AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 27th January 2023
filed on: 3rd, November 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th October 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
27th January 2023 - the day director's appointment was terminated
filed on: 26th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 24th October 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 7th December 2021 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th December 2021
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 24th October 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 24th October 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th October 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 23rd, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 24th October 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 6th September 2018. New Address: 41-42 C/O Magic Light Pictures Limited Foley Street London W1W 7TS. Previous address: C/O Magic Light Pictures 21 Goodge Street Goodge Street London W1T 2PJ
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th October 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 3rd November 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 3rd, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 3rd November 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 4th November 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 3rd November 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Magic Light Pictures 63 Charlotte Street London W1T 4PG on 19th June 2014
filed on: 19th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 3rd November 2013 with full list of members
filed on: 18th, November 2013
| annual return
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 30th November 2012 to 31st March 2013
filed on: 28th, August 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd November 2012 with full list of members
filed on: 3rd, November 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2011
filed on: 4th, September 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 3rd November 2011 with full list of members
filed on: 3rd, November 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Hollybush House 79 Southend Garsington Oxfordshire OX44 9DJ on 3rd November 2011
filed on: 3rd, November 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2010
filed on: 2nd, September 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 3rd November 2010 with full list of members
filed on: 22nd, November 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2009
filed on: 18th, August 2010
| accounts
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, February 2010
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 3rd November 2009 with full list of members
filed on: 25th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 3rd November 2009 director's details were changed
filed on: 25th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd November 2009 director's details were changed
filed on: 25th, November 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, November 2008
| incorporation
|
Free Download
(16 pages)
|