Thornbury Magazine Limited BRISTOL


Founded in 2001, Thornbury Magazine, classified under reg no. 04315400 is an active company. Currently registered at 2 Walnut Close BS35 2LS, Bristol the company has been in the business for twenty three years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31.

At the moment there are 4 directors in the the company, namely Linda T., Mary W. and Robert R. and others. In addition one secretary - Carolyn S. - is with the firm. At the moment 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.

Thornbury Magazine Limited Address / Contact

Office Address 2 Walnut Close
Office Address2 Thornbury
Town Bristol
Post code BS35 2LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04315400
Date of Incorporation Thu, 1st Nov 2001
Industry Other publishing activities
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Carolyn S.

Position: Secretary

Appointed: 10 October 2023

Linda T.

Position: Director

Appointed: 10 October 2023

Mary W.

Position: Director

Appointed: 24 January 2019

Robert R.

Position: Director

Appointed: 25 November 2010

Pauline M.

Position: Director

Appointed: 01 November 2001

David H.

Position: Director

Appointed: 24 January 2019

Resigned: 28 April 2021

Jacqueline J.

Position: Secretary

Appointed: 14 January 2015

Resigned: 10 October 2023

Margaret P.

Position: Director

Appointed: 04 September 2014

Resigned: 24 January 2019

Margaret J.

Position: Secretary

Appointed: 01 November 2001

Resigned: 14 January 2015

Uk Incorporations Limited

Position: Corporate Nominee Director

Appointed: 01 November 2001

Resigned: 01 November 2001

Uk Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 2001

Resigned: 01 November 2001

Derek A.

Position: Director

Appointed: 01 November 2001

Resigned: 22 August 2014

Geoffrey B.

Position: Director

Appointed: 01 November 2001

Resigned: 31 October 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand40 00538 81836 19932 12431 127
Property Plant Equipment459344   
Current Assets  36 19934 54831 127
Debtors   2 424 
Other
Accumulated Depreciation Impairment Property Plant Equipment2 8532 968   
Creditors13 18813 09211 76312 08011 375
Increase From Depreciation Charge For Year Property Plant Equipment 115   
Net Current Assets Liabilities26 81725 72624 43622 46819 752
Other Creditors12 50612 57211 23011 60910 684
Other Taxation Social Security Payable33   
Property Plant Equipment Gross Cost3 3123 312   
Total Assets Less Current Liabilities27 27626 07024 43622 46819 752
Trade Creditors Trade Payables679517533471619
Accrued Liabilities Deferred Income    72
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 968  
Disposals Property Plant Equipment  3 312  
Trade Debtors Trade Receivables   2 424 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 5th, June 2023
Free Download (6 pages)

Company search

Advertisements