Advanced company searchLink opens in new window

MAGNIFICENT PICTURES LIMITED

Company number 06167790

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)
27 Dec 2024 AA Micro company accounts made up to 31 March 2024
20 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
24 Nov 2022 AA Micro company accounts made up to 31 March 2022
08 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
19 Feb 2021 AA Micro company accounts made up to 31 March 2020
27 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
29 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
14 Jun 2019 PSC01 Notification of Mark Henderson as a person with significant control on 12 June 2019
12 Jun 2019 PSC09 Withdrawal of a person with significant control statement on 12 June 2019
11 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
02 May 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
22 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
10 May 2017 AD01 Registered office address changed from The Cotage West Road London SW4 7DL England to The Cottage West Road London SW4 7DL on 10 May 2017
26 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
26 Apr 2016 CH01 Director's details changed for Mark Henderson on 26 April 2016
17 Dec 2015 AD01 Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to The Cotage West Road London SW4 7DL on 17 December 2015