Advanced company searchLink opens in new window

MAGIC ARTS PUBLISHING LIMITED

Company number 03439843

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2020 DS01 Application to strike the company off the register
06 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with updates
12 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
26 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with updates
12 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
09 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with updates
28 Mar 2018 AD01 Registered office address changed from The Counting House Church Farm Business Park Corston Bath BA2 9AP England to 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU on 28 March 2018
04 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with updates
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
29 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
27 Jan 2016 AD01 Registered office address changed from 7 Manor Road Wheathampstead St. Albans Hertfordshire AL4 8JG to The Counting House Church Farm Business Park Corston Bath BA2 9AP on 27 January 2016
15 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
20 Sep 2015 AD01 Registered office address changed from Suite G15 85 - 87 Bayham Street Camden London NW1 0AG England to 7 Manor Road Wheathampstead St. Albans Hertfordshire AL4 8JG on 20 September 2015
18 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jan 2015 AD01 Registered office address changed from 6 Water Lane Camden Town London NW1 8NZ to Suite G15 85 - 87 Bayham Street Camden London NW1 0AG on 26 January 2015
16 Dec 2014 TM01 Termination of appointment of Michael Paul Harris as a director on 16 December 2014
15 Dec 2014 AP01 Appointment of Mr Robert Kampf as a director on 11 December 2014
23 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
04 Aug 2014 TM01 Termination of appointment of Judith Withoeft as a director on 4 August 2014
19 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jun 2014 AP01 Appointment of Mr Michael Paul Harris as a director