Check the

ESP MAGAZINE LTD

Company
ESP MAGAZINE LTD (04118103)

ESP MAGAZINE

Phone: 01733 381 266
A⁺ rating

KEY FINANCES

Year
2016
Assets
£46.09k ▲ £11.91k (34.83 %)
Cash
£0k ▼ £-31.21k (-100.00 %)
Liabilities
£27.36k ▼ £-14.18k (-34.13 %)
Net Worth
£18.73k ▼ £26.09k (-354.43 %)

REGISTRATION INFO

Company name
ESP MAGAZINE LTD
Company number
04118103
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Dec 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.espmag.co.uk
Phones
01733 381 266
Registered Address
9 COMMERCE ROAD,
LYNCHWOOD,
PETERBOROUGH,
CAMBRIDGESHIRE,
PE2 6LR

ECONOMIC ACTIVITIES

58141
Publishing of learned journals

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

13 Dec 2016
Confirmation statement made on 1 December 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 2

See Also


Last update 2018

ESP MAGAZINE LTD DIRECTORS

Sean Charles Mcallister

  Acting
Appointed
01 December 2000
Role
Secretary
Address
19 Welmore Road, Glinton, Peterborough, Cambridgeshire, PE6 7LU
Name
MCALLISTER, Sean Charles

Sean Charles Mcallister

  Acting PSC
Appointed
01 December 2000
Occupation
Publishing
Role
Director
Age
61
Nationality
British
Address
19 Welmore Road, Glinton, Peterborough, Cambridgeshire, PE6 7LU
Country Of Residence
England
Name
MCALLISTER, Sean Charles
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Sharon Maria Mcallister

  Acting PSC
Appointed
01 December 2000
Occupation
Publishing
Role
Director
Age
57
Nationality
British
Address
11 Peterborough Road, Castor, Peterborough, Cambridgeshire, PE5 7AX
Country Of Residence
United Kingdom
Name
MCALLISTER, Sharon Maria
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

FIRST SECRETARIES LIMITED

  Resigned
Appointed
01 December 2000
Resigned
01 December 2000
Role
Nominee Secretary
Address
72 New Bond Street, London, W1S 1RR
Name
FIRST SECRETARIES LIMITED

FIRST DIRECTORS LIMITED

  Resigned
Appointed
01 December 2000
Resigned
01 December 2000
Role
Nominee Director
Address
72 New Bond Street, London, W1S 1RR
Name
FIRST DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.