Company NameThe Passion Magazine Limited
DirectorsSimon Andrew Fox and William Thomas Mullen
Company StatusActive
Company Number04364663
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSimon Andrew Fox
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2002(3 weeks, 6 days after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Europress Holdings Limited 20 Freebournes Road
Witham
Essex
CM8 3UN
Director NameWilliam Thomas Mullen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2002(3 weeks, 6 days after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Europress Holdings Limited 20 Freebournes Road
Witham
Essex
CM8 3UN
Secretary NameWilliam Thomas Mullen
NationalityBritish
StatusCurrent
Appointed28 February 2002(3 weeks, 6 days after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Europress Holdings Limited 20 Freebournes Road
Witham
Essex
CM8 3UN
Director NameNewco Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ

Location

Registered AddressC/O Europress Holdings Limited
20 Freebournes Road
Witham
Essex
CM8 3UN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

12 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
12 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
5 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
30 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
5 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 August 2018Secretary's details changed for William Thomas Mullen on 9 August 2018 (1 page)
9 August 2018Director's details changed for William Thomas Mullen on 9 August 2018 (2 pages)
9 August 2018Director's details changed for Simon Andrew Fox on 9 August 2018 (2 pages)
9 August 2018Registered office address changed from Freebournes House Freebournes Road Witham Essex CM8 3US England to C/O Europress Holdings Limited 20 Freebournes Road Witham Essex CM8 3UN on 9 August 2018 (1 page)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
16 June 2016Registered office address changed from Freebournes Road Industrial Estate Freebournes Road Witham Essex CM8 3UH to Freebournes House Freebournes Road Witham Essex CM8 3US on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Freebournes Road Industrial Estate Freebournes Road Witham Essex CM8 3UH to Freebournes House Freebournes Road Witham Essex CM8 3US on 16 June 2016 (1 page)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
11 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
13 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
2 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
22 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
15 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
15 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
24 February 2009Return made up to 01/02/09; full list of members (3 pages)
24 February 2009Return made up to 01/02/09; full list of members (3 pages)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
25 February 2008Return made up to 01/02/08; full list of members (3 pages)
25 February 2008Return made up to 01/02/08; full list of members (3 pages)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
1 March 2007Return made up to 01/02/07; full list of members (2 pages)
1 March 2007Return made up to 01/02/07; full list of members (2 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
22 February 2006Return made up to 01/02/06; full list of members (2 pages)
22 February 2006Return made up to 01/02/06; full list of members (2 pages)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
24 February 2005Return made up to 01/02/05; full list of members (2 pages)
24 February 2005Return made up to 01/02/05; full list of members (2 pages)
24 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
24 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
13 February 2004Return made up to 01/02/04; full list of members (7 pages)
13 February 2004Return made up to 01/02/04; full list of members (7 pages)
29 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
29 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
8 March 2003Return made up to 01/02/03; full list of members (7 pages)
8 March 2003Return made up to 01/02/03; full list of members (7 pages)
9 January 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
9 January 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
14 November 2002Company name changed good health publications LIMITED\certificate issued on 14/11/02 (2 pages)
14 November 2002Company name changed good health publications LIMITED\certificate issued on 14/11/02 (2 pages)
9 August 2002Ad 28/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 August 2002New secretary appointed;new director appointed (2 pages)
9 August 2002New director appointed (3 pages)
9 August 2002New director appointed (3 pages)
9 August 2002Ad 28/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 August 2002New secretary appointed;new director appointed (2 pages)
8 August 2002Company name changed woodmill properties LIMITED\certificate issued on 08/08/02 (2 pages)
8 August 2002Company name changed woodmill properties LIMITED\certificate issued on 08/08/02 (2 pages)
22 March 2002Registered office changed on 22/03/02 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page)
22 March 2002Registered office changed on 22/03/02 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Secretary resigned (1 page)
1 February 2002Incorporation (17 pages)
1 February 2002Incorporation (17 pages)