MAGIC ARTS PUBLISHING LIMITED

12 Old Mills Industrial Estate 12 Old Mills Industrial Estate, Bristol, BS39 7SU, United Kingdom
StatusDISSOLVED
Company No.03439843
CategoryPrivate Limited Company
Incorporated26 Sep 1997
Age26 years, 8 months, 8 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 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

View document PDF

Gazette notice voluntary

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 15 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Paul Harris

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Harris

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/07; no change of members

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/03; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/02; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/01; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/00; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/99; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/98; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jul 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/98 to 31/12/98

Documents

View document PDF

Incorporation company

Date: 26 Sep 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADYTRANS2018 LTD

4 TURNERS COURT NEWPORT PAGNELL ROAD,NORTHAMPTON,NN4 6LT

Number:11507475
Status:ACTIVE
Category:Private Limited Company

BASHI CATERING LTD

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

M SQUARED LONDON LIMITED

ALPHA HOUSE, STUDIO 10 THE COURTYARD,LONDON,NW2 5PJ

Number:07681212
Status:ACTIVE
Category:Private Limited Company

PPNL SPV B88 LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11154392
Status:ACTIVE
Category:Private Limited Company

STEAMERS LIMITED

2A HIGH STREET,BRISTOL,BS35 2AQ

Number:02301006
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source