DIGITAL MAGIC (UK) LTD

C/O D M Patel & Co. C/O D M Patel & Co., London, WC1N 3HB, United Kingdom
StatusDISSOLVED
Company No.03762401
CategoryPrivate Limited Company
Incorporated29 Apr 1999
Age25 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution25 Sep 2013
Years10 years, 8 months, 21 days

SUMMARY

DIGITAL MAGIC (UK) LTD is an dissolved private limited company with number 03762401. It was incorporated 25 years, 1 month, 17 days ago, on 29 April 1999 and it was dissolved 10 years, 8 months, 21 days ago, on 25 September 2013. The company address is C/O D M Patel & Co. C/O D M Patel & Co., London, WC1N 3HB, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 25 Sep 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 30 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Oct 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 29 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-29

Documents

View document PDF

Gazette notice compulsory

Date: 02 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2012

Action Date: 18 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-18

Old address: Suite 713, 7th Floor, Crown House North Circular Road London NW10 7PN United Kingdom

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 10 Jul 2012

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jun 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 May 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 29 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2010

Action Date: 29 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-29

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jun 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Balasubramanian Seetharaman

Change date: 2009-11-01

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2010

Action Date: 07 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-07

Old address: 8th Floor, Crown House North Circular Road London NW10 7PN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2008

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2007

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 12/06/07 from: penthouse 14 bickenhall mansions bickenhall street london W1U 6BR

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 12/06/06 from: 87 bickenhall mansions bickenhall street london W1H 3DD

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 08/06/06 from: 64 woodcock hill kenton middlesex HA3 0JF

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 09 Feb 2006

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 29/04/99-01/12/05 £ si 99@1

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 14 Oct 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the film "judgement" LIMITED\certificate issued on 14/10/04

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 03/04/04 from: brook house 229-234 shepherds bush road hammersmith london W6 7AN

Documents

View document PDF

Legacy

Date: 03 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 23 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 16 Jan 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed millennium baby LIMITED\certificate issued on 16/01/04

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 18/12/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF

Documents

View document PDF

Legacy

Date: 17 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Jun 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Accounts with made up date

Date: 07 May 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Feb 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 05/12/01 from: 381 kingsway hove east sussex BN3 4QD

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 May 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Resolution

Date: 18 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/00; full list of members

Documents

View document PDF

Incorporation company

Date: 29 Apr 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGENZIA O (UK) LIMITED

PETERBRIDGE HOUSE,NORTHAMPTON,NN4 7HB

Number:03607143
Status:ACTIVE
Category:Private Limited Company

ALLEGORY CONSULTING LIMITED

593 ANLABY ROAD,HULL,HU3 6ST

Number:09699351
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BESAFE CERS LIMITED

120 HIGH ROAD,EAST FINCHLEY,N2 9ED

Number:11538213
Status:ACTIVE
Category:Private Limited Company

EM COGAN GLOBAL CPA LIMITED

7 THE PEMBROKE,SEVENOAKS KENT,TN13 1AT

Number:11212919
Status:ACTIVE
Category:Private Limited Company

LAND & SEA SERVICES L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL010716
Status:ACTIVE
Category:Limited Partnership

SHARP ENGINEERING LIMITED

22 BEACONSFIELD ROAD,RUNCORN,WA7 4BX

Number:11542864
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