Company NameWhen Saturday Comes Limited
Company StatusActive
Company Number02192202
CategoryPrivate Limited Company
Incorporation Date11 November 1987(36 years, 4 months ago)
Previous NameMooncombat Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameAndrew John Lyons
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMichael Ticher
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleEditor
Country of ResidenceAustralia
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameAnthony Ageh
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1994(6 years, 10 months after company formation)
Appointment Duration29 years, 6 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Secretary NameRichard Ian Jerome Guy
NationalityBritish
StatusCurrent
Appointed15 May 1996(8 years, 6 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameRichard Ian Jerome Guy
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1999(11 years, 9 months after company formation)
Appointment Duration24 years, 7 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Gary Phillips
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 September 1994)
RoleArtist
Correspondence AddressAnson House
Essex Road Islington
London
N1
Secretary NameJohn Duncan
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 8 months after company formation)
Appointment Duration1 week, 2 days (resigned 09 August 1991)
RoleCompany Director
Correspondence Address28 Greville Road
London
NW6 5JA
Secretary NameMr Matthew Smith
NationalityBritish
StatusResigned
Appointed09 August 1991(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 April 1994)
RoleCompany Director
Correspondence Address166 Tulse Hill
London
SW2 3BT
Director NameDouglas Bartley Cheeseman
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(6 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 1999)
RoleArt Director
Correspondence Address45c Spenser Road
London
SE24 0NS
Secretary NamePhilip John Cornwall
NationalityBritish
StatusResigned
Appointed15 April 1994(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 May 1996)
RoleCompany Director
Correspondence AddressFlat 1 Warlingham Court
57 Mount Pleasant Road
Hither Green
London
SE13 6RF

Contact

Websitewww.wsc.co.uk/
Telephone020 73007372
Telephone regionLondon

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£124,009
Cash£47,334
Current Liabilities£202,331

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due29 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return17 May 2023 (10 months, 2 weeks ago)
Next Return Due31 May 2024 (2 months from now)

