Unique Magazines Limited NEWCASTLE UPON TYNE


Unique Magazines started in year 2003 as Private Limited Company with registration number 04842207. The Unique Magazines company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Unique Magazines Sands Industrial Estate. Postal code: NE16 3DJ. Since September 4, 2003 Unique Magazines Limited is no longer carrying the name Ever 2151.

The company has 3 directors, namely Sarah J., Karen P. and John P.. Of them, John P. has been with the company the longest, being appointed on 2 September 2003 and Sarah J. has been with the company for the least time - from 3 July 2020. At present 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.

Unique Magazines Limited Address / Contact

Office Address Unique Magazines Sands Industrial Estate
Office Address2 Swalwell
Town Newcastle Upon Tyne
Post code NE16 3DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04842207
Date of Incorporation Wed, 23rd Jul 2003
Industry Retail sale via mail order houses or via Internet
End of financial Year 30th January
Company age 21 years old
Account next due date Wed, 30th Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Sarah J.

Position: Director

Appointed: 03 July 2020

Karen P.

Position: Director

Appointed: 01 December 2011

John P.

Position: Director

Appointed: 02 September 2003

John P.

Position: Secretary

Appointed: 20 May 2009

Resigned: 30 December 2009

Martin S.

Position: Secretary

Appointed: 02 September 2003

Resigned: 20 May 2009

Nigel M.

Position: Director

Appointed: 02 September 2003

Resigned: 24 December 2009

Richard L.

Position: Director

Appointed: 02 September 2003

Resigned: 24 December 2009

Martin S.

Position: Director

Appointed: 02 September 2003

Resigned: 24 December 2009

Eversecretary Limited

Position: Corporate Nominee Secretary

Appointed: 23 July 2003

Resigned: 02 September 2003

Everdirector Limited

Position: Corporate Nominee Director

Appointed: 23 July 2003

Resigned: 02 September 2003

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is John P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Karen P. This PSC owns 25-50% shares and has 25-50% voting rights.

John P.

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

Karen P.

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

Company previous names

Ever 2151 September 4, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth77 43463 69257 303       
Balance Sheet
Cash Bank In Hand244 611229 385233 913       
Cash Bank On Hand  233 913283 266318 350351 514338 274755 282866 0201 014 315
Current Assets389 924374 895386 284439 853501 606419 032435 457842 417969 4261 136 942
Debtors116 524119 481126 881128 036166 56956 12276 35958 56372 55387 281
Net Assets Liabilities  57 30359 66462 91252 59511 40839 32188 95173 520
Net Assets Liabilities Including Pension Asset Liability77 43463 69257 303       
Other Debtors  49 04844 46522 82212 45436 29825 34031 04238 399
Property Plant Equipment  3 0121 27222 50320 08916 92220 50916 22710 779
Stocks Inventory28 78926 02925 490       
Tangible Fixed Assets13 2667 3483 012       
Total Inventories  25 49028 55016 68711 39620 82428 57230 85335 346
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve76 93463 19256 803       
Shareholder Funds77 43463 69257 303       
Other
Amount Specific Advance Or Credit Directors 13 6976 7126 8082 50889 0923 992392 
Amount Specific Advance Or Credit Made In Period Directors  43 5585 038 18 00013 1004 0002 00046 096
Amount Specific Advance Or Credit Repaid In Period Directors  63 9675 134 15 5004 0009 1005 60046 488
Accumulated Depreciation Impairment Property Plant Equipment  113 627115 367121 022126 258131 816139 708145 693151 141
Average Number Employees During Period  1189101111118
Creditors  331 620381 394459 533385 094439 836837 919906 0031 079 145
Creditors Due Within One Year323 445317 362331 620       
Increase From Depreciation Charge For Year Property Plant Equipment   1 7405 6555 2365 5587 8925 9855 448
Net Current Assets Liabilities66 47957 53354 66458 45942 07333 938-4 3794 49863 42357 797
Number Shares Allotted 100100       
Other Creditors  248 160281 541292 652270 694338 978658 348712 218889 649
Other Taxation Social Security Payable  18 59517 90611 37910 0702 32412 08220 72439 695
Par Value Share 11       
Property Plant Equipment Gross Cost  116 639116 639143 525146 347148 738160 217161 920 
Provisions For Liabilities Balance Sheet Subtotal  373671 6641 4321 1352 1181 9811 188
Provisions For Liabilities Charges2 3111 189373       
Share Capital Allotted Called Up Paid100100100       
Share Premium Account400400400       
Tangible Fixed Assets Additions 470144       
Tangible Fixed Assets Cost Or Valuation116 025116 495116 639       
Tangible Fixed Assets Depreciation102 759109 147113 627       
Tangible Fixed Assets Depreciation Charged In Period 6 3884 480       
Total Additions Including From Business Combinations Property Plant Equipment    26 8862 8222 39111 4791 703 
Total Assets Less Current Liabilities79 74564 88157 67659 73164 57654 02712 54341 43990 93274 708
Trade Creditors Trade Payables  64 86581 946155 502104 33098 534167 489173 061149 801
Trade Debtors Trade Receivables  77 83383 571143 74743 66840 06133 22341 51148 882
Accumulated Amortisation Impairment Intangible Assets       4 1689 31814 468
Advances Credits Directors12 49013 6976 712       
Advances Credits Made In Period Directors94 12213 697        
Advances Credits Repaid In Period Directors82 24212 490        
Fixed Assets      16 92236 94127 50916 911
Future Minimum Lease Payments Under Non-cancellable Operating Leases       8 7004 350 
Increase From Amortisation Charge For Year Intangible Assets       4 1685 1505 150
Intangible Assets       16 43211 2826 132
Intangible Assets Gross Cost       20 60020 600 
Total Additions Including From Business Combinations Intangible Assets       20 600  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 3rd, April 2023
Free Download (10 pages)

Company search

Advertisements