John Brown Magazines Limited

  • Liquidation
  • Incorporated on 23 Jan 1992

Reg Address: 1 More London Place, London SE1 2AF

Previous Names:
John Brown Publishing Limited - 4 Nov 2008
John Brown Contract Publishing Limited - 11 Sep 2006
John Brown Publishing Limited - 11 Sep 2006
John Brown Contract Publishing Limited - 20 Feb 1996
John Brown Inflight Limited - 9 Mar 1992
Beechwade Limited - 23 Jan 1992


  • Summary The company with name "John Brown Magazines Limited" is a private limited company and located in 1 More London Place, London SE1 2AF. John Brown Magazines Limited is currently in liquidation status and it was incorporated on 23 Jan 1992 (32 years 7 months 29 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in John Brown Magazines Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 James Scott Morris Director 22 Jul 2020 British Active
2 Dennis Romijn Director 22 Jul 2020 Dutch Active
3 James Scott Morris Director 22 Jul 2020 British Active
4 Nick Paul Waters Director 26 Jun 2019 British Resigned
22 Jul 2020
5 James Alexander Robert Connelly Director 6 Jul 2018 British Resigned
4 Mar 2019
6 Mark Gordon Creighton Director 4 Dec 2017 British Resigned
10 Jul 2018
7 Mary Margaret Basterfield Director 24 Oct 2016 British Resigned
9 Feb 2018
8 Mary Margaret Basterfield Director 24 Oct 2016 British Resigned
9 Feb 2018
9 Andrew John Moberly Secretary 24 Dec 2015 - Resigned
29 Feb 2020
10 Claire Margaret Price Director 27 Jul 2015 British Resigned
24 Oct 2016
11 Claire Margaret Price Director 27 Jul 2015 British Resigned
24 Oct 2016
12 Tracy Anne De Groose Director 27 Jul 2015 British Resigned
13 Oct 2017
13 Kashmir Singh Sohi Director 5 Sep 2014 British Resigned
27 Jul 2015
14 Kashmir Singh Sohi Director 5 Sep 2014 British Resigned
27 Jul 2015
15 Alexander David Silcox Director 31 Jan 2013 British Resigned
21 Feb 2014
16 Alex David Silcox Secretary 31 Jan 2013 - Resigned
21 Feb 2014
17 Elizabeth Kay Director 31 Jan 2013 British Resigned
27 Jul 2015
18 Geoffrey Robert Stevens Director 21 Aug 2008 British Resigned
31 Jan 2014
19 Jonathan Hodes Director 17 Dec 2007 British Resigned
7 Jul 2008
20 Samir Shah Director 1 Aug 2005 British Resigned
29 Jun 2007
21 Samir Shah Director 1 Aug 2005 British Resigned
29 Jun 2007
22 Dean Marvin Fitzpatrick Secretary 30 Jun 2005 British Resigned
31 Jan 2013
23 Andrew Calmson Jarvis Director 6 Dec 2004 British Resigned
20 Apr 2007
24 Christopher John Campkin Secretary 2 Oct 2001 - Resigned
30 Jun 2005
25 Felicity Hawkins Director 13 Oct 1998 British Resigned
29 Oct 1999
26 Thomas James Gleeson Director 7 Nov 1997 British Resigned
2 Oct 2001
27 Dean Marvin Fitzpatrick Director 7 Nov 1997 British Resigned
31 Jan 2013
28 Thomas James Gleeson Secretary 2 Sep 1996 British Resigned
2 Oct 2001
29 Andrew Mark Hirsch Director 1 Apr 1996 British Resigned
22 Jul 2020
30 Alex Finer Director 1 Apr 1996 British Resigned
18 Nov 1997
31 Andrew Mark Hirsch Director 1 Apr 1996 British Resigned
22 Jul 2020
32 Andrew Mark Hirsch Secretary 1 Nov 1994 British Resigned
2 Sep 1996
33 Andrew Mark Hirsch Secretary 1 Nov 1994 British Resigned
2 Sep 1996
34 Lucas Van Praag Secretary 10 Mar 1992 - Resigned
1 Nov 1994
35 Lucas Van Praag Director 10 Mar 1992 - Resigned
1 Apr 1996
36 John Dominic Weare Brown Director 10 Mar 1992 British Resigned
16 Nov 2004
37 Stuart Douglas Ballantine Director 27 Jan 1992 British Resigned
10 Mar 1992
38 Patrick Victor Conley Secretary 27 Jan 1992 - Resigned
10 Mar 1992
39 P S SECRETARIES LIMITED Nominee Secretary 23 Jan 1992 - Resigned
27 Jan 1992
40 P S NOMINEES LIMITED Nominee Director 23 Jan 1992 - Resigned
27 Jan 1992


