- Company Overview for IMMEDIATE MEDIA COMPANY MAGICALIA HOLDINGS LIMITED (05780320)
- Filing history for IMMEDIATE MEDIA COMPANY MAGICALIA HOLDINGS LIMITED (05780320)
- People for IMMEDIATE MEDIA COMPANY MAGICALIA HOLDINGS LIMITED (05780320)
- Charges for IMMEDIATE MEDIA COMPANY MAGICALIA HOLDINGS LIMITED (05780320)
- Registers for IMMEDIATE MEDIA COMPANY MAGICALIA HOLDINGS LIMITED (05780320)
- More for IMMEDIATE MEDIA COMPANY MAGICALIA HOLDINGS LIMITED (05780320)
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 | |
03 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 | |
15 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
11 Apr 2019 | CH01 | Director's details changed for Stephen James Lavin on 11 April 2019 | |
04 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
19 Jun 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
25 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
10 May 2017 | MR04 | Satisfaction of charge 057803200005 in full | |
10 May 2017 | MR04 | Satisfaction of charge 057803200004 in full | |
10 May 2017 | MR04 | Satisfaction of charge 057803200003 in full | |
18 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
12 Apr 2017 | AD02 | Register inspection address has been changed from C/O Bond Pearce Oceana House 39-49 Commercial Road Southampton SO15 1GA United Kingdom to Oceana House 39-49 Commercial Road Southampton SO15 1GA | |
11 Apr 2017 | AD03 | Register(s) moved to registered inspection location Oceana House 39-49 Commercial Road Southampton SO15 1GA | |
11 Apr 2017 | AD04 | Register(s) moved to registered office address Vineyard House 44 Brook Green Hammersmith London W6 7BT | |
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 | |
14 Apr 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
04 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 |