Company NamePractical Publishing International Holdings Limited
Company StatusActive
Company Number06635653
CategoryPrivate Limited Company
Incorporation Date2 July 2008(15 years, 9 months ago)
Previous NameDialmode (351) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robin Wilkinson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2008(5 months, 2 weeks after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director NameMr Danny Bowler
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2008(5 months, 3 weeks after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Vale View
Mossley
Ashton-Under-Lyne
Lancashire
OL5 9GF
Director NameMr Dave Andrew Cusick
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2008(5 months, 3 weeks after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director NameMr Christopher Charles Dunbar
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2017(8 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director NameMr David Wiebe Sefton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(2 months, 3 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 19 December 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 St John Street
Manchester
Lancashire
M3 4EB
Secretary NameKaren Battrick
NationalityBritish
StatusResigned
Appointed19 December 2008(5 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 06 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127 Edgeley Road
Stockport
Cheshire
SK3 9NG
Director NameKaren Battrick
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(5 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 06 March 2013)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address127 Edgeley Road
Stockport
Cheshire
SK3 9NG
Director NameMiss Nicola Fitzmaurice
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2020(12 years after company formation)
Appointment Duration1 year, 9 months (resigned 06 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director NameLaytons Management Limited (Corporation)
StatusResigned
Appointed02 July 2008(same day as company formation)
Correspondence Address22 St John Street
Manchester
Lancashire
M3 4EB
Secretary NameLaytons Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2008(same day as company formation)
Correspondence Address22 St John Street
Manchester
Lancashire
M3 4EB

Contact

Websitemagnesiummedia.com

Location

Registered AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

107 at £1Robin Wilkinson
88.43%
Ordinary
10 at £1Danny Bowler
8.26%
Ordinary
4 at £1David Cusick
3.31%
Ordinary

