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)
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
  • RES15 ‐ Change company name resolution on 2011-10-31
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
  • ANNOTATION Second filing SH01 for 06/04/2011
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
  • ANNOTATION A second filed AR01 was registered on 24/08/2011
18 Apr 2011 SH01 Statement of capital following an allotment of shares on 6 April 2011
  • GBP 14,701,216.20
  • ANNOTATION A second filed SH01 was registered on 09/08/2011
18 Apr 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Oct 2010 MEM/ARTS Memorandum and Articles of Association
18 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 10/05/2010