WORLDWIDE MAGAZINE DISTRIBUTION LIMITED - LIVERPOOL


Company Profile Company Filings

Overview

WORLDWIDE MAGAZINE DISTRIBUTION LIMITED is a Private Limited Company from LIVERPOOL and has the status: Liquidation.
WORLDWIDE MAGAZINE DISTRIBUTION LIMITED was incorporated 49 years ago on 04/04/1975 and has the registered number: 01206287. The accounts status is SMALL and accounts are next due on 30/04/2019.

WORLDWIDE MAGAZINE DISTRIBUTION LIMITED - LIVERPOOL

This company is listed in the following categories:
46760 - Wholesale of other intermediate products

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2017 30/04/2019

Registered Office

C/O BDO LLP
LIVERPOOL
L2 5RH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/05/2017 24/05/2018

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GRANT ANDREW JORDAN Apr 1966 British Director 2013-12-03 CURRENT
MR TOM RODGER May 1962 British Director 2012-05-01 CURRENT
MR NEIL RICHARD EARNSHAW Jul 1972 Scottish Director 2016-02-17 CURRENT
MRS CLARE DAVIES Jul 1972 British Director 2013-07-23 CURRENT
DAVID EMERSON MORTON Secretary 2011-07-15 UNTIL 2011-12-01 RESIGNED
MR ALEX JOHN SMITH Sep 1973 British Director 2012-09-27 UNTIL 2017-07-28 RESIGNED
MR DAVID EMERSON MORTON Jun 1952 British Director 2010-03-03 UNTIL 2011-12-01 RESIGNED
MR DAVID EMERSON MORTON Jun 1952 British Director 2013-06-06 UNTIL 2017-01-18 RESIGNED
MR DAVID DENNIS MCINTOSH Feb 1963 British Director 2005-09-16 UNTIL 2011-07-15 RESIGNED
MR GLENN PETER LEECH May 1975 British Director 2008-07-10 UNTIL 2013-07-23 RESIGNED
MR PATRICK WILLIAM KING Nov 1966 British Director 2011-07-15 UNTIL 2013-07-23 RESIGNED
RICHARD DAVID PIPER Nov 1953 British Director 2002-08-08 UNTIL 2010-03-03 RESIGNED
MR ALEX SMITH Secretary 2012-09-01 UNTIL 2017-07-28 RESIGNED
MR JONATHAN MARK RAVEN RATCLIFF Jun 1961 British Director 2012-09-27 UNTIL 2013-10-03 RESIGNED
MR DAVID DENNIS MCINTOSH Feb 1963 British Secretary 2002-12-31 UNTIL 2011-07-15 RESIGNED
THOMAS GORDON HAMILTON Jan 1935 British Secretary RESIGNED
JOHN BURNS Jul 1947 British Secretary 1999-10-21 UNTIL 2002-12-31 RESIGNED
CATHERINE MARY BLAND Secretary 2011-12-01 UNTIL 2012-09-01 RESIGNED
BARRY ALAN ALLAWAY May 1966 British Director 2006-10-30 UNTIL 2017-07-14 RESIGNED
JOHN WARD Aug 1954 British Director 2002-08-08 UNTIL 2006-04-04 RESIGNED
MRS MARGARET MARY HAMILTON Jul 1935 British Director RESIGNED
MRS CATHERINE MARY BLAND Jun 1969 British Director 2011-12-01 UNTIL 2013-12-03 RESIGNED
DAVID BLUNDELL Feb 1944 British Director 2002-08-08 UNTIL 2006-04-07 RESIGNED
JEFFREY RICHARD BROWN Jun 1946 British Director 2002-08-08 UNTIL 2003-10-22 RESIGNED
MR JONATHAN MICHAEL BUNTING Feb 1972 British Director 2006-08-14 UNTIL 2008-07-10 RESIGNED
IAIN MILLS CALLAGHAN Jul 1947 British Director 1999-10-21 UNTIL 2005-09-16 RESIGNED
MR DAVID MICHAEL COOKE Jul 1967 British Director 2013-12-03 UNTIL 2015-12-16 RESIGNED
CRAIG DONALD Apr 1969 British Director 1995-11-09 UNTIL 1999-10-21 RESIGNED
MR SIMON GAGE Jul 1968 British Director 2010-03-03 UNTIL 2012-05-01 RESIGNED
PHILIP JOHN ARDEN Jun 1960 United Kingdom Director 2006-10-09 UNTIL 2008-07-10 RESIGNED
THOMAS GORDON HAMILTON Jan 1935 British Director RESIGNED
ANDREW JOHN FORRESTER Jul 1962 British Director 2002-08-08 UNTIL 2003-02-24 RESIGNED
MR ALAN JOHN HUMPHREY Jan 1954 British Director 2003-02-24 UNTIL 2010-03-03 RESIGNED
JOHN ROBERT TOWNLEY May 1956 British Director 2008-07-10 UNTIL 2009-09-09 RESIGNED
