Background WavePink WaveYellow Wave

NATIONAL MAGAZINE COMPANY LIMITED(THE) (00112955)

NATIONAL MAGAZINE COMPANY LIMITED(THE) (00112955) is an active UK company. incorporated on 29 November 1910. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. NATIONAL MAGAZINE COMPANY LIMITED(THE) has been registered for 115 years. Current directors include BENNACK, Frank Anthony, CHIRICHELLA, Debi, GHAREEB, Thomas Allen and 2 others.

Company Number
00112955
Status
active
Type
ltd
Incorporated
29 November 1910
Age
115 years
Address
30 Panton Street, London, SW1Y 4AJ
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
BENNACK, Frank Anthony, CHIRICHELLA, Debi, GHAREEB, Thomas Allen, VANNECK-SMITH, Catherine Sarah Elizabeth, WRIGHT, Jonathan Charles David
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL MAGAZINE COMPANY LIMITED(THE)

NATIONAL MAGAZINE COMPANY LIMITED(THE) is an active company incorporated on 29 November 1910 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. NATIONAL MAGAZINE COMPANY LIMITED(THE) was registered 115 years ago.(SIC: 58142)

Status

active

Active since 115 years ago

Company No

00112955

LTD Company

Age

115 Years

Incorporated 29 November 1910

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

30 Panton Street London, SW1Y 4AJ,

Previous Addresses

72 Broadwick Street London W1F 9EP
From: 29 November 1910To: 3 July 2018
Timeline

33 key events • 1910 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Mar 10
Director Left
Apr 10
Director Left
Jan 11
Director Joined
May 11
Director Joined
May 11
Director Left
Mar 12
Director Joined
Jul 12
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Jan 15
Director Left
Apr 15
Director Left
Jul 16
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Oct 19
Director Left
Jan 20
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Mar 21
Director Joined
Nov 21
Director Left
Nov 21
Funding Round
Dec 21
Director Joined
Nov 22
Capital Update
Dec 22
Capital Update
Dec 23
Capital Update
Dec 24
Director Left
Apr 25
4
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BENNACK, Frank Anthony

Active
Panton Street, LondonSW1Y 4AJ
Born February 1933
Director
Appointed N/A

CHIRICHELLA, Debi

Active
Panton Street, LondonSW1Y 4AJ
Born June 1963
Director
Appointed 30 Jun 2017

GHAREEB, Thomas Allen

Active
Panton Street, LondonSW1Y 4AJ
Born June 1966
Director
Appointed 08 Sept 2020

VANNECK-SMITH, Catherine Sarah Elizabeth

Active
Panton Street, LondonSW1Y 4AJ
Born March 1974
Director
Appointed 01 Dec 2022

WRIGHT, Jonathan Charles David

Active
Panton Street, LondonSW1Y 4AJ
Born April 1978
Director
Appointed 02 Nov 2021

HEMSTED, Stephen Rustat

Resigned
Reed House The Street, SevenoaksTN15 0QL
Secretary
Appointed N/A
Resigned 01 Mar 1999

HORNE, Simon Peter Barry

Resigned
28 Elmwood, Welwyn Garden CityAL8 6LE
Secretary
Appointed 11 Apr 2003
Resigned 07 Apr 2006

NISBET, Aimee Leonora

Resigned
Panton Street, LondonSW1Y 4AJ
Secretary
Appointed 07 Apr 2006
Resigned 30 Sept 2024

NURSE, Alan Vincent

Resigned
38 Rosethorn Close, BalhamSW12 0JP
Secretary
Appointed 01 Nov 2000
Resigned 11 Apr 2003

SIDLIN, Vivien

Resigned
21 More Close, LondonW14 9BN
Secretary
Appointed 01 Mar 1999
Resigned 31 Oct 2000

BAHRENBURG, Donald Claeys

Resigned
159 East 94th Street, New YorkFOREIGN
Born April 1947
Director
Appointed N/A
Resigned 28 Nov 1995

BARREL, Joan

Resigned
Ramblers, SevenoaksTN15 0PB
Born June 1933
Director
Appointed N/A
Resigned 10 May 1993

