Advanced company searchLink opens in new window

IMMEDIATE MEDIA COMPANY MAGICALIA HOLDINGS LIMITED

Company number 05780320

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
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
  • GBP 1
04 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015