Company NameChannel Magazines And Events Limited
Company StatusDissolved
Company Number03388544
CategoryPrivate Limited Company
Incorporation Date18 June 1997(26 years, 9 months ago)
Previous NameMylozone Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Amanda Jane Sergent
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(1 week, 6 days after company formation)
Appointment Duration26 years, 9 months
RoleAdministrator
Correspondence Address27 Francis Close
Horndon On The Hill
Stanford Le Hope
Essex
SS17 8NT
Director NameRichard Peter Hease
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1998(1 year after company formation)
Appointment Duration25 years, 8 months
RolePublisher
Correspondence Address4 Misbourne Meadows
Denham
Uxbridge
Buckinghamshire
UB9 4AD
Director NameNigel John Sergent
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1998(1 year after company formation)
Appointment Duration25 years, 8 months
RoleCopywriter
Correspondence Address27 Francis Close
Horndon On The Hill
Stanford Le Hope
Essex
SS17 8NT
Secretary NameMrs Amanda Jane Sergent
NationalityBritish
StatusCurrent
Appointed01 August 1999(2 years, 1 month after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address27 Francis Close
Horndon On The Hill
Stanford Le Hope
Essex
SS17 8NT
Secretary NameYvette Newton Harding
NationalityBritish
StatusResigned
Appointed01 July 1997(1 week, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 1999)
RoleCompany Director
Correspondence AddressBeech House 12 Church Street
Cobham
Surrey
KT11 3EG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address44 King Street
Stanford Le Hope
Essex
SS17 0HH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope

Financials

Year2014
Net Worth£11,730
Cash£9,979
Current Liabilities£2,001,775

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

14 August 2004Dissolved (1 page)
14 May 2004Completion of winding up (1 page)
3 January 2003Order of court to wind up (3 pages)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
28 June 2001Return made up to 18/06/01; full list of members (8 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
5 July 2000Return made up to 18/06/00; full list of members (8 pages)
23 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999New secretary appointed (2 pages)
1 July 1999Return made up to 18/06/99; full list of members (6 pages)
19 April 1999Accounts for a small company made up to 31 July 1998 (4 pages)
31 March 1999Ad 17/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 October 1998Company name changed mylozone LIMITED\certificate issued on 14/10/98 (2 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
13 November 1997Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
17 July 1997New secretary appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997New director appointed (2 pages)
10 July 1997Registered office changed on 10/07/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
18 June 1997Incorporation (20 pages)