MAGENTA PHOTOGRAPHIC STUDIOS LIMITED
Status | ACTIVE |
Company No. | 06016331 |
Category | Private Limited Company |
Incorporated | 01 Dec 2006 |
Age | 17 years, 4 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
MAGENTA PHOTOGRAPHIC STUDIOS LIMITED is an active private limited company with number 06016331. It was incorporated 17 years, 4 months, 28 days ago, on 01 December 2006. The company address is Mission Church, Hexham Road Mission Church, Hexham Road, Newcastle Upon Tyne, NE15 9SU.
Company Fillings
Confirmation statement with no updates
Date: 05 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Accounts with accounts type total exemption full
Date: 03 May 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2020
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 05 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Notification of a person with significant control
Date: 02 Nov 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Carmel Mary Slawski
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 02 Nov 2018
Action Date: 15 Sep 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-09-15
Psc name: Carmel Mary Slawski
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 06 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Capital allotment shares
Date: 04 May 2016
Action Date: 18 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-18
Capital : 11 GBP
Documents
Statement of companys objects
Date: 28 Apr 2016
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 28 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change person secretary company with change date
Date: 14 Mar 2016
Action Date: 14 Mar 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-03-14
Officer name: Carmel Mary Slawski
Documents
Change person director company with change date
Date: 14 Mar 2016
Action Date: 14 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Christopher Slawski
Change date: 2016-03-14
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Accounts with accounts type total exemption small
Date: 01 May 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2012
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2009
Action Date: 01 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-01
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 29 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/2007 to 30/11/2007
Documents
Legacy
Date: 19 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/07; full list of members
Documents
Legacy
Date: 19 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 19/12/07 from: beach accountants 2ND floor 13 beach road south shields tyne & wear NE33 2QA
Documents
Some Companies
1-3 STEPHENDALE ROAD,LONDON,SW6 2LT
Number: | 08259814 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 THE OLD COMMON,STROUD,GL6 8HH
Number: | 08911893 |
Status: | ACTIVE |
Category: | Private Limited Company |
139-143 UNION STREET,OLDHAM,OL1 1TE
Number: | 11537904 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNANBURGH,BURNLEY,BB11 5BN
Number: | 06726236 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 C ALBION DRIVE,GREATER LONDON,E8 4LX
Number: | 04326699 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARCHWAY HOUSE,STOKE ON TRENT,ST10 1NP
Number: | 01370882 |
Status: | ACTIVE |
Category: | Private Limited Company |