JOHN BROWN MAGAZINES LIMITED

⚰️Wound downliquidation
02680403 · ltd · incorporated 1992-01-23
Investment thesis
Company liquidation — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 28.8y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
29/100
Pass
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Publishing of consumer and business journals and periodicals
Sector: Information & communication
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 29/100 (pass), bankability 30/100. Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: File overdue accounts. Clears statutory overdue flag — immediate bankability uplift for refinance conversations. Most likely exit: distressed disposal / insolvency (65/100). Current lenders should be on immediate intervention.

🏦

Refinance opportunity

4 live charges · 2 lenders · oldest 28.8y

50/100
clean up first

Refinance viable after a tidy-up — address the highlighted items first.

  • · Oldest live charge is 28.8 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Legal-friction score 40/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (61/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
4 charges (4/4 with lender, 4/4 with type)
90
Directors & officers
33 officers (2 active, 33 linked, 23 with DOB)
84
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
15 connected companies via shared directors
90
Filing history
211 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
29/100Pass
PassWatchWorth a lookStrongExceptional 

Clear signal to pass. Time better spent elsewhere unless you have a specific strategic angle.

Business quality
0
Concerning — overdue filings or status flags present.
Acquirability
50
Some acquirability indicators.
Risk profile
5
Multiple red flags — proceed with caution.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
1
filing
  • 1 insolvency
Last 180 days
1
filing
  • 1 insolvency
Counts from Companies House filing history.
Corporate timeline (98 events)Click to expand
  1. 2026-02-03
    ⚠️
    liquidation-voluntary-members-return-of-final-meeting
    insolvency · LIQ13
  2. 2025-05-02
    ⚠️
    liquidation-voluntary-appointment-of-liquidator
    insolvency · 600
  3. 2025-05-02
    ⚠️
    liquidation-voluntary-removal-of-liquidator-by-court
    insolvency · LIQ10
  4. 2025-01-29
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  5. 2024-02-07
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  6. 2022-12-19
    ⚠️
    liquidation-voluntary-declaration-of-solvency
    insolvency · LIQ01
  7. 2022-12-19
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  8. 2022-12-19
    ⚠️
    liquidation-voluntary-appointment-of-liquidator
    insolvency · 600
  9. 2022-12-19
    📄
    resolution
    resolution · RESOLUTIONS
  10. 2022-12-16
    📍
    move-registers-to-sail-company-with-new-address
    address · AD03
  11. 2022-12-16
    📍
    change-sail-address-company-with-new-address
    address · AD02
  12. 2022-11-24
    📄
    capital-statement-capital-company-with-date-currency-figure
    capital · SH19
  13. 2022-11-15
    📄
    legacy
    capital · SH20
  14. 2022-11-15
    ⚠️
    legacy
    insolvency · CAP-SS
  15. 2022-11-15
    📄
    resolution
    resolution · RESOLUTIONS
  16. 2022-11-15
    📄
    legacy
    capital · SH20
  17. 2022-11-15
    📄
    resolution
    resolution · RESOLUTIONS
  18. 2022-11-15
    ⚠️
    legacy
    insolvency · CAP-SS
  19. 2022-09-13
    📄
    accounts-with-accounts-type-audit-exemption-subsiduary
    accounts · AA
  20. 2022-09-13
    📄
    legacy
    accounts · PARENT_ACC
  21. 2022-09-13
    📄
    legacy
    other · GUARANTEE2
  22. 2022-09-13
    📄
    legacy
    other · AGREEMENT2
  23. 2022-07-05
    📄
    accounts-with-accounts-type-full
    accounts · AA
  24. 2022-03-18
    📄
    gazette-filings-brought-up-to-date
    gazette · DISS40
  25. 2022-03-08
    📄
    gazette-notice-compulsory
    gazette · GAZ1
  26. 2021-05-13
    🔓
    Charge satisfied #4
  27. 2020-07-22
    MORRIS, James Scott appointed
    director
  28. 2020-07-22
    ROMIJN, Dennis appointed
    director
  29. 2020-07-22
    HIRSCH, Andrew Mark resigned
    director
  30. 2020-07-22
    WATERS, Nick Paul resigned
    director
  31. 2020-02-29
    MOBERLY, Andrew John resigned
    secretary
  32. 2019-06-26
    WATERS, Nick Paul appointed
    director
  33. 2019-03-04
    CONNELLY, James Alexander Robert resigned
    director
  34. 2018-07-10
    CREIGHTON, Mark Gordon resigned
    director
  35. 2018-07-06
    CONNELLY, James Alexander Robert appointed
    director
  36. 2018-02-09
    BASTERFIELD, Mary Margaret resigned
    director
  37. 2017-12-04
    CREIGHTON, Mark Gordon appointed
    director
  38. 2017-10-13
    DE GROOSE, Tracy Anne resigned
    director
  39. 2016-10-24
    BASTERFIELD, Mary Margaret appointed
    director
  40. 2016-10-24
    PRICE, Claire Margaret resigned
    director
  41. 2015-12-24
    MOBERLY, Andrew John appointed
    secretary
  42. 2015-07-27
    DE GROOSE, Tracy Anne appointed
    director
  43. 2015-07-27
    KAY, Elizabeth resigned
    director
  44. 2015-07-27
    PRICE, Claire Margaret appointed
    director
  45. 2015-07-27
    SOHI, Kashmir Singh resigned
    director
  46. 2015-06-18
    🔓
    Charge satisfied #3
  47. 2015-06-18
    🔓
    Charge satisfied #2
  48. 2015-05-14
    🔒
    Charge registered #4
    Lender: Hsbc Bank PLC
  49. 2014-09-05
    SOHI, Kashmir Singh appointed
    director
  50. 2014-02-21
    SILCOX, Alex David resigned
    secretary
Showing most recent 50 of 98 events

