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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1.00
29 Oct 2012 SH20 Statement by directors
29 Oct 2012 CAP-SS Solvency statement dated 26/10/12
29 Oct 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 26/10/2012
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
  • ANNOTATION A second filed AR01 was registered on 30/10/2012
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
  • RES13 ‐ Sub division 31/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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