BEATTIE, Alice Louise Grant

Resigned
48 Southern Way, FarnhamGU9 8DF
Born March 1953
Director
Appointed 01 Mar 1998
Resigned 10 Apr 2009

BILL, Jamie Timothy

Resigned
The Old Meeting House, WoodbridgeIP12 4AR
Born August 1957
Director
Appointed 02 May 1997
Resigned 30 Jun 2000

BLACK, Cathleen P

Resigned
941 Park Avenue, Ny 10028
Born April 1944
Director
Appointed 24 Apr 1996
Resigned 31 Dec 2010

BLUNT, Claire Jacqueline

Resigned
Panton Street, LondonSW1Y 4AJ
Born August 1967
Director
Appointed 30 Jun 2017
Resigned 28 Feb 2021

BODDY, Brian

Resigned
Oaklands 7 Oaken Lane, EsherKT10 0RG
Born July 1939
Director
Appointed N/A
Resigned 31 Dec 1997

BRAITHWAITE, Brian

Resigned
1 Narbonne Avenue, LondonSW4 9JR
Born May 1927
Director
Appointed N/A
Resigned 10 May 1992

BRINK, Kurt Robert

Resigned
The Hearst Corporation, New YorkFOREIGN
Born August 1933
Director
Appointed N/A
Resigned 31 Dec 1998

BURLEY, Jessica Jane

Resigned
66 East Sheen Avenue, LondonSW14 8AU
Born January 1966
Director
Appointed 11 Apr 2003
Resigned 31 Jan 2010

CAREY, David Franklin

Resigned
Panton Street, LondonSW1Y 4AJ
Born March 1961
Director
Appointed 15 Apr 2011
Resigned 14 Aug 2018

CLINTON, Michael

Resigned
Panton Street, LondonSW1Y 4AJ
Born August 1953
Director
Appointed 06 Aug 2002
Resigned 30 Jun 2019

DEEMS, Richard Emmet

Resigned
550 Park Avenue, New York
Born January 1913
Director
Appointed N/A
Resigned 04 May 2009

EDWARDS, John Duncan

Resigned
72 Broadwick StreetW1F 9EP
Born March 1964
Director
Appointed 24 Apr 1996
Resigned 03 Jun 2016

GANZI, Victor Frederick

Resigned
303 Captains Way, New York
Born February 1947
Director
Appointed 02 May 1997
Resigned 14 Oct 2008

GRANBY, Martin David

Resigned
33 Holders Hill Avenue, LondonNW4 1ES
Born July 1954
Director
Appointed 01 Mar 1999
Resigned 31 Jan 2004

GREEN, George Joseph

Resigned
72 Sherwood Avenue, Greenwich
Born May 1938
Director
Appointed 24 Apr 1996
Resigned 30 Jun 2009

HEARNSHAW, Jan

Resigned
145 Liverpool Road, LondonN1 0RF
Born February 1964
Director
Appointed 11 Apr 2003
Resigned 18 May 2007

HEARST, Randolph Apperson

Resigned
Hearst Corporation, New York
Born December 1915
Director
Appointed N/A
Resigned 18 Dec 2000

HEARST, William Randolph

Resigned
Hearst Corporation, New YorkFOREIGN
Born January 1908
Director
Appointed N/A
Resigned 14 May 1993

HEMSTED, Stephen Rustat

Resigned
Reed House The Street, SevenoaksTN15 0QL
Born July 1947
Director
Appointed N/A
Resigned 31 Mar 2000

HERRERA, Frank Emilio

Resigned
20 Highfield Lane, Darien
Born February 1936
Director
Appointed N/A
Resigned 01 Apr 2002

HORNE, Simon Peter Barry

Resigned
Panton Street, LondonSW1Y 4AJ
Born June 1963
Director
Appointed 19 Jun 2000
Resigned 31 Dec 2019

JONES, Anna Kristina

Resigned
72 Broadwick StreetW1F 9EP
Born March 1975
Director
Appointed 24 Apr 2012
Resigned 28 Feb 2017

