- 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) |
---|---|---|---|
10 Sep 2015 | MR01 | Registration of charge 057803200005, created on 3 September 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
13 Feb 2015 | AA | Full accounts made up to 31 March 2014 | |
06 Jun 2014 | MR01 | Registration of charge 057803200004 | |
24 Apr 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
06 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
22 Oct 2013 | MR04 | Satisfaction of charge 2 in full | |
19 Sep 2013 | MR01 | Registration of charge 057803200003 | |
23 May 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
28 Feb 2013 | AD01 | Registered office address changed from , Vineyard House 44 Brook Green, Hammersmith, London, W6 7BL, United Kingdom on 28 February 2013 | |
06 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
30 Oct 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 13 April 2012 | |
29 Oct 2012 | SH19 |
Statement of capital on 29 October 2012
|
|
29 Oct 2012 | SH20 | Statement by directors | |
29 Oct 2012 | CAP-SS | Solvency statement dated 26/10/12 | |
29 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2012 | AD01 | Registered office address changed from , 15-18 White Lion Street, Islington, London, N1 9PG on 8 August 2012 | |
14 May 2012 | TM02 | Termination of appointment of Stephen Lavin as a secretary | |
14 May 2012 | AR01 |
Annual return made up to 13 April 2012 with full list of shareholders
|
|
14 May 2012 | AD03 | Register(s) moved to registered inspection location | |
14 May 2012 | AD02 | Register inspection address has been changed | |
18 Apr 2012 | TM01 | Termination of appointment of Duncan Tickell as a director | |
29 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2011 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 | |
15 Nov 2011 | AP01 | Appointment of Kevin Donald Langford as a director |