Advanced company searchLink opens in new window

IMMEDIATE MEDIA COMPANY MAGICALIA LIMITED

Company number 03828584

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)
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