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.