Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Magazine Printing Company Limited
The Magazine Printing Company Limited is a dissolved company incorporated on 14 February 1972 with the registered office located in London, Greater London. The Magazine Printing Company Limited was registered 53 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 June 2016
(9 years ago)
Was
44 years old
at the time of dissolution
Company No
01042284
Private limited company
Age
53 years
Incorporated
14 February 1972
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about The Magazine Printing Company Limited
Contact
Update Details
Address
Acre House 11-15 William Road
London
NW1 3ER
Same address for the past
10 years
Companies in NW1 3ER
Telephone
Unreported
Email
Available in Endole App
Website
Magprint.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Mr Glyn Bengree
Director • Operations Director • British • Lives in England • Born in Jun 1962
Mr Steven Joseph Wilkinson
Director • Customer Services Director • British • Lives in England • Born in Jun 1953
Anthony James Stokes
Director • Non-Executive Chairman • British • Lives in England • Born in May 1941
Mr Antony Stokes
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Enfield Printing Company Limited
Anthony James Stokes is a mutual person.
Active
Frogmore Hall Management Company Limited
Anthony James Stokes is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Dec 2013
For period
31 Dec
⟶
31 Dec 2013
Traded for
12 months
Cash in Bank
£8.66K
Decreased by £10.64K (-55%)
Turnover
£5.44M
Decreased by £454.76K (-8%)
Employees
45
Decreased by 3 (-6%)
Total Assets
£2.68M
Decreased by £307.7K (-10%)
Total Liabilities
-£2.28M
Decreased by £197.88K (-8%)
Net Assets
£395.75K
Decreased by £109.82K (-22%)
Debt Ratio (%)
85%
Increased by 2.16% (+3%)
See 10 Year Full Financials
Latest Activity
Moved to Dissolution
9 Years Ago on 11 Mar 2016
Registered Address Changed
10 Years Ago on 18 Mar 2015
Administrator Appointed
10 Years Ago on 17 Mar 2015
Mr Glyn Bengree Appointed
10 Years Ago on 19 Feb 2015
Neil George Sharp Resigned
10 Years Ago on 19 Feb 2015
Mr Anthony James Stokes Appointed
10 Years Ago on 19 Feb 2015
Mr Steven Joseph Wilkinson Appointed
10 Years Ago on 19 Feb 2015
New Charge Registered
10 Years Ago on 18 Feb 2015
Mr Neil George Sharp Appointed
10 Years Ago on 18 Feb 2015
Glyn Bengree Resigned
10 Years Ago on 18 Feb 2015
Get Alerts
Get Credit Report
Discover The Magazine Printing Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Bona Vacantia disclaimer
Submitted on 14 Nov 2016
Submitted on 11 Jun 2016
Administrator's progress report to 24 February 2016
Submitted on 11 Mar 2016
Notice of move from Administration to Dissolution on 24 February 2016
Submitted on 11 Mar 2016
Administrator's progress report to 3 September 2015
Submitted on 9 Oct 2015
Notice of deemed approval of proposals
Submitted on 14 May 2015
Statement of administrator's proposal
Submitted on 9 Apr 2015
Statement of affairs with form 2.14B
Submitted on 7 Apr 2015
Registered office address changed from 1082 Mollison Avenue Brimsdown Enfield EN3 7NT to Acre House 11-15 William Road London NW1 3ER on 18 March 2015
Submitted on 18 Mar 2015
Appointment of an administrator
Submitted on 17 Mar 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs