- Company Overview for MAGIC ARTS PUBLISHING LIMITED (03439843)
- Filing history for MAGIC ARTS PUBLISHING LIMITED (03439843)
- People for MAGIC ARTS PUBLISHING LIMITED (03439843)
- More for MAGIC ARTS PUBLISHING LIMITED (03439843)
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
|
|
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
|
|
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 |