NATIONAL MAGAZINE COMPANY LIMITED(THE) - LONDON


Company Profile Company Filings

Overview

NATIONAL MAGAZINE COMPANY LIMITED(THE) is a Private Limited Company from LONDON ENGLAND and has the status: Active.
NATIONAL MAGAZINE COMPANY LIMITED(THE) was incorporated 113 years ago on 29/11/1910 and has the registered number: 00112955. The accounts status is GROUP and accounts are next due on 30/09/2024.

NATIONAL MAGAZINE COMPANY LIMITED(THE) - LONDON

This company is listed in the following categories:
58142 - Publishing of consumer and business journals and periodicals

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

30 PANTON STREET
LONDON
SW1Y 4AJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/05/2023 28/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR FRANK ANTHONY BENNACK Feb 1933 British Director CURRENT
AIMEE LEONORA NISBET Sep 1975 British Secretary 2006-04-07 CURRENT
DEBI CHIRICHELLA Jun 1963 American Director 2017-06-30 CURRENT
MR THOMAS ALLEN GHAREEB Jun 1966 American Director 2020-09-08 CURRENT
GILBERT CHARLES MAURER May 1928 American Director CURRENT
MRS CATHERINE SARAH ELIZABETH VANNECK-SMITH Mar 1974 British Director 2022-12-01 CURRENT
MR JONATHAN CHARLES DAVID WRIGHT Apr 1978 British Director 2021-11-02 CURRENT
MRS ANNA KRISTINA JONES Mar 1975 British Director 2012-04-24 UNTIL 2017-02-28 RESIGNED
ALFRED C. SIKES Dec 1939 American Director 1999-10-01 UNTIL 2001-12-31 RESIGNED
DAVID GEOFFREY WENTWORTH SHEILDS Oct 1947 British Director RESIGNED
ARNAUD NICOLAS PHILIPPE MAXIME GEORGES ROY DE PUYFONTAINE Apr 1964 French Director 2009-05-05 UNTIL 2013-12-13 RESIGNED
JAN HEARNSHAW Feb 1964 British Director 2003-04-11 UNTIL 2007-05-18 RESIGNED
MR FRANK MASSI Nov 1909 American Director RESIGNED
TERENCE GORDON MANSFIELD Nov 1938 British Director RESIGNED
MARK FULTON MILLER Jul 1947 American Director RESIGNED
SIMON CHARLES EDWARD KIPPIN Mar 1951 British Director 1993-10-07 UNTIL 2000-03-31 RESIGNED
MS ELIZABETH ANN KERSHAW Nov 1956 British Director 1993-10-07 UNTIL 2011-09-30 RESIGNED
RAYMOND JOSLIN Nov 1936 American Director 1996-04-24 UNTIL 2004-05-31 RESIGNED
MR STEVEN ROBERT SWARTZ Mar 1962 American Director 2011-04-15 UNTIL 2017-04-12 RESIGNED
MR SIMON PETER BARRY HORNE Jun 1963 British Director 2000-06-19 UNTIL 2019-12-31 RESIGNED
MR FRANK EMILIO HERRERA Feb 1936 American Director RESIGNED
MR WILLIAM RANDOLPH HEARST Jan 1908 American Director RESIGNED
MR STEPHEN RUSTAT HEMSTED Jul 1947 British Director RESIGNED
JOHN PATRICK LOUGHLIN Mar 1957 American Director 2006-04-07 UNTIL 2015-03-30 RESIGNED
VIVIEN SIDLIN Secretary 1999-03-01 UNTIL 2000-10-31 RESIGNED
ALAN VINCENT NURSE Secretary 2000-11-01 UNTIL 2003-04-11 RESIGNED
MR STEPHEN RUSTAT HEMSTED Jul 1947 British Secretary RESIGNED
MR SIMON PETER BARRY HORNE Jun 1963 British Secretary 2003-04-11 UNTIL 2006-04-07 RESIGNED
MR JAMES DAVID WILDMAN Mar 1966 British Director 2017-04-18 UNTIL 2021-11-02 RESIGNED
MICHAEL CLINTON Aug 1953 American Director 2002-08-06 UNTIL 2019-06-30 RESIGNED
MR BRIAN BRAITHWAITE May 1927 British Director RESIGNED
BRIAN BODDY Jul 1939 British Director RESIGNED
MARTIN DAVID GRANBY Jul 1954 British Director 1999-03-01 UNTIL 2004-01-31 RESIGNED
MRS CLAIRE JACQUELINE BLUNT Aug 1967 British Director 2017-06-30 UNTIL 2021-02-28 RESIGNED
JAMIE TIMOTHY BILL Aug 1957 British Director 1997-05-02 UNTIL 2000-06-30 RESIGNED
ALICE LOUISE GRANT BEATTIE Mar 1953 British Director 1998-03-01 UNTIL 2009-04-10 RESIGNED
MRS JOAN BARREL Jun 1933 British Director RESIGNED
MR DONALD CLAEYS BAHRENBURG Apr 1947 American Director RESIGNED
JESSICA JANE BURLEY Jan 1966 British Director 2003-04-11 UNTIL 2010-01-31 RESIGNED
MR DAVID FRANKLIN CAREY Mar 1961 American Director 2011-04-15 UNTIL 2018-08-14 RESIGNED
