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)
03 Jul 2008 288a Director appointed christopher graham
03 Jul 2008 288a Director appointed timothy edward easingwood
26 Jun 2008 288a Director appointed thomas pierre bureau
26 Jun 2008 288a Director appointed duncan christopher tickell
20 Jun 2008 363a Return made up to 13/04/08; full list of members
20 Jun 2008 287 Registered office changed on 20/06/2008 from, caxton house, 2 farringdon road, london, EC1M 3HP
19 Jun 2008 353 Location of register of members
07 Aug 2007 AA Full accounts made up to 31 December 2006
29 Jun 2007 88(2)R Ad 13/06/07--------- £ si 2931212@1=2931212 £ ic 17367026/20298238
29 Jun 2007 123 Nc inc already adjusted 12/06/07
29 Jun 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Jun 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 May 2007 363a Return made up to 13/04/07; full list of members
30 Oct 2006 CERTNM Company name changed broomco (4009) LIMITED\certificate issued on 30/10/06
03 Oct 2006 225 Accounting reference date shortened from 30/04/07 to 31/12/06
04 Sep 2006 395 Particulars of mortgage/charge
25 Aug 2006 288a New director appointed
  • ANNOTATION Other The address of Owen Wyn Davies, former director of immediate media company magicalia holdings LIMITED was partially-suppressed on 24 May 2019 under section 1088 of the Companies Act 2006
25 Aug 2006 288a New director appointed
25 Aug 2006 88(2)R Ad 15/08/06--------- £ si 81081@.1=8108 £ si 2918919@1=2918919 £ ic 14440000/17367027
25 Aug 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Aug 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 Aug 2006 123 £ nc 14444000/17371119 15/08/06
31 May 2006 SA Statement of affairs
31 May 2006 88(2)R Ad 16/05/06--------- £ si 399990@.1=39999 £ si 14400000@1=14400000 £ ic 1/14440000
31 May 2006 122 S-div 16/05/06