Owner dependency

58/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.

Succession & seller-readiness

46/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • secondaryStable-but-static management: Company is 34 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

4 high · 1 med ·
Accounts overdue
high

Statutory accounts have not been filed by their due date. Can indicate admin breakdown, cash preservation, or deliberate delay.

Evidence: Next due: 2023-09-30

Confirmation statement overdue
high

Annual confirmation statement not filed on time. Required statutory filing — overdue is a strong discipline signal.

Evidence: Next due: 2023-01-06

Company in liquidation
high

Company is actively being wound up. Not a going concern.

9 insolvency-related filings on record
high

Filings relating to insolvency, liquidation, or administration exist in the company's history. Review before proceeding.

Evidence: 2026-02-03: liquidation-voluntary-members-return-of-final-meeting; 2025-05-02: liquidation-voluntary-appointment-of-liquidator

Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Group structure

Dentsu Uk Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Dentsu Uk Limited
Corporate parent · holds 75-100% shares
ultimate parent
JOHN BROWN MAGAZINES LIMITED
This company · 02680403

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Dentsu Uk Limited
Corporate entity
75100%
75–100%75-100% shares · 75-100% voting17/12/2020
1 historic (ceased) PSC
  • John Brown Publishing Group Limitedceased 17/12/2020· 75-100% shares

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Technology · SE postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
00O (LONDON) LIMITED
14504577 · est 2022 · no financials extracted
3y
09241692 LIMITED
09241692 · est 2014 · no financials extracted
11y
1 FOUR PRODUCTIONS LIMITED
11193054 · est 2018 · no financials extracted
8y
1 SHOT TECH LIMITED
15020299 · est 2023 · no financials extracted
2y
10 DAYS STUDIO LTD
12880270 · est 2020 · no financials extracted
5y
1107 STUDIOS LTD
13258713 · est 2021 · no financials extracted
5y
134HCP SERVICES LTD
15198761 · est 2023 · no financials extracted
2y
1791 TECHNOLOGY LIMITED
15796660 · est 2024 · no financials extracted
1y
1800 DUBPLATE LTD
12027046 · est 2019 · no financials extracted
6y
1953 FILMS LIMITED
16245286 · est 2025 · no financials extracted
1y
1978 LTD
16194772 · est 2025 · no financials extracted
1y
19X81 LIMITED
16184305 · est 2025 · no financials extracted
1y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

11 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusliquidation
Typeltd
Incorporated1992-01-23
Jurisdictionengland-wales
Primary SIC58142 — Publishing of consumer and business journals and periodicals

