Strike! Magazine Ltd LONDON


Strike! Magazine started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09359954. The Strike! Magazine company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 27 27 Old Gloucester Street. Postal code: WC1N 3AX.

The company has 2 directors, namely Robbie B., Natalie F.. Of them, Natalie F. has been with the company the longest, being appointed on 17 May 2017 and Robbie B. has been with the company for the least time - from 1 May 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Strike! Magazine Ltd Address / Contact

Office Address 27 27 Old Gloucester Street
Town London
Post code WC1N 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09359954
Date of Incorporation Thu, 18th Dec 2014
Industry Publishing of newspapers
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (107 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Robbie B.

Position: Director

Appointed: 01 May 2019

Natalie F.

Position: Director

Appointed: 17 May 2017

Hannah B.

Position: Director

Appointed: 17 May 2017

Resigned: 12 May 2023

Natalie F.

Position: Secretary

Appointed: 17 May 2017

Resigned: 17 May 2017

Bethany P.

Position: Secretary

Appointed: 17 May 2017

Resigned: 01 May 2019

John S.

Position: Director

Appointed: 15 May 2017

Resigned: 14 March 2018

Charlotte S.

Position: Secretary

Appointed: 20 October 2015

Resigned: 09 May 2017

Hannah B.

Position: Secretary

Appointed: 20 October 2015

Resigned: 17 May 2017

Michela C.

Position: Secretary

Appointed: 20 October 2015

Resigned: 17 May 2017

Lucy M.

Position: Director

Appointed: 27 August 2015

Resigned: 11 May 2017

Alexis C.

Position: Director

Appointed: 27 August 2015

Resigned: 09 May 2017

Craig C.

Position: Secretary

Appointed: 18 December 2014

Resigned: 27 August 2015

Rowan P.

Position: Director

Appointed: 18 December 2014

Resigned: 20 October 2015

Craig C.

Position: Director

Appointed: 18 December 2014

Resigned: 27 August 2015

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats found, there is Robbie B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Natalie F. This PSC and has 25-50% voting rights. Then there is Hannah B., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Robbie B.

Notified on 1 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Natalie F.

Notified on 4 January 2019
Nature of control: 25-50% voting rights

Hannah B.

Notified on 4 January 2019
Ceased on 1 June 2022
Nature of control: 25-50% voting rights

Lucy M.

Notified on 1 May 2016
Ceased on 4 January 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth3 8003 7356 357      
Balance Sheet
Current Assets3 7113 7356 35712 32216 53912 42311 30210 85710 643
Net Assets Liabilities  6 35712 32216 53912 42311 30210 85710 643
Net Assets Liabilities Including Pension Asset Liability3 8003 7356 357      
Reserves/Capital
Shareholder Funds3 8003 7356 357      
Other
Average Number Employees During Period    33   
Net Current Assets Liabilities4 0006 0306 35712 32216 53912 42311 30210 85710 643
Total Assets Less Current Liabilities3 7116 0306 35712 32216 53912 42311 30210 85710 643
Creditors Due After One Year200        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 9th, March 2024
Free Download (1 page)

Company search

Advertisements