MAGAZINE TRIALS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-07-07 View Report
Address. Change date: 2023-07-07. Old address: 10 Orange Street London WC2H 7DQ England. New address: 1-5 Clerkenwell Road London EC1M 5PA. 2023-07-07 View Report
Change of name. Description: Company name changed perspective publications platform LTD\certificate issued on 07/07/23. 2023-07-07 View Report
Accounts. Accounts type micro entity. 2023-06-30 View Report
Confirmation statement. Statement with no updates. 2023-04-06 View Report
Persons with significant control. Change date: 2023-02-09. Psc name: Mr Peter Nevell Phelps. 2023-03-27 View Report
Change of name. Description: Company name changed the big picture ventures LIMITED\certificate issued on 15/02/23. 2023-02-15 View Report
Officers. Officer name: Christopher Andrew Orr. Termination date: 2022-12-31. 2023-02-14 View Report
Persons with significant control. Psc name: Mr Peter Nevell Phelps. Change date: 2023-02-09. 2023-02-09 View Report
Officers. Officer name: Mr Peter Nevell Phelps. Change date: 2023-02-09. 2023-02-09 View Report
Persons with significant control. Psc name: Mr Peter Nevell Phelps. Change date: 2022-08-24. 2022-08-26 View Report
Officers. Change date: 2022-08-24. Officer name: Mr Peter Nevell Phelps. 2022-08-26 View Report
Accounts. Accounts type micro entity. 2022-06-30 View Report
Confirmation statement. Statement with no updates. 2022-03-21 View Report
Accounts. Accounts type micro entity. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2021-03-22 View Report
Accounts. Accounts type micro entity. 2020-06-29 View Report
Confirmation statement. Statement with no updates. 2020-03-20 View Report
Accounts. Accounts type micro entity. 2019-06-26 View Report
Confirmation statement. Statement with updates. 2019-03-19 View Report
Accounts. Accounts type micro entity. 2018-07-05 View Report
Confirmation statement. Statement with updates. 2018-03-19 View Report
Confirmation statement. Statement with updates. 2017-06-02 View Report
Accounts. Accounts type total exemption small. 2017-04-24 View Report
Address. Change date: 2017-01-25. New address: 10 Orange Street London WC2H 7DQ. Old address: C/O Aditus Ltd 10 Fetter Lane London EC4A 1BR England. 2017-01-25 View Report
Officers. Officer name: Mr Christopher Andrew Orr. Appointment date: 2017-01-25. 2017-01-25 View Report
Address. Change date: 2016-11-08. Old address: 8 Printers Inn Court 14 Cursitor Street London EC4A 1LR. New address: C/O Aditus Ltd 10 Fetter Lane London EC4A 1BR. 2016-11-08 View Report
Officers. Termination date: 2016-10-03. Officer name: Delano Derrick Bushby. 2016-10-07 View Report
Officers. Officer name: Iwona Debowska. Termination date: 2016-10-03. 2016-10-07 View Report
Accounts. Accounts type total exemption small. 2016-07-05 View Report
Capital. Capital allotment shares. 2016-06-22 View Report
Annual return. With made up date full list shareholders. 2016-06-03 View Report
Document replacement. Form type: AR01. Made up date: 2015-05-28. 2016-04-19 View Report
Officers. Officer name: Mr Delano Derrick Bushby. Change date: 2016-02-15. 2016-02-16 View Report
Officers. Appointment date: 2015-07-06. Officer name: Mr Peter Nevell Phelps. 2015-07-07 View Report
Capital. Date: 2014-07-03. 2015-07-03 View Report
Capital. Capital allotment shares. 2015-07-03 View Report
Capital. Capital allotment shares. 2015-07-03 View Report
Resolution. Description: Resolutions. 2015-07-03 View Report
Capital. Capital name of class of shares. 2015-07-03 View Report
Accounts. Accounts type total exemption small. 2015-06-18 View Report
Annual return. With made up date full list shareholders. 2015-05-28 View Report
Officers. Officer name: Mr Delano Derrick Bushby. Appointment date: 2015-05-20. 2015-05-20 View Report
Address. Old address: , C/O Aditus Audience Acquisition Limited, 10 1st Floor, Fetter Lane, London, EC4A 1BR. Change date: 2015-02-20. New address: 8 Printers Inn Court 14 Cursitor Street London EC4A 1LR. 2015-02-20 View Report
Officers. Termination date: 2015-02-20. Officer name: John Howard Colvin. 2015-02-20 View Report
Officers. Termination date: 2015-02-20. Officer name: Peter Nevell Phelps. 2015-02-20 View Report
Annual return. With made up date full list shareholders. 2014-10-01 View Report
Officers. Officer name: Mr John Howard Colvin. 2014-07-07 View Report
Officers. Officer name: Ms Iwona Debowska. 2014-06-25 View Report
Change of name. Description: Company name changed the big picture investments LIMITED\certificate issued on 04/03/14. 2014-03-04 View Report