Background WavePink WaveYellow Wave

COUNTRY HOUSE MAGAZINE LIMITED (06594522)

COUNTRY HOUSE MAGAZINE LIMITED (06594522) is an active UK company. incorporated on 15 May 2008. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COUNTRY HOUSE MAGAZINE LIMITED has been registered for 17 years. Current directors include ISAAC, Jeremy David Gower.

Company Number
06594522
Status
active
Type
ltd
Incorporated
15 May 2008
Age
17 years
Address
Studio 2 Chelsea Gate Studios, London, SW6 4QL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ISAAC, Jeremy David Gower
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRY HOUSE MAGAZINE LIMITED

COUNTRY HOUSE MAGAZINE LIMITED is an active company incorporated on 15 May 2008 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COUNTRY HOUSE MAGAZINE LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06594522

LTD Company

Age

17 Years

Incorporated 15 May 2008

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 30 May 2025 (10 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

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

COUNTRY AND TOWN HOUSE LTD.
From: 15 May 2008To: 16 December 2008
Contact
Address

Studio 2 Chelsea Gate Studios Harwood Road London, SW6 4QL,

Previous Addresses

the Studio 1 Linver Road London SW6 3RA
From: 15 May 2008To: 24 June 2014
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
May 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ISAAC, Jeremy David Gower

Active
Grafton Road, LondonW3 6PF
Born October 1962
Director
Appointed 15 May 2008

NEWEY, Gillian

Resigned
Broxash Road, LondonSW11 6AB
Secretary
Appointed 15 May 2008
Resigned 14 Sept 2009

Persons with significant control

1

115 Harwood Road, LondonSW6 4QL

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
12 March 2018
AAAnnual Accounts
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2011
AR01AR01
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Termination Secretary Company With Name
11 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 January 2010
AAAnnual Accounts
Legacy
7 June 2009
363aAnnual Return
Certificate Change Of Name Company
11 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 2008
225Change of Accounting Reference Date
Incorporation Company
15 May 2008
NEWINCIncorporation