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Dentsu Uk Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
17 Dec 2020 - Active
2 Dentsu Uk Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
17 Dec 2020 - Active
3 John Brown Publishing Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Ceased
17 Dec 2020


Latest Filing Activity

List of company filings like confirmation statements, accounts for John Brown Magazines Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Feb 2024 Download PDF
2 Capital - Statement Company With Date Currency Figure 24 Nov 2022 Download PDF
3 Resolution 15 Nov 2022 Download PDF
4 Capital - Legacy 15 Nov 2022 Download PDF
5 Resolution 15 Nov 2022 Download PDF
6 Insolvency - Legacy 15 Nov 2022 Download PDF
7 Capital - Legacy 15 Nov 2022 Download PDF
8 Insolvency - Legacy 15 Nov 2022 Download PDF
9 Other - Legacy 13 Sep 2022 Download PDF
10 Accounts - Audit Exemption Subsiduary 13 Sep 2022 Download PDF
11 Accounts - Legacy 13 Sep 2022 Download PDF
12 Other - Legacy 13 Sep 2022 Download PDF
13 Accounts - Full 5 Jul 2022 Download PDF
14 Mortgage - Satisfy Charge Full 13 May 2021 Download PDF
15 Accounts - Full 7 May 2021 Download PDF
16 Confirmation Statement - Updates 29 Jan 2021 Download PDF
4 Pages
17 Persons With Significant Control - Notification Of A Person With Significant Control 27 Jan 2021 Download PDF
2 Pages
18 Persons With Significant Control - Cessation Of A Person With Significant Control 27 Jan 2021 Download PDF
1 Pages
19 Officers - Termination Director Company With Name Termination Date 28 Jul 2020 Download PDF
1 Pages
20 Officers - Appoint Person Director Company With Name Date 28 Jul 2020 Download PDF
2 Pages
21 Officers - Appoint Person Director Company With Name Date 28 Jul 2020 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 28 Jul 2020 Download PDF
1 Pages
23 Officers - Termination Secretary Company With Name Termination Date 9 Mar 2020 Download PDF
1 Pages
24 Confirmation Statement - No Updates 6 Jan 2020 Download PDF
3 Pages
25 Accounts - Full 26 Sep 2019 Download PDF
33 Pages
26 Officers - Appoint Person Director Company With Name Date 26 Jun 2019 Download PDF
2 Pages
27 Officers - Termination Director Company With Name Termination Date 12 Mar 2019 Download PDF
1 Pages
28 Confirmation Statement - No Updates 3 Jan 2019 Download PDF
3 Pages
29 Accounts - Full 17 Sep 2018 Download PDF
29 Pages
30 Officers - Termination Director Company With Name Termination Date 26 Jul 2018 Download PDF
1 Pages
31 Officers - Appoint Person Director Company With Name Date 26 Jul 2018 Download PDF
2 Pages
32 Officers - Termination Director Company With Name Termination Date 14 Feb 2018 Download PDF
1 Pages
33 Confirmation Statement - No Updates 9 Jan 2018 Download PDF
3 Pages
34 Officers - Appoint Person Director Company With Name Date 7 Dec 2017 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 18 Oct 2017 Download PDF
1 Pages
36 Accounts - Full 24 Aug 2017 Download PDF
28 Pages
37 Confirmation Statement - Updates 10 Jan 2017 Download PDF
6 Pages
38 Officers - Appoint Person Director Company With Name Date 31 Oct 2016 Download PDF
2 Pages
39 Officers - Termination Director Company With Name Termination Date 31 Oct 2016 Download PDF
