Background WavePink WaveYellow Wave

STEPHENS AND GEORGE MAGAZINES LIMITED (02902958)

STEPHENS AND GEORGE MAGAZINES LIMITED (02902958) is an active UK company. incorporated on 28 February 1994. with registered office in Merthyr Tydfil. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STEPHENS AND GEORGE MAGAZINES LIMITED has been registered for 32 years. Current directors include JONES, Andrew Lewis George.

Company Number
02902958
Status
active
Type
ltd
Incorporated
28 February 1994
Age
32 years
Address
Goat Mill Road, Merthyr Tydfil, CF48 3TD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JONES, Andrew Lewis George
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEPHENS AND GEORGE MAGAZINES LIMITED

STEPHENS AND GEORGE MAGAZINES LIMITED is an active company incorporated on 28 February 1994 with the registered office located in Merthyr Tydfil. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STEPHENS AND GEORGE MAGAZINES LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02902958

LTD Company

Age

32 Years

Incorporated 28 February 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Goat Mill Road Dowlais Merthyr Tydfil, CF48 3TD,

Timeline

2 key events • 1994 - 2010

Funding Officers Ownership
Company Founded
Feb 94
Director Left
Mar 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

JONES, Andrew Lewis George

Active
Goat Mill Road, Merthyr TydfilCF48 3TD
Born December 1960
Director
Appointed 01 Apr 1994

JONES, Suzanne Lorraine

Resigned
Nantsiarad Upper High Street, Merthyr TydfilCF48 2HW
Secretary
Appointed 01 Apr 1994
Resigned 10 Sept 1998

MATHIAS, Clive

Resigned
Goat Mill Road, Merthyr TydfilCF48 3TD
Secretary
Appointed 28 Feb 2014
Resigned 31 Mar 2025

MATHIAS, Clive Stanley

Resigned
6 Parc Yr Onnen, NewportSA42 0SU
Secretary
Appointed 10 Sept 1998
Resigned 27 Feb 2014

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 28 Feb 1994
Resigned 01 Apr 1994

BIRD, William George

Resigned
St Davids 1 Canal Road, AberdareCF44 0PB
Born January 1946
Director
Appointed 01 Apr 1994
Resigned 31 Jul 2009

JONES, Gareth George

Resigned
Nantsiarad Upper High Street, Merthyr TydfilCF48 2HW
Born August 1937
Director
Appointed 01 Apr 1994
Resigned 30 Oct 2004

JOSE, John David

Resigned
11 Church Road, PontypriddCF38 1EG
Born August 1939
Director
Appointed 01 Apr 1994
Resigned 02 Aug 2001

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 28 Feb 1994
Resigned 01 Apr 1994

Persons with significant control

2

Mr Andrew Lewis George Jones

Active
Goat Mill Road, Merthyr TydfilCF48 3TD
Born December 1960

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Dowlais, Merthyr TydfilCF48 3TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 April 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Dormant
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Dormant
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Appoint Person Secretary Company With Name
28 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
28 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Dormant
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 October 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Legacy
7 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
24 July 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 July 2006
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
23 August 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
24 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
17 April 2001
395Particulars of Mortgage or Charge
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 August 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 November 1999
AAAnnual Accounts
Legacy
14 March 1999
363sAnnual Return (shuttle)
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
1 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
25 April 1997
363sAnnual Return (shuttle)
Resolution
10 October 1996
RESOLUTIONSResolutions
Resolution
10 October 1996
RESOLUTIONSResolutions
Resolution
10 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 1996
AAAnnual Accounts
Legacy
14 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
25 September 1995
287Change of Registered Office
Legacy
12 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 August 1994
287Change of Registered Office
Legacy
28 July 1994
224224
Legacy
28 July 1994
88(2)R88(2)R
Legacy
5 May 1994
395Particulars of Mortgage or Charge
Legacy
13 April 1994
288288
Legacy
13 April 1994
288288
Legacy
13 April 1994
288288
Legacy
13 April 1994
288288
Legacy
13 April 1994
288288
Incorporation Company
28 February 1994
NEWINCIncorporation