MR KURT ROBERT BRINK Aug 1933 American Director RESIGNED
RICHARD EMMET DEEMS Jan 1913 American Director RESIGNED
JOHN DUNCAN EDWARDS Mar 1964 British Director 1996-04-24 UNTIL 2016-06-03 RESIGNED
CATHLEEN P BLACK Apr 1944 American Director 1996-04-24 UNTIL 2010-12-31 RESIGNED
GEORGE JOSEPH GREEN May 1938 Us Citizen Director 1996-04-24 UNTIL 2009-06-30 RESIGNED
MR VICTOR FREDERICK GANZI Feb 1947 American Director 1997-05-02 UNTIL 2008-10-14 RESIGNED
MR RANDOLPH APPERSON HEARST Dec 1915 American Director RESIGNED
MR JAMES WILLIAM HARTLAND WEIR Jun 1965 British Director 2014-01-29 UNTIL 2014-12-31 RESIGNED
MR BRIAN ANTHONY WALLIS Feb 1939 British Director RESIGNED
MICHAEL SULLIVAN Feb 1950 American Director 2002-08-06 UNTIL 2010-04-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AUDIT BUREAU OF CIRCULATIONS LIMITED BERKHAMSTED UNITED KINGDOM Active FULL 94990 - Activities of other membership organizations n.e.c.
HEARST UK LIMITED LONDON ENGLAND Active FULL 58142 - Publishing of consumer and business journals and periodicals
STYLE GROUP BRANDS LIMITED LONDON Dissolved... FULL 47710 - Retail sale of clothing in specialised stores
CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED LONDON ENGLAND Active FULL 64204 - Activities of distribution holding companies
F.E.P. (U.K.) LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
NATIONAL READERSHIP SURVEYS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 73200 - Market research and public opinion polling
YAHOO! UK LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
HANDBAG.COM LIMITED LONDON ENGLAND Active DORMANT 58142 - Publishing of consumer and business journals and periodicals
ICROSSING LIMITED EAST SUSSEX Active FULL 62020 - Information technology consultancy activities
HEARST MAGAZINES UK 2012-1 LIMITED LONDON ENGLAND Dissolved... FULL 58142 - Publishing of consumer and business journals and periodicals
NEWSWORKS Active SMALL 73110 - Advertising agencies
THE BROADCAST ADVERTISING STANDARDS BOARD OF FINANCE LIMITED LONDON ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
ICROSSING EUROPE LIMITED BRIGHTON Active GROUP 70100 - Activities of head offices
TALKTALK TELECOM GROUP LIMITED SALFORD UNITED KINGDOM Active GROUP 61900 - Other telecommunications activities
EDITED FINANCIAL SERVICES LIMITED LONDON ENGLAND Active DORMANT 58190 - Other publishing activities
JT-PATS LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 94110 - Activities of business and employers membership organizations
PUBLISHERS AUDIENCE MEASUREMENT COMPANY LIMITED LONDON ENGLAND Active SMALL 73200 - Market research and public opinion polling
HEARST UK EVENTS LIMITED LONDON ENGLAND Dissolved... SMALL 82301 - Activities of exhibition and fair organisers
JPMORGAN CHASE BANK, NATIONAL ASSOCIATION OHIO 43240 UNITED STATES Active GROUP None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANEMOI WIND HOLDINGS LIMITED LONDON Active TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies
WYE RENEWABLES LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
ROCCO RENEWABLES LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies
OUEST LOIRE ENERGIES LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies
LOCCO ENERGY LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies
SPEC WIND LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies
NFL FOUNDATION UK LONDON Active DORMANT 93199 - Other sports activities
NFL FOUNDATION UK TRADING LIMITED LONDON UNITED KINGDOM Active DORMANT 93199 - Other sports activities
BISLEY SOLAR LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies
HOMECARE HOMEBASE UK LIMITED LONDON UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.