PSC04 |
Change to a person with significant control Thursday 11th May 2023
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 11th May 2023 director's details were changed
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 10th, April 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on Tuesday 13th September 2022
filed on: 13th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 7th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th May 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Monday 1st May 2017 director's details were changed
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 7th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on Thursday 5th January 2017
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 7th May 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thursday 17th March 2016 director's details were changed
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed magek films LTDcertificate issued on 01/12/15
filed on: 1st, December 2015
| change of name
|
Free Download
(3 pages)
|
CH01 |
On Monday 19th October 2015 director's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 7th May 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 21st, December 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 2, 4 Powis Road Brighton BN1 3HJ England to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on Wednesday 17th December 2014
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Luke Street London Greater London EC2A 4PX to Flat 2, 4 Powis Road Brighton BN1 3HJ on Thursday 11th December 2014
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 19th May 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st May 2014 to Monday 31st March 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 7th May 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 27th May 2014
capital
|
|
AD01 |
Change of registered office on Monday 12th May 2014 from 76 Beresford Gardens Hounslow TW4 5HW United Kingdom
filed on: 12th, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, May 2013
| incorporation
|
Free Download
(7 pages)
|