Company NameREX Publications Limited
DirectorsClifford Charles Moulder and Janice Moulder
Company StatusActive
Company Number02461546
CategoryPrivate Limited Company
Incorporation Date19 January 1990(34 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Clifford Charles Moulder
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2003(13 years, 5 months after company formation)
Appointment Duration20 years, 10 months
RolePrinter
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMrs Janice Moulder
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2003(13 years, 5 months after company formation)
Appointment Duration20 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Secretary NameMrs Janice Moulder
NationalityBritish
StatusCurrent
Appointed16 June 2003(13 years, 5 months after company formation)
Appointment Duration20 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NamePeter Maurice King
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(3 years after company formation)
Appointment Duration10 years, 4 months (resigned 16 June 2003)
RoleCompany Director
Correspondence AddressThe Penthouse
73 St Jamess Street
London
SW1A 1PH
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1993(3 years after company formation)
Appointment Duration10 years, 4 months (resigned 05 June 2003)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websitemajestymagazine.com
Email address[email protected]
Telephone020 74364006
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

Shareholders

2 at £1Calm Productions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£71,818
Cash£73,326
Current Liabilities£705,405

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

29 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
9 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
21 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
28 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
28 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
25 April 2019Previous accounting period extended from 29 April 2018 to 30 September 2018 (1 page)
31 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
30 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
6 July 2018Change of details for Calm Productions Limited as a person with significant control on 6 July 2018 (2 pages)
13 June 2018Secretary's details changed for Mrs Janice Moulder on 13 June 2018 (1 page)
13 June 2018Director's details changed for Mr Clifford Charles Moulder on 13 June 2018 (2 pages)
13 June 2018Director's details changed for Mrs Janice Moulder on 13 June 2018 (2 pages)
13 June 2018Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 13 June 2018 (1 page)
30 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
24 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(5 pages)
25 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(5 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
6 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
2 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
22 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
16 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
24 May 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 May 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
24 March 2010Secretary's details changed for Mrs Janice Moulder on 1 October 2009 (1 page)
24 March 2010Director's details changed for Mrs Janice Moulder on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Mr Clifford Charles Moulder on 1 October 2009 (2 pages)
24 March 2010Secretary's details changed for Mrs Janice Moulder on 1 October 2009 (1 page)
24 March 2010Director's details changed for Mr Clifford Charles Moulder on 1 October 2009 (2 pages)
24 March 2010Secretary's details changed for Mrs Janice Moulder on 1 October 2009 (1 page)
24 March 2010Director's details changed for Mr Clifford Charles Moulder on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Mrs Janice Moulder on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Mrs Janice Moulder on 1 October 2009 (2 pages)
25 February 2010Previous accounting period shortened from 31 May 2009 to 30 April 2009 (1 page)
25 February 2010Previous accounting period shortened from 31 May 2009 to 30 April 2009 (1 page)
3 April 2009Accounts for a small company made up to 31 May 2008 (7 pages)
3 April 2009Accounts for a small company made up to 31 May 2008 (7 pages)
20 January 2009Return made up to 19/01/09; full list of members (3 pages)
20 January 2009Return made up to 19/01/09; full list of members (3 pages)
13 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
13 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
28 January 2008Return made up to 19/01/08; full list of members (2 pages)
28 January 2008Return made up to 19/01/08; full list of members (2 pages)
4 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
4 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
