Stand Magazine Limited LEEDS


Founded in 1981, Stand Magazine, classified under reg no. 01599743 is an active company. Currently registered at 2 Buckingham Grove LS6 1DQ, Leeds the company has been in the business for fourty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely John W., Jonathan G.. Of them, Jonathan G. has been with the company the longest, being appointed on 24 January 1998 and John W. has been with the company for the least time - from 31 May 2012. 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.

Stand Magazine Limited Address / Contact

Office Address 2 Buckingham Grove
Office Address2 Headingley
Town Leeds
Post code LS6 1DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01599743
Date of Incorporation Wed, 25th Nov 1981
Industry Book publishing
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

John W.

Position: Director

Appointed: 31 May 2012

Jonathan G.

Position: Director

Appointed: 24 January 1998

Elaine G.

Position: Director

Appointed: 31 May 2012

Resigned: 10 September 2019

Elaine G.

Position: Secretary

Appointed: 31 May 2012

Resigned: 10 September 2019

Anne F.

Position: Secretary

Appointed: 14 July 2004

Resigned: 31 May 2012

Michael H.

Position: Director

Appointed: 23 January 1999

Resigned: 20 September 2000

John K.

Position: Director

Appointed: 23 January 1999

Resigned: 20 September 2000

Philip B.

Position: Director

Appointed: 04 November 1991

Resigned: 23 January 1999

Lorna S.

Position: Director

Appointed: 16 July 1991

Resigned: 23 January 1999

Rodney P.

Position: Secretary

Appointed: 16 July 1991

Resigned: 14 July 2004

Jon S.

Position: Director

Appointed: 16 July 1991

Resigned: 25 November 1997

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we found, there is John W. The abovementioned PSC has 25-50% voting rights. The second entity in the persons with significant control register is Jonathan G. This PSC and has 25-50% voting rights. Moving on, there is Elaine G., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

John W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Jonathan G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Elaine G.

Notified on 6 April 2016
Ceased on 10 September 2019
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 9th, January 2024
Free Download (16 pages)

Company search