009Total exemption small company accounts made up to 1 January 2009 (5 pages)
30 September 2009Total exemption small company accounts made up to 1 January 2009 (5 pages)
30 September 2009Total exemption small company accounts made up to 1 January 2009 (5 pages)
30 July 2009Registered office changed on 30/07/2009 from rowntree wharf navigation road york yorkshire YO1 9WE (1 page)
30 July 2009Registered office changed on 30/07/2009 from rowntree wharf navigation road york yorkshire YO1 9WE (1 page)
16 December 2008Return made up to 12/12/08; full list of members (4 pages)
16 December 2008Return made up to 12/12/08; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 1 January 2008 (5 pages)
9 October 2008Total exemption small company accounts made up to 1 January 2008 (5 pages)
9 October 2008Total exemption small company accounts made up to 1 January 2008 (5 pages)
17 January 2008Return made up to 12/12/07; full list of members (7 pages)
17 January 2008Return made up to 12/12/07; full list of members (7 pages)
18 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 February 2007Registered office changed on 03/02/07 from: ship canal house king street manchester M2 4WB (1 page)
3 February 2007New director appointed (1 page)
3 February 2007New director appointed (1 page)
3 February 2007Accounting reference date extended from 31/12/07 to 01/01/08 (1 page)
3 February 2007New director appointed (2 pages)
3 February 2007Registered office changed on 03/02/07 from: ship canal house king street manchester M2 4WB (1 page)
3 February 2007Secretary resigned (1 page)
3 February 2007Accounting reference date extended from 31/12/07 to 01/01/08 (1 page)
3 February 2007Director resigned (1 page)
3 February 2007Director resigned (1 page)
3 February 2007New secretary appointed;new director appointed (1 page)
3 February 2007Secretary resigned (1 page)
3 February 2007New secretary appointed;new director appointed (1 page)
3 February 2007New director appointed (2 pages)
31 January 2007Ad 22/01/07--------- £ si 260@1=260 £ ic 740/1000 (2 pages)
31 January 2007Ad 22/01/07--------- £ si 739@1=739 £ ic 1/740 (2 pages)
31 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 January 2007Ad 22/01/07--------- £ si 260@1=260 £ ic 740/1000 (2 pages)
31 January 2007Particulars of contract relating to shares (2 pages)
31 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 January 2007Ad 22/01/07--------- £ si 739@1=739 £ ic 1/740 (2 pages)
31 January 2007Particulars of contract relating to shares (2 pages)
22 December 2006Company name changed cobco 814 LIMITED\certificate issued on 22/12/06 (2 pages)
22 December 2006Company name changed cobco 814 LIMITED\certificate issued on 22/12/06 (2 pages)
12 December 2006Incorporation (17 pages)
12 December 2006Incorporation (17 pages)