Today Magazines Limited

General information

Name:

Today Magazines Ltd

Office Address:

The Publishing House Station Road IP13 9EE Framlingham Woodbridge

Number: 02493209

Incorporation date: 1990-04-18

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01728622031

Emails:

  • info@todaymagazines.co.uk

Website

www.todaymagazines.co.uk

Description

Data updated on:

Today Magazines Limited is officially located at Framlingham Woodbridge at The Publishing House. Anyone can find the firm using the area code - IP13 9EE. Today Magazines's launching dates back to 1990. This company is registered under the number 02493209 and their official state is active. This enterprise's declared SIC number is 18129 - Printing n.e.c.. 2022-10-31 is the last time account status updates were reported.

1 transaction have been registered in 2014 with a sum total of £525. In 2013 there was a similar number of transactions (exactly 1) that added up to £675. Cooperation with the Canterbury City Council council covered the following areas: Publicity & Promotion and Rechargeable Publicity.

As for this business, most of director's responsibilities have been carried out by Gregory D., Brenda D. and Kevin D.. When it comes to these three people, Brenda D. has managed business the longest, having been one of the many members of the Management Board since April 1992. Moreover, the managing director's tasks are often supported by a secretary - Brenda D..

Financial data based on annual reports

Company staff

Brenda D.

Role: Secretary

Latest update: 3 February 2024

Gregory D.

Role: Director

Appointed: 18 June 2004

Latest update: 3 February 2024

Brenda D.

Role: Director

Appointed: 18 April 1992

Latest update: 3 February 2024

Kevin D.

Role: Director

Appointed: 18 April 1992

Latest update: 3 February 2024

People with significant control

Executives who control the firm include: Brenda D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Glenn D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Brenda D.
Notified on 19 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Glenn D.
Notified on 19 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
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 02 May 2024
Confirmation statement last made up date 18 April 2023
Annual Accounts 26 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 26 July 2013
Annual Accounts 17th March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 17th March 2015
Annual Accounts 13th April 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 13th April 2016
Annual Accounts 16th 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 16th 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 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st October 2022 (AA)
filed on: 19th, June 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

John Phillips & Co Limited

Address:

Unit 81 Centaur Court Claydon Business Park Gt. Blakenham

Post code:

IP6 0NL

City / Town:

Ipswich

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Canterbury City Council 1 £ 525.00
2014-04-01 21928815 £ 525.00 Publicity & Promotion
2013 Canterbury City Council 1 £ 675.00
2013-09-20 0029912618 £ 675.00 Rechargeable Publicity

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
34
Company Age

Closest companies