Background WavePink WaveYellow Wave

UNIQUE MAGAZINES LIMITED (04842207)

UNIQUE MAGAZINES LIMITED (04842207) is an active UK company. incorporated on 23 July 2003. with registered office in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. UNIQUE MAGAZINES LIMITED has been registered for 22 years. Current directors include JOHNSON, Sarah, PORRETT, John Joseph, PORRETT, Karen Eveline.

Company Number
04842207
Status
active
Type
ltd
Incorporated
23 July 2003
Age
22 years
Address
Unique Magazines Sands Industrial Estate, Newcastle Upon Tyne, NE16 3DJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
JOHNSON, Sarah, PORRETT, John Joseph, PORRETT, Karen Eveline
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIQUE MAGAZINES LIMITED

UNIQUE MAGAZINES LIMITED is an active company incorporated on 23 July 2003 with the registered office located in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. UNIQUE MAGAZINES LIMITED was registered 22 years ago.(SIC: 47910)

Status

active

Active since 22 years ago

Company No

04842207

LTD Company

Age

22 Years

Incorporated 23 July 2003

Size

N/A

Accounts

ARD: 30/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

EVER 2151 LIMITED
From: 23 July 2003To: 4 September 2003
Contact
Address

Unique Magazines Sands Industrial Estate Swalwell Newcastle Upon Tyne, NE16 3DJ,

Previous Addresses

33 Bellingham Drive North Tyne Industrial Estate Whitley Road Benton NE12 9SZ
From: 24 December 2009To: 27 July 2017
Mills House 7-11 Earsdon Road Whitley Bay Tyne & Wear NE25 9SX
From: 23 July 2003To: 24 December 2009
Timeline

6 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Nov 11
Director Joined
Jul 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

JOHNSON, Sarah

Active
Sands Industrial Estate, Newcastle Upon TyneNE16 3DJ
Born August 1986
Director
Appointed 03 Jul 2020

PORRETT, John Joseph

Active
Sands Industrial Estate, Newcastle Upon TyneNE16 3DJ
Born July 1968
Director
Appointed 02 Sept 2003

PORRETT, Karen Eveline

Active
Sands Industrial Estate, Newcastle Upon TyneNE16 3DJ
Born September 1967
Director
Appointed 01 Dec 2011

PORRETT, John Joseph

Resigned
36 Broadmeadows Close, SwalwellNE16 3DD
Secretary
Appointed 20 May 2009
Resigned 30 Dec 2009

STOKOE, Martin Geoffrey

Resigned
1 Exelby Close, GosforthNE3 5LG
Secretary
Appointed 02 Sept 2003
Resigned 20 May 2009

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee secretary
Appointed 23 Jul 2003
Resigned 02 Sept 2003

LINSELL, Richard Charles

Resigned
6 Aubrey Close, Hayling IslandPO11 0SU
Born August 1952
Director
Appointed 02 Sept 2003
Resigned 24 Dec 2009

MILLS, Nigel John

Resigned
Fairfield Lodge, Newcastle Upon TyneNE3 2EA
Born September 1958
Director
Appointed 02 Sept 2003
Resigned 24 Dec 2009

STOKOE, Martin Geoffrey

Resigned
1 Exelby Close, GosforthNE3 5LG
Born April 1964
Director
Appointed 02 Sept 2003
Resigned 24 Dec 2009

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee director
Appointed 23 Jul 2003
Resigned 02 Sept 2003

Persons with significant control

2

Mrs Karen Eveline Porrett

Active
Sands Industrial Estate, Newcastle Upon TyneNE16 3DJ
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr John Joseph Porrett

Active
Sands Industrial Estate, Newcastle Upon TyneNE16 3DJ
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
30 December 2009
TM02Termination of Secretary
Termination Director Company With Name
30 December 2009
TM01Termination of Director
Termination Director Company With Name
30 December 2009
TM01Termination of Director
Termination Director Company With Name
30 December 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 December 2009
AD01Change of Registered Office Address
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2008
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 November 2007
AAAnnual Accounts
Legacy
6 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2006
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 November 2005
AAAnnual Accounts
Legacy
5 August 2005
363sAnnual Return (shuttle)
Legacy
17 December 2004
288cChange of Particulars
Legacy
17 December 2004
288cChange of Particulars
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 August 2004
AAAnnual Accounts
Legacy
20 November 2003
225Change of Accounting Reference Date
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
88(2)R88(2)R
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
287Change of Registered Office
Legacy
12 September 2003
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
4 September 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 July 2003
NEWINCIncorporation