The Link Magazines Dorset Ltd

General information

Name:

The Link Magazines Dorset Limited

Office Address:

65 Cowslip Road Broadstone BH18 9QZ Poole

Number: 07800062

Incorporation date: 2011-10-06

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • editorial@kinsonlink.co.uk
  • info@kinsonlink.co.uk
  • jenny@broadstonelink.co.uk
  • karen@broadstonelink.co.uk
  • m.snt@dorset.pnn.police.co.uk

Website

www.broadstonelink.co.uk

Description

Data updated on:

This particular The Link Magazines Dorset Ltd business has been in this business field for at least 13 years, having started in 2011. Registered under the number 07800062, The Link Magazines Dorset is categorised as a Private Limited Company with office in 65 Cowslip Road, Poole BH18 9QZ. The firm is known as The Link Magazines Dorset Ltd. It should be noted that the firm also operated as Broadstone Link until it got changed one year ago. This business's SIC code is 58142 and has the NACE code: Publishing of consumer and business journals and periodicals. The business most recent accounts cover the period up to Mon, 31st Oct 2022 and the most recent annual confirmation statement was released on Thu, 8th Jun 2023.

In order to be able to match the demands of its clients, the company is continually directed by a group of three directors who are Harriet M., Paul F. and Karen F.. Their outstanding services have been of utmost use to this specific company since Wed, 21st Sep 2022.

  • Previous company's names
  • The Link Magazines Dorset Ltd 2023-01-30
  • Broadstone Link Limited 2011-10-06

Financial data based on annual reports

Company staff

Harriet M.

Role: Director

Appointed: 21 September 2022

Latest update: 30 March 2024

Paul F.

Role: Director

Appointed: 31 July 2013

Latest update: 30 March 2024

Karen F.

Role: Director

Appointed: 06 October 2011

Latest update: 30 March 2024

People with significant control

Executives with significant control over this firm are: Harriet M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Karen F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Harriet M.
Notified on 21 September 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Karen F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Paul F.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 22 June 2024
Confirmation statement last made up date 08 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 5 June 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 5 June 2015
Annual Accounts 7 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 7 July 2016
Annual Accounts 6 May 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 6 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
End Date For Period Covered By Report 31 October 2017
Annual Accounts 21 March 2014
Date Approval Accounts 21 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates Thu, 8th Jun 2023 (CS01)
filed on: 29th, June 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

42a Packhorse Road

Post code:

SL9 8EB

City / Town:

Gerrards Cross

HQ address,
2014

Address:

42a Packhorse Road

Post code:

SL9 8EB

City / Town:

Gerrards Cross

HQ address,
2015

Address:

42a Packhorse Road

Post code:

SL9 8EB

City / Town:

Gerrards Cross

HQ address,
2016

Address:

42a Packhorse Road

Post code:

SL9 8EB

City / Town:

Gerrards Cross

Accountant/Auditor,
2015 - 2014

Name:

The Cousins Partnership Limited

Address:

Bridge House Chiltern Hill

Post code:

SL9 9UE

City / Town:

Chalfont St Peter

Search other companies

Services (by SIC Code)

  • 58142 : Publishing of consumer and business journals and periodicals
12
Company Age

Closest Companies - by postcode