- Company Overview for MAGIC 105.4 LIMITED (03562118)
- Filing history for MAGIC 105.4 LIMITED (03562118)
- People for MAGIC 105.4 LIMITED (03562118)
- More for MAGIC 105.4 LIMITED (03562118)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2021 | DS01 | Application to strike the company off the register | |
05 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
05 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
05 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
05 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
16 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
18 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
22 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
01 Oct 2018 | CH01 | Director's details changed for Mr Paul Anthony Keenan on 25 September 2018 | |
01 Oct 2018 | CH04 | Secretary's details changed for Bauer Group Secretariat Limited on 25 September 2018 | |
25 Sep 2018 | CH01 | Director's details changed for Mrs Deidre Ann Ford on 25 September 2018 | |
25 Sep 2018 | CH01 | Director's details changed for Mrs Sarah Jane Vickery on 25 September 2018 | |
05 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
25 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
30 Sep 2016 | CH01 | Director's details changed for Mrs Deidre Ann Ford on 30 September 2016 | |
30 Sep 2016 | CH01 | Director's details changed for Mrs Sarah Jane Vickery on 30 September 2016 | |
09 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Jul 2016 | CH01 | Director's details changed for Mrs Sarah Jane Vickery on 14 July 2016 | |
01 Mar 2016 | AD01 | Registered office address changed from 1 Lincoln Court Lincoln Road Peterborough PE1 2RF to Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA on 1 March 2016 |