Prestige Magazines Limited LONDON


Prestige Magazines Limited was formally closed on 2020-02-18. Prestige Magazines was a private limited company that was located at 6Th Floor, 60 Gracechurch Street, London, EC3V 0HR, UNITED KINGDOM. This company (incorporated on 1995-09-13) was run by 2 directors.
Director Joseph C. who was appointed on 15 February 2018.
Director John Z. who was appointed on 15 February 2018.

The company was categorised as "dormant company" (99999). According to the CH data, there was a name change on 1995-12-06 and their previous name was Burginhall 855. The most recent confirmation statement was filed on 2019-06-14 and last time the accounts were filed was on 31 December 2018. 2016-06-14 was the date of the most recent annual return.

Prestige Magazines Limited Address / Contact

Office Address 6th Floor
Office Address2 60 Gracechurch Street
Town London
Post code EC3V 0HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03101803
Date of Incorporation Wed, 13th Sep 1995
Date of Dissolution Tue, 18th Feb 2020
Industry Dormant Company
End of financial Year 31st December
Company age 25 years old
Account next due date Wed, 30th Sep 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Sun, 28th Jun 2020
Last confirmation statement dated Fri, 14th Jun 2019

Company staff

Joseph C.

Position: Director

Appointed: 15 February 2018

John Z.

Position: Director

Appointed: 15 February 2018

Susana D.

Position: Director

Appointed: 07 November 2016

Resigned: 31 January 2018

Stephen M.

Position: Director

Appointed: 13 October 2014

Resigned: 13 March 2018

Charles M.

Position: Director

Appointed: 14 July 2014

Resigned: 31 May 2016

Marcus R.

Position: Director

Appointed: 18 March 2014

Resigned: 13 March 2018

Jeffrey B.

Position: Director

Appointed: 02 October 2013

Resigned: 07 November 2016

Denise M.

Position: Director

Appointed: 03 May 2013

Resigned: 23 April 2014

Evelyn W.

Position: Director

Appointed: 01 January 2009

Resigned: 31 December 2010

Howard A.

Position: Director

Appointed: 01 January 2008

Resigned: 03 September 2013

Lauren K.

Position: Secretary

Appointed: 01 January 2008

Resigned: 31 January 2018

Howard R.

Position: Director

Appointed: 28 February 2006

Resigned: 01 January 2008

Sylvia E.

Position: Director

Appointed: 04 January 2005

Resigned: 15 July 2014

Sylvia A.

Position: Director

Appointed: 10 April 2003

Resigned: 03 May 2013

John R.

Position: Secretary

Appointed: 17 March 2003

Resigned: 31 December 2007

Sally W.

Position: Secretary

Appointed: 31 July 2002

Resigned: 31 December 2013

Robert M.

Position: Secretary

Appointed: 16 October 2001

Resigned: 25 July 2002

Richard A.

Position: Director

Appointed: 16 October 2001

Resigned: 31 December 2005

Richard E.

Position: Director

Appointed: 16 October 2001

Resigned: 11 July 2014

Sylvia B.

Position: Director

Appointed: 01 December 1999

Resigned: 20 December 2002

John G.

Position: Secretary

Appointed: 12 October 1998

Resigned: 31 July 2002

Michael M.

Position: Director

Appointed: 12 October 1998

Resigned: 01 December 1999

William A.

Position: Director

Appointed: 12 October 1998

Resigned: 04 January 2005

Richard P.

Position: Secretary

Appointed: 28 February 1996

Resigned: 12 October 1998

Collin P.

Position: Director

Appointed: 15 February 1996

Resigned: 12 October 1998

John D.

Position: Secretary

Appointed: 14 December 1995

Resigned: 28 February 1996

David B.

Position: Director

Appointed: 14 December 1995

Resigned: 12 October 1998

Richard P.

Position: Director

Appointed: 14 December 1995

Resigned: 12 October 1998

Nicholas H.

Position: Director

Appointed: 14 December 1995

Resigned: 12 October 1998

Sarah K.

Position: Director

Appointed: 14 December 1995

Resigned: 12 October 1998

Peter C.

Position: Director

Appointed: 14 December 1995

Resigned: 12 October 1998

Dh & B Directors Limited

Position: Nominee Director

Appointed: 13 September 1995

Resigned: 14 December 1995

Dh & B Managers Limited

Position: Nominee Director

Appointed: 13 September 1995

Resigned: 14 December 1995

Gray's Inn Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 September 1995

Resigned: 14 December 1995

People with significant control

Lh Media Limited

Room 3-C29, Blue Fin Building 110 Southwark Street, London, SE1 0SU, England

Legal authority United Kingdom (England)
Legal form Private Company Limited By Shares
Country registered United Kingdom (England)
Place registered Companies House
Registration number 03028809
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company previous names

Burginhall 855 December 6, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2018
filed on: 6th, February 2019
Free Download (3 pages)

Company search