19 January 2007Return made up to 19/01/07; full list of members (2 pages)
19 January 2007Return made up to 19/01/07; full list of members (2 pages)
29 March 2006Return made up to 19/01/06; full list of members (2 pages)
29 March 2006Return made up to 19/01/06; full list of members (2 pages)
26 January 2006Accounts for a small company made up to 31 May 2005 (8 pages)
26 January 2006Accounts for a small company made up to 31 May 2005 (8 pages)
17 May 2005Accounts for a small company made up to 31 May 2004 (8 pages)
17 May 2005Accounts for a small company made up to 31 May 2004 (8 pages)
27 January 2005Return made up to 19/01/05; no change of members (4 pages)
27 January 2005Return made up to 19/01/05; no change of members (4 pages)
24 December 2004Location of register of members (1 page)
24 December 2004Location of register of members (1 page)
28 January 2004Accounts for a small company made up to 31 May 2003 (7 pages)
28 January 2004Accounts for a small company made up to 31 May 2003 (7 pages)
23 January 2004Location of register of members (1 page)
23 January 2004Return made up to 19/01/04; full list of members (5 pages)
23 January 2004Return made up to 19/01/04; full list of members (5 pages)
23 January 2004Location of register of members (1 page)
25 June 2003Auditor's resignation (4 pages)
25 June 2003Auditor's resignation (4 pages)
24 June 2003Registered office changed on 24/06/03 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
24 June 2003New director appointed (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003New secretary appointed;new director appointed (2 pages)
24 June 2003Registered office changed on 24/06/03 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003New director appointed (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003New secretary appointed;new director appointed (2 pages)
4 June 2003Return made up to 19/01/03; full list of members (5 pages)
4 June 2003Return made up to 19/01/03; full list of members (5 pages)
26 November 2002Accounts for a small company made up to 31 May 2002 (5 pages)
26 November 2002Accounts for a small company made up to 31 May 2002 (5 pages)
28 January 2002Return made up to 19/01/02; full list of members (5 pages)
28 January 2002Return made up to 19/01/02; full list of members (5 pages)
9 January 2002Accounts for a small company made up to 31 May 2001 (5 pages)
9 January 2002Accounts for a small company made up to 31 May 2001 (5 pages)
24 July 2001Director's particulars changed (1 page)
24 July 2001Director's particulars changed (1 page)
4 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2001Accounts for a small company made up to 31 May 2000 (5 pages)
29 June 2001Accounts for a small company made up to 31 May 2000 (5 pages)
6 June 2001Auditor's resignation (1 page)
6 June 2001Auditor's resignation (1 page)
30 January 2001Return made up to 19/01/01; no change of members (5 pages)
30 January 2001Return made up to 19/01/01; no change of members (5 pages)
17 January 2001Location of register of members (1 page)
17 January 2001Location of register of members (1 page)
1 November 2000Accounts for a small company made up to 31 May 1999 (7 pages)
1 November 2000Accounts for a small company made up to 31 May 1998 (7 pages)
1 November 2000Accounts for a small company made up to 31 May 1999 (7 pages)
1 November 2000Accounts for a small company made up to 31 May 1998 (7 pages)
21 March 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
21 March 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
16 February 2000Return made up to 19/01/00; full list of members (6 pages)
16 February 2000Return made up to 19/01/00; full list of members (6 pages)
4 August 1999Return made up to 19/01/99; no change of members (5 pages)
4 August 1999Return made up to 19/01/99; no change of members (5 pages)
12 January 1999Delivery ext'd 3 mth 31/05/98 (2 pages)
12 January 1999Delivery ext'd 3 mth 31/05/98 (2 pages)
23 June 1998Accounts for a small company made up to 31 May 1997 (7 pages)
23 June 1998Accounts for a small company made up to 31 May 1997 (7 pages)
30 January 1998Return made up to 19/01/98; no change of members (5 pages)
30 January 1998Return made up to 19/01/98; no change of members (5 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
23 January 1997Return made up to 19/01/97; full list of members (6 pages)
23 January 1997Return made up to 19/01/97; full list of members (6 pages)
5 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
5 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
26 January 1996Return made up to 19/01/96; full list of members (6 pages)
26 January 1996Return made up to 19/01/96; full list of members (6 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (9 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
20 March 1992Full accounts made up to 31 May 1991 (12 pages)
20 March 1992Full accounts made up to 31 May 1991 (12 pages)