1 Pages
40 Accounts - Full 3 Oct 2016 Download PDF
28 Pages
41 Officers - Appoint Person Secretary Company With Name Date 19 Feb 2016 Download PDF
2 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 19 Jan 2016 Download PDF
5 Pages
43 Auditors - Resignation Company 23 Nov 2015 Download PDF
1 Pages
44 Accounts - Full 24 Sep 2015 Download PDF
24 Pages
45 Officers - Termination Director Company With Name Termination Date 24 Aug 2015 Download PDF
1 Pages
46 Officers - Termination Director Company With Name Termination Date 24 Aug 2015 Download PDF
1 Pages
47 Officers - Appoint Person Director Company With Name Date 24 Aug 2015 Download PDF
2 Pages
48 Officers - Appoint Person Director Company With Name Date 24 Aug 2015 Download PDF
2 Pages
49 Mortgage - Satisfy Charge Full 18 Jun 2015 Download PDF
4 Pages
50 Mortgage - Satisfy Charge Full 18 Jun 2015 Download PDF
4 Pages
51 Accounts - Change Account Reference Date Company Current Shortened 20 May 2015 Download PDF
1 Pages
52 Address - Change Registered Office Company With Date Old New 20 May 2015 Download PDF
1 Pages
53 Mortgage - Create With Deed With Charge Number Charge Creation Date 19 May 2015 Download PDF
30 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 5 Jan 2015 Download PDF
6 Pages
55 Officers - Appoint Person Director Company With Name Date 5 Sep 2014 Download PDF
2 Pages
56 Accounts - Full 7 Aug 2014 Download PDF
23 Pages
57 Officers - Termination Director Company With Name 5 Mar 2014 Download PDF
1 Pages
58 Officers - Termination Secretary Company With Name 5 Mar 2014 Download PDF
1 Pages
59 Officers - Termination Director Company With Name 31 Jan 2014 Download PDF
1 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 17 Jan 2014 Download PDF
6 Pages
61 Accounts - Full 31 Dec 2013 Download PDF
21 Pages
62 Officers - Appoint Person Director Company With Name 11 Mar 2013 Download PDF
2 Pages
63 Officers - Appoint Person Secretary Company With Name 14 Feb 2013 Download PDF
1 Pages
64 Officers - Appoint Person Director Company With Name 14 Feb 2013 Download PDF
2 Pages
65 Officers - Termination Secretary Company With Name 14 Feb 2013 Download PDF
1 Pages
66 Officers - Termination Director Company With Name 4 Feb 2013 Download PDF
1 Pages
67 Accounts - Full 31 Jan 2013 Download PDF
23 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 17 Jan 2013 Download PDF
6 Pages
69 Annual Return - Company With Made Up Date Full List Shareholders 2 Feb 2012 Download PDF
6 Pages
70 Accounts - Full 16 Aug 2011 Download PDF
20 Pages
71 Annual Return - Company With Made Up Date Full List Shareholders 20 Jan 2011 Download PDF
6 Pages
72 Accounts - Full 4 Aug 2010 Download PDF
21 Pages
73 Annual Return - Company With Made Up Date Full List Shareholders 6 Jan 2010 Download PDF
6 Pages
74 Address - Change Sail Company 5 Jan 2010 Download PDF
1 Pages
75 Accounts - Full 4 Sep 2009 Download PDF
20 Pages
76 Mortgage - Legacy 30 Apr 2009 Download PDF
7 Pages
77 Accounts - Full 28 Apr 2009 Download PDF
18 Pages
78 Annual Return - Legacy 5 Jan 2009 Download PDF
4 Pages
79 Incorporation - Memorandum Articles 4 Nov 2008 Download PDF
18 Pages
80 Change Of Name - Certificate Company 1 Nov 2008 Download PDF
2 Pages
