- Company Overview for IMMEDIATE MEDIA COMPANY MAGICALIA LIMITED (03828584)
- Filing history for IMMEDIATE MEDIA COMPANY MAGICALIA LIMITED (03828584)
- People for IMMEDIATE MEDIA COMPANY MAGICALIA LIMITED (03828584)
- Charges for IMMEDIATE MEDIA COMPANY MAGICALIA LIMITED (03828584)
- Registers for IMMEDIATE MEDIA COMPANY MAGICALIA LIMITED (03828584)
- More for IMMEDIATE MEDIA COMPANY MAGICALIA LIMITED (03828584)
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) |
---|---|---|---|
31 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2020 | DS01 | Application to strike the company off the register | |
07 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
27 Aug 2019 | CH01 | Director's details changed for Mr Thomas Pierre Bureau on 27 August 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
16 Oct 2018 | RP04CS01 | Second filing of Confirmation Statement dated 14/08/2016 | |
16 Oct 2018 | RP04AR01 | Second filing of the annual return made up to 14 August 2015 | |
16 Oct 2018 | RP04AR01 | Second filing of the annual return made up to 14 August 2014 | |
16 Oct 2018 | RP04AR01 | Second filing of the annual return made up to 14 August 2013 | |
06 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
20 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
14 Aug 2018 | AD03 | Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
14 Aug 2018 | AD02 | Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
15 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates | |
10 May 2017 | MR04 | Satisfaction of charge 038285840005 in full | |
10 May 2017 | MR04 | Satisfaction of charge 038285840004 in full | |
10 May 2017 | MR04 | Satisfaction of charge 038285840003 in full | |
28 Mar 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
31 Jan 2017 | AA | Audit exemption subsidiary accounts made up to 31 March 2016 | |
31 Jan 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
31 Jan 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
31 Jan 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
19 Sep 2016 | CH01 | Director's details changed for Mr Thomas Pierre Bureau on 16 September 2016 |