Background WavePink WaveYellow Wave

SIGNPOST MAGAZINE C.I.C. (11503222)

SIGNPOST MAGAZINE C.I.C. (11503222) is an active UK company. incorporated on 7 August 2018. with registered office in Tiverton. The company operates in the Information and Communication sector, engaged in other publishing activities. SIGNPOST MAGAZINE C.I.C. has been registered for 7 years. Current directors include DAVIES, Alison Mary, HEMINGWAY, Naomi, LOFTUS, Lynn and 3 others.

Company Number
11503222
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 August 2018
Age
7 years
Address
Hockford Cottage, Tiverton, EX16 9LD
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
DAVIES, Alison Mary, HEMINGWAY, Naomi, LOFTUS, Lynn, THORNTON, Rosemary Jean, WIGLEY, Ewen, WILSON, Deborah Louise
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNPOST MAGAZINE C.I.C.

SIGNPOST MAGAZINE C.I.C. is an active company incorporated on 7 August 2018 with the registered office located in Tiverton. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. SIGNPOST MAGAZINE C.I.C. was registered 7 years ago.(SIC: 58190)

Status

active

Active since 7 years ago

Company No

11503222

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 7 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Hockford Cottage Bampton Tiverton, EX16 9LD,

Previous Addresses

Weston House Luke Street Bampton Devon EX16 9NF
From: 7 August 2018To: 27 November 2025
Timeline

17 key events • 2018 - 2026

Funding Officers Ownership
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Jan 19
Director Left
Jun 19
Director Left
Jul 19
Director Joined
Aug 20
Director Left
Jul 21
Director Left
Jun 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
May 25
Director Left
May 25
Director Left
Oct 25
Director Joined
Nov 25
Director Left
Jan 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

WIGLEY, Ewen

Active
Bampton, TivertonEX16 9LD
Secretary
Appointed 14 Jan 2026

DAVIES, Alison Mary

Active
Bampton, TivertonEX16 9LD
Born November 1960
Director
Appointed 04 Mar 2025

HEMINGWAY, Naomi

Active
Bampton, TivertonEX16 9DR
Born February 1958
Director
Appointed 09 Oct 2018

LOFTUS, Lynn

Active
Bampton, TivertonEX16 9LD
Born August 1959
Director
Appointed 04 Mar 2025

THORNTON, Rosemary Jean

Active
Cove, TivertonEX16 7RY
Born July 1954
Director
Appointed 22 Jan 2019

WIGLEY, Ewen

Active
Bampton, TivertonEX16 9LD
Born August 1961
Director
Appointed 25 Nov 2025

WILSON, Deborah Louise

Active
Bampton, TivertonEX16 9LD
Born April 1981
Director
Appointed 28 May 2025

STOTT, Peter

Resigned
Luke Street, BamptonEX16 9NF
Secretary
Appointed 07 Aug 2018
Resigned 01 Jan 2026

BOND, Charles

Resigned
Morebath, TivertonEX16 9AL
Born March 1968
Director
Appointed 11 Aug 2020
Resigned 23 Oct 2025

CHESTER, Beverley Angela Patricia

Resigned
Luke Street, BamptonEX16 9NF
Born January 1945
Director
Appointed 07 Aug 2018
Resigned 28 May 2025

HILL, Daphne

Resigned
Newton Court, TivertonEX16 9LG
Born March 1947
Director
Appointed 09 Oct 2018
Resigned 11 Jul 2019

HOPKINSON, Barnabas John

Resigned
Frog Street, BamptonEX16 9NT
Born May 1939
Director
Appointed 07 Aug 2018
Resigned 29 Jun 2021

HOWELLS, Sheila

Resigned
Frog Street, TivertonEX16 9NT
Born March 1939
Director
Appointed 09 Oct 2018
Resigned 11 Jun 2019

PHILLIPS, Sally

Resigned
Morebath, TivertonEX16 9DD
Born January 1972
Director
Appointed 09 Oct 2018
Resigned 04 Jun 2024

STOTT, Peter

Resigned
Luke Street, BamptonEX16 9NF
Born April 1955
Director
Appointed 07 Aug 2018
Resigned 14 Jan 2026
Fundings
Financials
Latest Activities

Filing History

36

Appoint Person Secretary Company With Name Date
14 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Incorporation Community Interest Company
7 August 2018
CICINCCICINC