81 Officers - Legacy 22 Aug 2008 Download PDF
1 Pages
82 Officers - Legacy 9 Jul 2008 Download PDF
1 Pages
83 Address - Legacy 14 Apr 2008 Download PDF
1 Pages
84 Address - Legacy 9 Apr 2008 Download PDF
1 Pages
85 Officers - Legacy 12 Feb 2008 Download PDF
1 Pages
86 Annual Return - Legacy 12 Feb 2008 Download PDF
2 Pages
87 Accounts - Group 12 Nov 2007 Download PDF
24 Pages
88 Officers - Legacy 29 Jun 2007 Download PDF
1 Pages
89 Resolution 14 May 2007 Download PDF
3 Pages
90 Capital - Legacy 14 May 2007 Download PDF
16 Pages
91 Capital - Legacy 14 May 2007 Download PDF
16 Pages
92 Officers - Legacy 24 Apr 2007 Download PDF
1 Pages
93 Annual Return - Legacy 2 Jan 2007 Download PDF
2 Pages
94 Address - Legacy 2 Jan 2007 Download PDF
1 Pages
95 Address - Legacy 2 Jan 2007 Download PDF
1 Pages
96 Address - Legacy 2 Jan 2007 Download PDF
1 Pages
97 Change Of Name - Certificate Company 11 Sep 2006 Download PDF
2 Pages
98 Accounts - Full 24 Jul 2006 Download PDF
18 Pages
99 Resolution 10 Jul 2006 Download PDF
3 Pages
100 Capital - Legacy 10 Jul 2006 Download PDF
16 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Stink Digital Limited
Mutual People: James Scott Morris
Active
2 Stink Limited
Mutual People: James Scott Morris
Active
3 Whitespace (Scotland) Limited
Mutual People: James Scott Morris , Dennis Romijn
Liquidation
4 Karida Manufacturing Limited
Mutual People: James Scott Morris
Active
5 Gleam Digital Limited
Mutual People: James Scott Morris
Active
6 Gleam Futures Limited
Mutual People: James Scott Morris , Dennis Romijn
Active
7 Gleam Group Limited
Mutual People: James Scott Morris , Dennis Romijn
Active
8 Isobar London Limited
Mutual People: James Scott Morris , Dennis Romijn
Liquidation
9 Barrington Johnson Lorains Limited
Mutual People: James Scott Morris , Dennis Romijn
Active
10 Hallco 990 Limited
Mutual People: James Scott Morris , Dennis Romijn
Active - Proposal To Strike Off
11 John Brown Publishing Group Limited
Mutual People: James Scott Morris , Dennis Romijn
Active
12 John Brown Acquisitions Limited
Mutual People: James Scott Morris , Dennis Romijn
Active
13 John Brown Catalogues Limited
Mutual People: James Scott Morris , Dennis Romijn
dissolved
14 John Brown Digital Limited
Mutual People: James Scott Morris , Dennis Romijn
dissolved
15 Bjl Group Limited
Mutual People: James Scott Morris , Dennis Romijn
Liquidation
16 Gleam Futures International Holdings Limited
Mutual People: James Scott Morris
Active
17 Isobar Commerce Global Limited
Mutual People: James Scott Morris , Dennis Romijn
Active
18 Re:Production Limited
Mutual People: James Scott Morris , Dennis Romijn
Active
19 Aquila Insight Ltd
Mutual People: Dennis Romijn
Liquidation
20 Heavyweight Sports Marketing Limited
Mutual People: Dennis Romijn
Liquidation
21 Merkle Marketing Limited
Mutual People: Dennis Romijn
Active
22 Merkle Uk One Limited
Mutual People: Dennis Romijn
Active
23 Merkle Uk Three Limited
Mutual People: Dennis Romijn
Active
24 David Wood & Associates Limited
Mutual People: Dennis Romijn
Active
25 Posterscope Limited
Mutual People: Dennis Romijn
Active - Proposal To Strike Off
26 Avid Media Ltd
Mutual People: Dennis Romijn
Active
27 D 2 D Limited
Mutual People: Dennis Romijn
dissolved