Company NameGlobal Magazines Limited
Company StatusDissolved
Company Number09989805
CategoryPrivate Limited Company
Incorporation Date5 February 2016(8 years, 2 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Damian Mark Mallinson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ

Location

Registered AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018Voluntary strike-off action has been suspended (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
19 July 2018Application to strike the company off the register (3 pages)
25 April 2018Compulsory strike-off action has been discontinued (1 page)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
23 April 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
13 March 2018Registered office address changed from 1 the Mews Little Brunswick Street Huddersfield HD1 5JL to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 13 March 2018 (1 page)
26 October 2017Unaudited abridged accounts made up to 31 July 2017 (13 pages)
26 October 2017Unaudited abridged accounts made up to 31 July 2017 (13 pages)
10 May 2017Registered office address changed from West House King Cross Road Halifax HX1 1EB England to 1 the Mews Little Brunswick Street Huddersfield HD1 5JL on 10 May 2017 (2 pages)
10 May 2017Registered office address changed from West House King Cross Road Halifax HX1 1EB England to 1 the Mews Little Brunswick Street Huddersfield HD1 5JL on 10 May 2017 (2 pages)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
20 April 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
10 March 2017Current accounting period extended from 28 February 2017 to 31 July 2017 (1 page)
10 March 2017Current accounting period extended from 28 February 2017 to 31 July 2017 (1 page)
7 March 2016Director's details changed for Mr Damian Mark Mallinson on 4 March 2016 (2 pages)
7 March 2016Director's details changed for Mr Damian Mark Mallinson on 4 March 2016 (2 pages)
5 February 2016Incorporation
Statement of capital on 2016-02-05
  • GBP 55
(34 pages)
5 February 2016Incorporation
Statement of capital on 2016-02-05
  • GBP 55
(34 pages)