Background WavePink WaveYellow Wave

SCHOOL HOUSE MAGAZINE LIMITED (06910272)

SCHOOL HOUSE MAGAZINE LIMITED (06910272) is an active UK company. incorporated on 19 May 2009. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SCHOOL HOUSE MAGAZINE LIMITED has been registered for 16 years. Current directors include ISAAC, Jeremy David Gower.

Company Number
06910272
Status
active
Type
ltd
Incorporated
19 May 2009
Age
16 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
S

SCHOOL HOUSE MAGAZINE LIMITED

SCHOOL HOUSE MAGAZINE LIMITED is an active company incorporated on 19 May 2009 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. SCHOOL HOUSE MAGAZINE LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

06910272

LTD Company

Age

16 Years

Incorporated 19 May 2009

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

10 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

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

Previous Addresses

the Studio 1 Linver Road London SW6 3RA
From: 19 May 2009To: 24 June 2014
Timeline

3 key events • 2009 - 2011

Funding Officers Ownership
Company Founded
May 09
Director Left
Feb 10
Funding Round
Jun 11
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ISAAC, Jeremy David Gower

Active
Harwood Road, LondonSW6 4QL
Born October 1962
Director
Appointed 19 May 2009

NEWEY, Gillian

Resigned
Broxash Road, LondonSW11 6AB
Secretary
Appointed 19 May 2009
Resigned 11 Feb 2010

NEWEY, Gillian

Resigned
Broxash Road, LondonSW11 6AB
Born October 1951
Director
Appointed 19 May 2009
Resigned 14 Sept 2009

Persons with significant control

1

Harwood Road, LondonSW6 4QL

Nature of Control

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

Filing History

39

Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 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
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Dormant
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 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
31 May 2014
AR01AR01
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Dormant
6 January 2013
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
Termination Secretary Company With Name
6 June 2012
TM02Termination of Secretary
Capital Allotment Shares
22 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Dormant
18 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Incorporation Company
19 May 2009
NEWINCIncorporation