Financials

Year2014
Net Worth-£119,051
Cash£15,256
Current Liabilities£158,370

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End28 February

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

29 November 2017Delivered on: 29 November 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

16 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
29 November 2019Group of companies' accounts made up to 28 February 2019 (21 pages)
16 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
7 November 2018Second filing of Confirmation Statement dated 02/07/2018 (7 pages)
18 July 2018Resolutions
  • RES13 ‐ Purchase by the company of the entire shar cap 28/06/2018
(1 page)
16 July 201802/07/18 Statement of Capital gbp 119.00
  • ANNOTATION Clarification a second filed CS01 statement of capital, trading status of shares & shareholder information was registered on 07/11/2018
(6 pages)
28 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
29 November 2017Registration of charge 066356530001, created on 29 November 2017 (28 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
29 November 2017Registration of charge 066356530001, created on 29 November 2017 (28 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
21 November 2017Appointment of Mr Christopher Charles Dunbar as a director on 30 May 2017 (2 pages)
21 November 2017Appointment of Mr Christopher Charles Dunbar as a director on 30 May 2017 (2 pages)
10 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
10 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
31 August 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
31 August 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
31 August 2017Notification of New Life Media Group Pty Ltd as a person with significant control on 1 August 2017 (1 page)
31 August 2017Cessation of Robin Wilkinson as a person with significant control on 1 August 2017 (1 page)
31 August 2017Notification of New Life Media Group Pty Ltd as a person with significant control on 1 August 2017 (1 page)
31 August 2017Cessation of Robin Wilkinson as a person with significant control on 1 August 2017 (1 page)
27 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
27 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
12 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 121
(4 pages)
29 July 2015Director's details changed for Dave Cusick on 8 April 2015 (2 pages)
29 July 2015Director's details changed for Robin Wilkinson on 16 December 2014 (2 pages)
29 July 2015Director's details changed for Dave Cusick on 8 April 2015 (2 pages)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 121
(4 pages)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 121
(4 pages)
29 July 2015Director's details changed for Robin Wilkinson on 16 December 2014 (2 pages)
29 July 2015Director's details changed for Dave Cusick on 8 April 2015 (2 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
29 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 121
(5 pages)
29 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 121
(5 pages)
29 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 121
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
5 September 2013Change of share class name or designation (2 pages)
5 September 2013Sub-division of shares on 8 August 2013 (5 pages)
5 September 2013Change of share class name or designation (2 pages)
5 September 2013Sub-division of shares on 8 August 2013 (5 pages)
5 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
5 September 2013Sub-division of shares on 8 August 2013 (5 pages)
5 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
8 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
15 April 2013Termination of appointment of Karen Battrick as a secretary (2 pages)
15 April 2013Termination of appointment of Karen Battrick as a director (2 pages)
15 April 2013Termination of appointment of Karen Battrick as a secretary (2 pages)
15 April 2013Termination of appointment of Karen Battrick as a director (2 pages)
19 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
31 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
31 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
31 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
14 March 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 119.00
(4 pages)
14 March 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 119.00
(4 pages)
14 March 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 119.00
(4 pages)
9 March 2012Statement of capital following an allotment of shares on 1 January 2011
  • GBP 9
(5 pages)
9 March 2012Statement of capital following an allotment of shares on 1 January 2011
  • GBP 9
(5 pages)
9 March 2012Statement of capital following an allotment of shares on 1 January 2011
  • GBP 9
(5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
1 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
1 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
28 July 2010Director's details changed for Danny Bowler on 2 July 2010 (2 pages)
28 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
28 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
28 July 2010Director's details changed for Danny Bowler on 2 July 2010 (2 pages)
28 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
28 July 2010Director's details changed for Danny Bowler on 2 July 2010 (2 pages)
20 May 2010Statement of company's objects (2 pages)
20 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
20 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
20 May 2010Statement of company's objects (2 pages)
20 May 2010Statement of capital following an allotment of shares on 13 May 2010
  • GBP 110
(4 pages)
20 May 2010Statement of capital following an allotment of shares on 13 May 2010
  • GBP 110
(4 pages)
29 April 2010Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 29 April 2010 (1 page)
29 April 2010Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 29 April 2010 (1 page)
6 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 October 2009Annual return made up to 2 July 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 2 July 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 2 July 2009 with a full list of shareholders (4 pages)
8 October 2009Termination of appointment of Laytons Management Limited as a director (1 page)
8 October 2009Termination of appointment of Laytons Management Limited as a director (1 page)
31 July 2009Accounting reference date shortened from 31/07/2009 to 28/02/2009 (1 page)
31 July 2009Accounting reference date shortened from 31/07/2009 to 28/02/2009 (1 page)
11 March 2009Director's change of particulars / robin wilkinson / 11/02/2009 (1 page)
11 March 2009Director's change of particulars / robin wilkinson / 11/02/2009 (1 page)
20 February 2009Memorandum and Articles of Association (17 pages)
20 February 2009Memorandum and Articles of Association (17 pages)
6 February 2009Company name changed dialmode (351) LIMITED\certificate issued on 12/02/09 (2 pages)
6 February 2009Company name changed dialmode (351) LIMITED\certificate issued on 12/02/09 (2 pages)
15 January 2009Director appointed karen battrick (2 pages)
15 January 2009Statement of affairs (10 pages)
15 January 2009Director appointed dave cusick (2 pages)
15 January 2009Statement of affairs (10 pages)
15 January 2009Director appointed danny bowler (2 pages)
15 January 2009Ad 23/12/08\gbp si 104@1=104\gbp ic 1/105\ (2 pages)
15 January 2009Director appointed karen battrick (2 pages)
15 January 2009Director appointed danny bowler (2 pages)
15 January 2009Ad 23/12/08\gbp si 104@1=104\gbp ic 1/105\ (2 pages)
15 January 2009Director appointed dave cusick (2 pages)
7 January 2009Appointment terminated secretary laytons secretaries LIMITED (1 page)
7 January 2009Appointment terminated secretary laytons secretaries LIMITED (1 page)
7 January 2009Secretary appointed karen battrick (2 pages)
7 January 2009Director appointed robin wilkinson (2 pages)
7 January 2009Registered office changed on 07/01/2009 from 22 st. John street manchester M3 4EB (1 page)
7 January 2009Appointment terminated director david sefton (1 page)
7 January 2009Registered office changed on 07/01/2009 from 22 st. John street manchester M3 4EB (1 page)
7 January 2009Secretary appointed karen battrick (2 pages)
7 January 2009Appointment terminated director david sefton (1 page)
7 January 2009Director appointed robin wilkinson (2 pages)
25 September 2008Director appointed david wiebe sefton (2 pages)
25 September 2008Director appointed david wiebe sefton (2 pages)
2 July 2008Incorporation (18 pages)
2 July 2008Incorporation (18 pages)