- Company Overview for CREATING THE MAGIC LIMITED (03347856)
- Filing history for CREATING THE MAGIC LIMITED (03347856)
- People for CREATING THE MAGIC LIMITED (03347856)
- More for CREATING THE MAGIC LIMITED (03347856)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jul 2020 | AD01 | Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 14 July 2020 | |
14 Jul 2020 | AD01 | Registered office address changed from Ground Floor 7 Scots Lane Salisbury SP1 3TR England to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 14 July 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
30 Jul 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
28 Aug 2018 | AD01 | Registered office address changed from 4 st. Albans Close Bishopdown Farm Salisbury Wiltshire SP1 3FN to Ground Floor 7 Scots Lane Salisbury SP1 3TR on 28 August 2018 | |
10 Jul 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
19 Apr 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
14 Apr 2016 | TM01 | Termination of appointment of Frederick James Nicholas Myatt as a director on 31 January 2016 | |
03 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
20 Apr 2015 | CH01 | Director's details changed for Mr Bligh Martyn Julius on 1 January 2015 | |
16 Feb 2015 | AD01 | Registered office address changed from The George Business Centre Christchurch New Milton Hamshire BH25 6QJ to 4 St. Albans Close Bishopdown Farm Salisbury Wiltshire SP1 3FN on 16 February 2015 | |
07 May 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
28 Apr 2014 | AP01 | Appointment of Mr Bligh Martyn Julius as a director | |
28 Apr 2014 | AP01 | Appointment of Mr Frederick James Nicholas Myatt as a director | |
28 Apr 2014 | TM01 | Termination of appointment of Glenn Julius as a director | |
28 Apr 2014 | TM02 | Termination of appointment of Bryony Julius as a secretary | |
28 Apr 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
22 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders |