Background WavePink WaveYellow Wave

REGAL MAGAZINES LIMITED (07204034)

REGAL MAGAZINES LIMITED (07204034) is an active UK company. incorporated on 25 March 2010. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in other publishing activities. REGAL MAGAZINES LIMITED has been registered for 16 years. Current directors include SHEEHAN, Suzanne.

Company Number
07204034
Status
active
Type
ltd
Incorporated
25 March 2010
Age
16 years
Address
BPU ACCOUNTANTS, Cardiff, CF23 8AA
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
SHEEHAN, Suzanne
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGAL MAGAZINES LIMITED

REGAL MAGAZINES LIMITED is an active company incorporated on 25 March 2010 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. REGAL MAGAZINES LIMITED was registered 16 years ago.(SIC: 58190)

Status

active

Active since 16 years ago

Company No

07204034

LTD Company

Age

16 Years

Incorporated 25 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 April 2025 (1 year 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

1 day left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

MANDACO 646 LIMITED
From: 25 March 2010To: 21 July 2010
Contact
Address

BPU ACCOUNTANTS Radnor House Greenwood Close Cardiff Gate Business Park Cardiff, CF23 8AA,

Previous Addresses

C/O Bpu Accountants Radnor House Greenwood Close Pontprennau Cardiff Gate Business Park Cardiff South Glamorgan CF23 8AA
From: 30 July 2010To: 2 August 2010
3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL
From: 25 March 2010To: 30 July 2010
Timeline

6 key events • 2010 - 2015

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Nov 15
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SHEEHAN, Suzanne

Active
Greenwood Close, CardiffCF23 8AA
Born October 1968
Director
Appointed 14 Jul 2010

ACUITY SECRETARIES LIMITED

Resigned
Assembly Square, CardiffCF10 4PL
Corporate secretary
Appointed 25 Mar 2010
Resigned 14 Jul 2010

BERRY, Stephen Richard

Resigned
Assembly Square, CardiffCF10 4PL
Born August 1968
Director
Appointed 25 Mar 2010
Resigned 14 Jul 2010

SHEEHAN, Suzanne

Resigned
Greenwood Close Pontprennau, CardiffCF23 8AA
Born October 1968
Director
Appointed 14 Jul 2010
Resigned 14 Jul 2010

M AND A NOMINEES LIMITED

Resigned
Assembly Square, CardiffCF10 4PL
Corporate director
Appointed 25 Mar 2010
Resigned 14 Jul 2010

Persons with significant control

1

Mrs Suzanne Sheehan

Active
Greenwood Close, CardiffCF23 8AA
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Dormant
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Dormant
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Termination Secretary Company With Name
6 August 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 July 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 July 2010
CONNOTConfirmation Statement Notification
Incorporation Company
25 March 2010
NEWINCIncorporation