Mdl Subscriptions Limited BASINGSTOKE


Founded in 1979, Mdl Subscriptions, classified under reg no. 01469332 is an active company. Currently registered at Cromwell Place Hampshire International Business Park RG24 8YJ, Basingstoke the company has been in the business for fourty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2014/09/08 Mdl Subscriptions Limited is no longer carrying the name Macmillan Accounts And Administration.

Currently there are 2 directors in the the firm, namely Lara B. and Lyndon B.. In addition one secretary - Gabrielle W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mdl Subscriptions Limited Address / Contact

Office Address Cromwell Place Hampshire International Business Park
Office Address2 Lime Tree Way
Town Basingstoke
Post code RG24 8YJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01469332
Date of Incorporation Thu, 27th Dec 1979
Industry Dormant Company
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Gabrielle W.

Position: Secretary

Appointed: 28 March 2024

Lara B.

Position: Director

Appointed: 11 October 2021

Lyndon B.

Position: Director

Appointed: 24 September 2020

Frances N.

Position: Secretary

Appointed: 30 November 2021

Resigned: 28 March 2024

Annie L.

Position: Director

Appointed: 01 November 2016

Resigned: 31 March 2020

Gabrielle W.

Position: Secretary

Appointed: 13 February 2015

Resigned: 30 November 2021

Simon C.

Position: Director

Appointed: 07 March 2014

Resigned: 11 October 2021

Rachel J.

Position: Director

Appointed: 27 June 2013

Resigned: 01 November 2016

Gordon L.

Position: Secretary

Appointed: 08 February 2013

Resigned: 13 February 2015

Catherine F.

Position: Director

Appointed: 08 April 2010

Resigned: 29 June 2012

Martin P.

Position: Director

Appointed: 08 April 2010

Resigned: 29 June 2013

Geoffrey T.

Position: Director

Appointed: 14 June 1993

Resigned: 04 December 2006

William F.

Position: Director

Appointed: 17 May 1993

Resigned: 31 March 2014

Michael F.

Position: Director

Appointed: 01 July 1991

Resigned: 08 April 1993

Nicholas P.

Position: Director

Appointed: 19 April 1991

Resigned: 30 June 1993

Paul T.

Position: Director

Appointed: 19 April 1991

Resigned: 17 September 1999

Richard H.

Position: Director

Appointed: 19 April 1991

Resigned: 31 March 2010

Harold B.

Position: Director

Appointed: 19 April 1991

Resigned: 30 September 1994

Martin P.

Position: Secretary

Appointed: 19 April 1991

Resigned: 08 February 2013

Ian M.

Position: Director

Appointed: 19 April 1991

Resigned: 31 January 2010

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats identified, there is Macmillan Publishers International Limited from Basingstoke, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Christiane S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stefan V., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Macmillan Publishers International Limited

Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, RG24 8YJ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 02063302
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christiane S.

Notified on 6 April 2016
Ceased on 20 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Stefan V.

Notified on 6 April 2016
Ceased on 20 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Macmillan Accounts And Administration September 8, 2014

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 1st, September 2023
Free Download (1 page)

Company search

Advertisements