Background WavePink WaveYellow Wave

THE BUSINESS MAGAZINE GROUP LIMITED (13202910)

THE BUSINESS MAGAZINE GROUP LIMITED (13202910) is an active UK company. incorporated on 16 February 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. THE BUSINESS MAGAZINE GROUP LIMITED has been registered for 5 years. Current directors include DENMARK, Callum Nicholas Charles, DENMARK, Malcolm Charles, DENMARK, Tara Clare Maria and 2 others.

Company Number
13202910
Status
active
Type
ltd
Incorporated
16 February 2021
Age
5 years
Address
22 Princes Street, London, W1B 2LU
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
DENMARK, Callum Nicholas Charles, DENMARK, Malcolm Charles, DENMARK, Tara Clare Maria, ELLIOT, Richard Emmerson, WHITEHAIR, Russell William George
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BUSINESS MAGAZINE GROUP LIMITED

THE BUSINESS MAGAZINE GROUP LIMITED is an active company incorporated on 16 February 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. THE BUSINESS MAGAZINE GROUP LIMITED was registered 5 years ago.(SIC: 58190)

Status

active

Active since 5 years ago

Company No

13202910

LTD Company

Age

5 Years

Incorporated 16 February 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 January 2024 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 29 December 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 25 August 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

BLACK OX LIMITED
From: 23 February 2021To: 28 August 2023
BLACK OX MEDIA LIMITED
From: 16 February 2021To: 23 February 2021
Contact
Address

22 Princes Street London, W1B 2LU,

Previous Addresses

Suite E3 Joseph's Well Hanover Walk Leeds LS3 1AB England
From: 3 December 2024To: 9 June 2025
24 Bell Lane Blackwater Camberley Surrey GU17 0NW England
From: 16 February 2021To: 3 December 2024
Timeline

23 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Feb 21
Director Joined
May 21
Director Left
Sept 21
Director Joined
Feb 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
May 24
Owner Exit
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Funding Round
Jan 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jul 25
1
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

DENMARK, Callum Nicholas Charles

Active
Princes Street, LondonW1B 2LU
Born November 1989
Director
Appointed 27 May 2025

DENMARK, Malcolm Charles

Active
Princes Street, LondonW1B 2LU
Born July 1955
Director
Appointed 27 May 2025

DENMARK, Tara Clare Maria

Active
Princes Street, LondonW1B 2LU
Born February 1992
Director
Appointed 27 May 2025

ELLIOT, Richard Emmerson

Active
Princes Street, LondonW1B 2LU
Born February 1966
Director
Appointed 27 May 2025

WHITEHAIR, Russell William George

Active
Princes Street, LondonW1B 2LU
Born August 1957
Director
Appointed 27 May 2025

DRABLOW, Lenka

Resigned
Bell Lane, CamberleyGU17 0NW
Born July 1976
Director
Appointed 21 Feb 2022
Resigned 02 May 2024

HLINSCHI, Cristina Petronela

Resigned
Bell Lane, CamberleyGU17 0NW
Born August 1975
Director
Appointed 25 Feb 2021
Resigned 22 Sept 2021

HOLLINSHEAD, Mark Thomas

Resigned
Joseph's Well, LeedsLS3 1AB
Born June 1960
Director
Appointed 29 Nov 2024
Resigned 27 May 2025

MANNING, Sheree Olivia

Resigned
Princes Street, LondonW1B 2LU
Born March 1979
Director
Appointed 29 Nov 2024
Resigned 20 Jun 2025

MONTGOMERY, David John

Resigned
Joseph's Well, LeedsLS3 1AB
Born November 1948
Director
Appointed 29 Nov 2024
Resigned 27 May 2025

THOMPSON, Richard James

Resigned
Joseph's Well, LeedsLS3 1AB
Born January 1973
Director
Appointed 20 Jun 2023
Resigned 29 Nov 2024

THOMPSON, Richard James

Resigned
Bell Lane, CamberleyGU17 0NW
Born January 1973
Director
Appointed 13 May 2021
Resigned 20 Jun 2023

TRACEY, Peter James

Resigned
Bell Lane, CamberleyGU17 0NW
Born April 1973
Director
Appointed 16 Feb 2021
Resigned 29 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
Princes Street, LondonW1B 2LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2024
Bell Lane, CamberleyGU17 0NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2021
Ceased 29 Nov 2024
Fundings
Financials
Latest Activities

Filing History

52

Change Account Reference Date Company Previous Shortened
19 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2025
CS01Confirmation Statement
Resolution
20 August 2025
RESOLUTIONSResolutions
Memorandum Articles
20 August 2025
MAMA
Legacy
5 August 2025
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Capital Allotment Shares
28 January 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Certificate Change Of Name Company
28 August 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Change To A Person With Significant Control
24 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Resolution
23 February 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
16 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
16 February 2021
NEWINCIncorporation