Cuffley
Potters Bar
Hertfordshire
EN6 4EH
Director Name | Mr Lee Steven Newton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2009(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bury Farm House Bury Lane Epping Essex CM16 5JA |
Secretary Name | Mrs Jane Louise Musgrove |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2009(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Correspondence Address | Boarded Barns Bardfield Road Great Saling Braintree Essex CM7 5EL |
Director Name | Mr Eric John William Wenham |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Lodge Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8JR |
Director Name | Mr Daren John Newton |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 8 months (resigned 26 February 2021) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 113 London Road Stanford Rivers Ongar Essex CM5 9PP |
Website | granddesignsmagazine.com |
---|---|
Telephone | 01293 312154 |
Telephone region | Crawley |
Registered Address | Crown House 151, High Road Loughton Essex IG10 4LF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3.2k at £0.01 | Lee Steven Newton 42.35% Ordinary |
---|---|
375 at £0.01 | Daren John Newton 4.96% Ordinary |
349 at £0.01 | Jane Louise Musgrove 4.62% Ordinary |
170 at £0.01 | Kirstie Rosemary Morey 2.25% Ordinary |
170 at £0.01 | Richard John Morey 2.25% Ordinary |
919 at £0.01 | Laraine Newton 12.16% Ordinary |
768 at £0.01 | Carol Margaret Wenham 10.16% Ordinary |
768 at £0.01 | Eric John William Wenham 10.16% Ordinary |
136 at £0.01 | Kerry Jane Garwood 1.80% Ordinary |
136 at £0.01 | Timothy Robert Garwood 1.80% Ordinary |
102 at £0.01 | Clare Jane Levett 1.35% Ordinary |
102 at £0.01 | Justin Meredith Levett 1.35% Ordinary |
86 at £0.01 | Michael Stuart Dynan 1.14% Ordinary |
51 at £0.01 | Kim Whitwell-moore 0.67% Ordinary |
51 at £0.01 | Lee Darren Moore 0.67% Ordinary |
51 at £0.01 | Sarah Dynan 0.67% Ordinary |
47 at £0.01 | Vicki Ellen Newton 0.62% Ordinary |
25 at £0.01 | Robert John Nathan 0.33% Ordinary A |
- | OTHER 0.30% - |
19 at £0.01 | Robert John Nathan 0.25% Ordinary |
8 at £0.01 | Nancy Baughen 0.11% Ordinary A |
Year | 2014 |
---|---|
Turnover | £34,774,259 |
Gross Profit | £17,507,556 |
Net Worth | £195,594 |
Cash | £2,212,671 |
Current Liabilities | £22,133,843 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 27 February |
Latest Return | 10 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
15 September 2009 | Delivered on: 28 September 2009 Persons entitled: Dmg Angex Limited and Dmg World Media Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge the undertaking meaning the property, the proceeds of any insurance claim and uncalled share capital assets rights and revenue see image for full details. Outstanding |
---|---|
11 September 2009 | Delivered on: 16 September 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 November 2017 | Group of companies' accounts made up to 28 February 2017 (44 pages) |
---|---|
21 June 2017 | Confirmation statement made on 10 June 2017 with updates (8 pages) |
11 June 2017 | Satisfaction of charge 2 in full (1 page) |
9 December 2016 | Group of companies' accounts made up to 29 February 2016 (44 pages) |
22 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
21 October 2015 | Group of companies' accounts made up to 28 February 2015 (30 pages) |
23 September 2015 | Cancellation of shares. Statement of capital on 14 July 2015
|
14 September 2015 | Purchase of own shares. (3 pages) |
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
23 December 2014 | Statement of capital following an allotment of shares on 24 November 2014
|
24 October 2014 | Group of companies' accounts made up to 28 February 2014 (25 pages) |
19 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
30 July 2013 | Group of companies' accounts made up to 28 February 2013 (26 pages) |
14 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (8 pages) |
29 April 2013 | Director's details changed for Mr Eric John William Wenham on 26 April 2013 (2 pages) |
6 December 2012 | Group of companies' accounts made up to 29 February 2012 (25 pages) |
30 July 2012 | Previous accounting period shortened from 31 May 2012 to 28 February 2012 (1 page) |
28 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (8 pages) |
21 December 2011 | Group of companies' accounts made up to 31 May 2011 (25 pages) |
15 September 2011 | Director's details changed for Mr Daren John Newton on 2 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr Daren John Newton on 2 September 2011 (2 pages) |
6 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (8 pages) |
16 March 2011 | Director's details changed for Richard John Morey on 4 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Richard John Morey on 4 March 2011 (2 pages) |
6 January 2011 | Group of companies' accounts made up to 31 May 2010 (24 pages) |
8 July 2010 | Registered office address changed from National House 121-123 High Street Epping Essex CM16 4BD on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from National House 121-123 High Street Epping Essex CM16 4BD on 8 July 2010 (1 page) |
8 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (10 pages) |
27 April 2010 | Memorandum and Articles of Association (27 pages) |
27 April 2010 | Resolutions
|
27 April 2010 | Statement of company's objects (2 pages) |
14 November 2009 | Current accounting period shortened from 30 June 2010 to 31 May 2010 (3 pages) |
28 September 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 August 2009 | Director appointed richard john morey (2 pages) |
20 August 2009 | Director appointed lee steven newton (2 pages) |
20 August 2009 | Secretary appointed jane louise musgrove (2 pages) |
20 August 2009 | Director appointed daren john newton (2 pages) |
17 August 2009 | Particulars of contract relating to shares (2 pages) |
17 August 2009 | Ad 18/06/09\gbp si [email protected]=74.99\gbp ic 0.01/75\ (3 pages) |
10 June 2009 | Incorporation (17 pages) |