Filing History

22 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
16 April 2020Director's details changed for Michael Ticher on 16 April 2020 (2 pages)
16 April 2020Director's details changed for Richard Ian Jerome Guy on 16 April 2020 (2 pages)
16 April 2020Director's details changed for Richard Ian Jerome Guy on 16 April 2020 (2 pages)
16 April 2020Secretary's details changed for Richard Ian Jerome Guy on 16 April 2020 (1 page)
16 April 2020Registered office address changed from Trinity House Foxes Parade Sewardstone Road Waltham Abbey Essex EN9 1PH United Kingdom to Trinity House Foxes Parade Sewardstone Road Waltham Abbey Essex EN9 1PH on 16 April 2020 (1 page)
16 April 2020Director's details changed for Andrew John Lyons on 16 April 2020 (2 pages)
16 April 2020Director's details changed for Anthony Ageh on 16 April 2020 (2 pages)
16 April 2020Registered office address changed from 8 Codrington Hill London SE23 1LW England to Trinity House Foxes Parade Sewardstone Road Waltham Abbey Essex EN9 1PH on 16 April 2020 (1 page)
23 March 2020Micro company accounts made up to 31 March 2019 (3 pages)
24 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
23 September 2019Registered office address changed from 7 Whitechapel Road E1 Business Centre Studio 202 London E1 1DU to 8 Codrington Hill London SE23 1LW on 23 September 2019 (1 page)
22 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
22 March 2019Micro company accounts made up to 31 March 2018 (4 pages)
28 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
21 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(8 pages)
23 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(8 pages)
2 June 2015Registered office address changed from The Old Fire Station 140 Tabernacle Street London EC2A 4SD to 7 Whitechapel Road E1 Business Centre Studio 202 London E1 1DU on 2 June 2015 (1 page)
2 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(8 pages)
2 June 2015Registered office address changed from The Old Fire Station 140 Tabernacle Street London EC2A 4SD to 7 Whitechapel Road E1 Business Centre Studio 202 London E1 1DU on 2 June 2015 (1 page)
2 June 2015Registered office address changed from The Old Fire Station 140 Tabernacle Street London EC2A 4SD to 7 Whitechapel Road E1 Business Centre Studio 202 London E1 1DU on 2 June 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(8 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
11 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (8 pages)
11 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (8 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (8 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (8 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
19 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (8 pages)
19 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (8 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 May 2010Director's details changed for Andrew John Lyons on 16 May 2010 (2 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (8 pages)
25 May 2010Director's details changed for Michael Ticher on 16 May 2010 (2 pages)
25 May 2010Director's details changed for Richard Ian Jerome Guy on 16 May 2010 (2 pages)
25 May 2010Director's details changed for Michael Ticher on 16 May 2010 (2 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (8 pages)
25 May 2010Director's details changed for Richard Ian Jerome Guy on 16 May 2010 (2 pages)
25 May 2010Director's details changed for Andrew John Lyons on 16 May 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 June 2009Return made up to 17/05/09; full list of members (6 pages)
12 June 2009Return made up to 17/05/09; full list of members (6 pages)
3 April 2009Registered office changed on 03/04/2009 from 17A perseverance works 38 kingsland road london E2 8DD (1 page)
3 April 2009Registered office changed on 03/04/2009 from 17A perseverance works 38 kingsland road london E2 8DD (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 May 2008Return made up to 17/05/08; full list of members (6 pages)
27 May 2008Return made up to 17/05/08; full list of members (6 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 May 2007Return made up to 17/05/07; full list of members (4 pages)
22 May 2007Return made up to 17/05/07; full list of members (4 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 June 2006Return made up to 17/05/06; full list of members (4 pages)
1 June 2006Return made up to 17/05/06; full list of members (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 June 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 June 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
26 May 2004Return made up to 17/05/04; full list of members (10 pages)
26 May 2004Return made up to 17/05/04; full list of members (10 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 June 2003Return made up to 17/05/03; full list of members (10 pages)
11 June 2003Return made up to 17/05/03; full list of members (10 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 June 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 June 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
16 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
14 June 2001Return made up to 17/05/01; full list of members (9 pages)
14 June 2001Return made up to 17/05/01; full list of members (9 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 June 2000Return made up to 17/05/00; full list of members
  • 363(287) ‐ Registered office changed on 15/06/00
(9 pages)
15 June 2000Return made up to 17/05/00; full list of members
  • 363(287) ‐ Registered office changed on 15/06/00
(9 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
21 June 1999Return made up to 17/05/99; full list of members
  • 363(287) ‐ Registered office changed on 21/06/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 1999Return made up to 17/05/99; full list of members
  • 363(287) ‐ Registered office changed on 21/06/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 June 1998Return made up to 17/05/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 1998Return made up to 17/05/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 May 1997Return made up to 17/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1997Return made up to 17/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
24 May 1996Secretary resigned (1 page)
24 May 1996Return made up to 17/05/96; full list of members
  • 363(287) ‐ Registered office changed on 24/05/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
24 May 1996New secretary appointed (2 pages)
24 May 1996Return made up to 17/05/96; full list of members
  • 363(287) ‐ Registered office changed on 24/05/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
24 May 1996Secretary resigned (1 page)
24 May 1996New secretary appointed (2 pages)
18 September 1995Full accounts made up to 31 March 1995 (14 pages)
18 September 1995Full accounts made up to 31 March 1995 (14 pages)
25 January 1988Company name changed\certificate issued on 25/01/88 (2 pages)
25 January 1988Company name changed\certificate issued on 25/01/88 (2 pages)
11 November 1987Incorporation (13 pages)
11 November 1987Certificate of incorporation (1 page)
11 November 1987Certificate of incorporation (1 page)
11 November 1987Incorporation (13 pages)