Registered office

1 More London Place
London
SE1 2AF

Filing status

Accounts
Next due: 2023-09-30OVERDUE
Last made up to: 2021-12-31
Confirmation statement
Next due: 2023-01-06OVERDUE
Last: 2021-12-23

Officers (2 active · 31 resigned)

MORRIS, James Scott
director · ~53y · appointed 2020-07-22
View their other companies + combined net worth →
Active
ROMIJN, Dennis
director · ~52y · appointed 2020-07-22
View their other companies + combined net worth →
Active
CAMPKIN, Christopher John
secretary · appointed 2001-10-02 · resigned 2005-06-30
Resigned
CONLEY, Patrick Victor
secretary · appointed 1992-01-27 · resigned 1992-03-10
Resigned
FITZPATRICK, Dean Marvin
secretary · appointed 2005-06-30 · resigned 2013-01-31
Resigned
GLEESON, Thomas James
secretary · appointed 1996-09-02 · resigned 2001-10-02
Resigned
HIRSCH, Andrew Mark
secretary · appointed 1994-11-01 · resigned 1996-09-02
Resigned
MOBERLY, Andrew John
secretary · appointed 2015-12-24 · resigned 2020-02-29
Resigned
SILCOX, Alex David
secretary · appointed 2013-01-31 · resigned 2014-02-21
Resigned
VAN PRAAG, Lucas
secretary · appointed 1992-03-10 · resigned 1994-11-01
Resigned
P S SECRETARIES LIMITED
corporate-nominee-secretary · appointed 1992-01-23 · resigned 1992-01-27
Resigned
BALLANTINE, Stuart Douglas
director · ~75y · appointed 1992-01-27 · resigned 1992-03-10
Resigned
BASTERFIELD, Mary Margaret
director · ~53y · appointed 2016-10-24 · resigned 2018-02-09
Resigned
BROWN, John Dominic Weare
director · ~73y · appointed 1992-03-10 · resigned 2004-11-16
Resigned
CONNELLY, James Alexander Robert
director · ~40y · appointed 2018-07-06 · resigned 2019-03-04
Resigned
CREIGHTON, Mark Gordon
director · ~50y · appointed 2017-12-04 · resigned 2018-07-10
Resigned
DE GROOSE, Tracy Anne
director · ~58y · appointed 2015-07-27 · resigned 2017-10-13
Resigned
FINER, Alex
director · ~79y · appointed 1996-04-01 · resigned 1997-11-18
Resigned
FITZPATRICK, Dean Marvin
director · ~68y · appointed 1997-11-07 · resigned 2013-01-31
Resigned
GLEESON, Thomas James
director · ~63y · appointed 1997-11-07 · resigned 2001-10-02
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

4
Total charges
0
Outstanding
0
Active lenders
Status:Lender:4 of 4 shown
TypeProperties
satisfied
HSBC
Hsbc Bank PLC
A registered charge14/05/201513/05/2021
satisfied
HSBC
Hsbc Bank PLC
Pledge and cession of shares1 property23/04/200918/06/2015
satisfied
HSBC
Hsbc Bank PLC
Deed of accession to a guarantee and debenture1 property16/11/200418/06/2015
satisfied
National Westminster Bank
National Westminster Bank PLC
Mortgage debenture1 property20/06/199719/11/2004

Recent filings (211 total)

liquidation-voluntary-members-return-of-final-meeting
insolvency · LIQ13
2026-02-03
liquidation-voluntary-appointment-of-liquidator
insolvency · 600
2025-05-02
liquidation-voluntary-removal-of-liquidator-by-court
insolvency · LIQ10
2025-05-02
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2025-01-29
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2024-02-07
liquidation-voluntary-declaration-of-solvency
insolvency · LIQ01
2022-12-19
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2022-12-19
liquidation-voluntary-appointment-of-liquidator
insolvency · 600
2022-12-19
resolution
resolution · RESOLUTIONS
2022-12-19
move-registers-to-sail-company-with-new-address
address · AD03
2022-12-16
change-sail-address-company-with-new-address
address · AD02
2022-12-16
capital-statement-capital-company-with-date-currency-figure
capital · SH19
2022-11-24
legacy
capital · SH20
2022-11-15
legacy
insolvency · CAP-SS
2022-11-15
resolution
resolution · RESOLUTIONS
2022-11-15