- 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) |
---|---|---|---|
15 Nov 2011 | AUD | Auditor's resignation | |
10 Nov 2011 | AP03 | Appointment of Katherine Conlon as a secretary | |
10 Nov 2011 | TM01 | Termination of appointment of Christopher Graham as a director | |
10 Nov 2011 | TM01 | Termination of appointment of Timothy Easingwood as a director | |
09 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Nov 2011 | CERTNM |
Company name changed magicalia media LIMITED\certificate issued on 01/11/11
|
|
01 Nov 2011 | CONNOT | Change of name notice | |
29 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
24 Aug 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 13 April 2011 | |
09 Aug 2011 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
04 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Jun 2011 | AR01 |
Annual return made up to 13 April 2011 with full list of shareholders
|
|
18 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 6 April 2011
|
|
18 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2010 | MEM/ARTS | Memorandum and Articles of Association | |
18 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
07 Jul 2010 | AR01 | Annual return made up to 13 April 2010 with full list of shareholders | |
07 Jul 2010 | CH01 | Director's details changed for Duncan Christopher Tickell on 13 April 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Thomas Pierre Bureau on 13 April 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Timothy Edward Easingwood on 13 April 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Stephen James Lavin on 13 April 2010 | |
20 May 2010 | SH08 | Change of share class name or designation | |
20 May 2010 | SH02 | Sub-division of shares on 10 May 2010 | |
20 May 2010 | RESOLUTIONS |
Resolutions
|