STUART GORDON OLIVER THOMAS Jun 1951 British Director 2003-10-22 UNTIL 2006-09-29 RESIGNED
JANE EMMA HATCHER Mar 1964 British Director RESIGNED
MR ADRIAN SMITH Jun 1948 British Director 1999-10-21 UNTIL 2006-08-31 RESIGNED
DAVID SHOLL Nov 1956 British Director 2002-08-08 UNTIL 2006-07-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Fmd Limited 2016-04-06 Solihull   West Midlands Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GARRARD TRADING LIMITED Active TOTAL EXEMPTION FULL 74990 - Non-trading company
GARRARD & CO.LIMITED Active FULL 47770 - Retail sale of watches and jewellery in specialised stores
SOLENT SD LIMITED LEEDS Dissolved... FULL 5156 - Wholesale other intermediate goods
MOUNT SCHOOL LIMITED(THE) LONDON Dissolved... FULL 85100 - Pre-primary education
ASPREY MAYFAIR LIMITED LONDON ENGLAND Active SMALL 47990 - Other retail sale not in stores, stalls or markets
SURRIDGE DAWSON LIMITED LEEDS Dissolved... FULL 5156 - Wholesale other intermediate goods
UNIVERSAL EXPORTS (SERVICES) LIMITED LONDON ENGLAND Active SMALL 70229 - Management consultancy activities other than financial management
FMD LIMITED LIVERPOOL ... SMALL 82990 - Other business support service activities n.e.c.
GREENFIELD CLOSE RESIDENTIAL HOME LIMITED WINDSOR ENGLAND Active DORMANT 86900 - Other human health activities
CLEARWATER CARE (GROUP) LIMITED WINDSOR ENGLAND Active MICRO ENTITY 87900 - Other residential care activities n.e.c.
CLEARWATER CARE (HACKNEY) LIMITED WINDSOR ENGLAND Active AUDIT EXEMPTION SUBSI 87900 - Other residential care activities n.e.c.
AMITY RESIDENTIAL CARE LIMITED WINDSOR ENGLAND Active AUDIT EXEMPTION SUBSI 87900 - Other residential care activities n.e.c.
TLCARE UK LTD WINDSOR ENGLAND Active DORMANT 87300 - Residential care activities for the elderly and disabled
CLEARWATER SPECIALIST CARE ENTERPRISE LIMITED WINDSOR ENGLAND Active MICRO ENTITY 87200 - Residential care activities for learning difficulties, mental health and substance abuse
WICK CARE PROPERTIES LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
WICK TOPCO LIMITED EPPING ENGLAND Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
WICK MIDCO LIMITED EPPING ENGLAND Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
WICK CARE PROPERTIES (DUMBRECK) LIMITED EPPING ENGLAND Dissolved... SMALL 68209 - Other letting and operating of own or leased real estate
GREENCANE PAPER LIMITED LONDON ENGLAND Active MICRO ENTITY 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WAVERTREE RECREATION COMPANY(1921)LIMITED(THE) LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
VINELAND IT LIMITED LIVERPOOL Active MICRO ENTITY 62090 - Other information technology service activities
JL COFFEE HOUSE LIMITED LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes
FS FUNDING SOLUTIONS LIMITED LIVERPOOL UNITED KINGDOM Active DORMANT 70221 - Financial management
FCH INVESTIMENTI LIMITED LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 71111 - Architectural activities
AA RADIOLOGY LTD LIVERPOOL ENGLAND Active MICRO ENTITY 86220 - Specialists medical practice activities
G.J. HILL LIMITED LIVERPOOL ENGLAND Active MICRO ENTITY 74209 - Photographic activities not elsewhere classified
READS LETTINGS LIMITED LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
FOOTBOLÉ INTERNATIONAL LTD LIVERPOOL ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
PS ELECTRICAL CONSULTANCY LIMITED LIVERPOOL ENGLAND Active MICRO ENTITY 43210 - Electrical installation