MAGIC ARTS PUBLISHING LIMITED
Status | DISSOLVED |
Company No. | 03439843 |
Category | Private Limited Company |
Incorporated | 26 Sep 1997 |
Age | 26 years, 8 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2021 |
Years | 3 years, 4 months, 23 days |
SUMMARY
MAGIC ARTS PUBLISHING LIMITED is an dissolved private limited company with number 03439843. It was incorporated 26 years, 8 months, 8 days ago, on 26 September 1997 and it was dissolved 3 years, 4 months, 23 days ago, on 12 January 2021. The company address is 12 Old Mills Industrial Estate 12 Old Mills Industrial Estate, Bristol, BS39 7SU, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 12 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Oct 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 06 Oct 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 09 Oct 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Address
Type: AD01
Old address: The Counting House Church Farm Business Park Corston Bath BA2 9AP England
Change date: 2018-03-28
New address: 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU
Documents
Confirmation statement with updates
Date: 04 Oct 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2016
Action Date: 27 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-27
Old address: 7 Manor Road Wheathampstead St. Albans Hertfordshire AL4 8JG
New address: The Counting House Church Farm Business Park Corston Bath BA2 9AP
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2015
Action Date: 20 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-20
Old address: Suite G15 85 - 87 Bayham Street Camden London NW1 0AG England
New address: 7 Manor Road Wheathampstead St. Albans Hertfordshire AL4 8JG
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2015
Action Date: 26 Jan 2015
Category: Address
Type: AD01
Old address: 6 Water Lane Camden Town London NW1 8NZ
Change date: 2015-01-26
New address: Suite G15 85 - 87 Bayham Street Camden London NW1 0AG
Documents
Termination director company with name termination date
Date: 16 Dec 2014
Action Date: 16 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-16
Officer name: Michael Paul Harris
Documents
Appoint person director company with name date
Date: 15 Dec 2014
Action Date: 11 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-11
Officer name: Mr Robert Kampf
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Termination director company with name termination date
Date: 04 Aug 2014
Action Date: 04 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Judith Withoeft
Termination date: 2014-08-04
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 15 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Paul Harris
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2011
Action Date: 26 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-26
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 26 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-26
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-25
Officer name: Judith Withoeft
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination secretary company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Harris
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2009
Action Date: 26 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-26
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/07; no change of members
Documents
Legacy
Date: 31 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 28 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 01 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 25 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 25/09/03 from: 3RD floor 15 hanover square london W1S 1HS
Documents
Legacy
Date: 01 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 01/07/03 from: 6 water lane kentish town road camden london NW1 8NZ
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 15 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/02; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 31 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 31/10/01 from: 6 water lane kentish town road camden london NW1 8NZ
Documents
Legacy
Date: 28 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/01; full list of members
Documents
Legacy
Date: 31 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/00; no change of members
Documents
Accounts with accounts type full
Date: 11 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 07 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/99; no change of members
Documents
Accounts with accounts type full
Date: 13 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 19 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/98; full list of members
Documents
Legacy
Date: 12 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jul 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/98 to 31/12/98
Documents
Some Companies
4 TURNERS COURT NEWPORT PAGNELL ROAD,NORTHAMPTON,NN4 6LT
Number: | 11507475 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 NARA BUILDING,LONDON,SE13 7FH
Number: | 11103966 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLYHEAD DENTAL PRACTICE LIMITED
117 HOLYHEAD ROAD,COVENTRY,CV1 3AD
Number: | 07000430 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPHA HOUSE, STUDIO 10 THE COURTYARD,LONDON,NW2 5PJ
Number: | 07681212 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11154392 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A HIGH STREET,BRISTOL,BS35 2AQ
Number: | 02301006 |
Status: | ACTIVE |
Category: | Private Limited Company |