JOSLIN, Raymond

Resigned
84 Cowdray Park Drive, GreenwichCT 06831
Born November 1936
Director
Appointed 24 Apr 1996
Resigned 31 May 2004
Fundings
Financials
Latest Activities

Filing History

207

Accounts With Accounts Type Group
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Legacy
17 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 December 2024
SH19Statement of Capital
Legacy
17 December 2024
CAP-SSCAP-SS
Resolution
17 December 2024
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
11 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
13 December 2023
SH19Statement of Capital
Legacy
13 December 2023
CAP-SSCAP-SS
Legacy
13 December 2023
SH20SH20
Resolution
13 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Legacy
5 December 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 December 2022
SH19Statement of Capital
Legacy
5 December 2022
CAP-SSCAP-SS
Resolution
5 December 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Resolution
29 December 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
21 December 2021
RP04SH01RP04SH01
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Resolution
11 November 2021
RESOLUTIONSResolutions
Resolution
11 November 2021
RESOLUTIONSResolutions
Memorandum Articles
11 November 2021
MAMA
Memorandum Articles
11 November 2021
MAMA
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Accounts With Accounts Type Group
23 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
25 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Accounts With Accounts Type Group
3 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 July 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Accounts With Accounts Type Group
22 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Group
18 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2010
AAAnnual Accounts
Legacy
19 August 2010
MG02MG02
Legacy
19 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Accounts With Accounts Type Group
31 October 2009
AAAnnual Accounts
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
363aAnnual Return
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 October 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
28 May 2008
288cChange of Particulars
Legacy
27 May 2008
288cChange of Particulars
Accounts With Accounts Type Group
28 October 2007
AAAnnual Accounts
Legacy
20 June 2007
363sAnnual Return (shuttle)
Legacy
6 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 October 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 October 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 October 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
288cChange of Particulars
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 October 2003
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Legacy
31 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 October 2002
AAAnnual Accounts
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
1 March 2002
287Change of Registered Office
Legacy
22 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 December 2001
AAAnnual Accounts
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
363sAnnual Return (shuttle)
Resolution
15 February 2001
RESOLUTIONSResolutions
Legacy
11 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
1 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
8 October 1999
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 October 1998
AAAnnual Accounts
Legacy
2 October 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
3 August 1998
AUDAUD
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
288bResignation of Director or Secretary
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
23 May 1997
AAAnnual Accounts
Legacy
23 May 1997
363sAnnual Return (shuttle)
Legacy
28 June 1996
288288
Legacy
28 June 1996
288288
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Accounts With Accounts Type Full Group
15 May 1996
AAAnnual Accounts
Legacy
15 May 1996
363sAnnual Return (shuttle)
Legacy
20 February 1996
288288
Legacy
13 September 1995
288288
Legacy
7 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 October 1994
395Particulars of Mortgage or Charge
Legacy
8 June 1994
288288
Accounts With Accounts Type Full Group
31 May 1994
AAAnnual Accounts
Legacy
31 May 1994
363sAnnual Return (shuttle)
Legacy
31 May 1994
288288
Legacy
19 November 1993
288288
Legacy
19 November 1993
288288
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Legacy
25 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
31 May 1992
AAAnnual Accounts
Legacy
31 May 1992
288288
Legacy
31 May 1992
363sAnnual Return (shuttle)
Legacy
5 October 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
5 July 1991
AAAnnual Accounts
Legacy
5 July 1991
363b363b
Legacy
3 October 1990
288288
Legacy
28 June 1990
363363
Legacy
14 June 1990
288288
Accounts With Accounts Type Full Group
18 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 1989
AAAnnual Accounts
Legacy
19 June 1989
363363
Legacy
25 August 1988
363363
Accounts With Accounts Type Full
11 August 1988
AAAnnual Accounts
Accounts With Accounts Type Full Group
23 September 1987
AAAnnual Accounts
Legacy
23 September 1987
288288
Legacy
23 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
27 May 1986
AAAnnual Accounts
Legacy
27 May 1986
363363
Incorporation Company
29 November 1910
NEWINCIncorporation