MAGMA POETRY

23 Pine Walk 23 Pine Walk, Surrey, SM5 4ES
StatusACTIVE
Company No.06113525
Category
Incorporated19 Feb 2007
Age17 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

MAGMA POETRY is an active with number 06113525. It was incorporated 17 years, 2 months, 22 days ago, on 19 February 2007. The company address is 23 Pine Walk 23 Pine Walk, Surrey, SM5 4ES.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2024

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olugboyega Abayomi-Odubanjo

Termination date: 2023-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 21 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-11

Officer name: Rob Mackenzie

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cheryl Anne Moskowitz

Termination date: 2022-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stav Poleg

Termination date: 2022-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ella Frears

Termination date: 2022-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-22

Officer name: Ms Selina Rodrigues

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-22

Officer name: Ms Fiona Charlotte Moore

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-22

Officer name: Mr Olugboyega Abayomi-Odubanjo

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-22

Officer name: Mr Leonardo Boix

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helen Catherine Nicholson

Change date: 2019-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Stav Poleg

Appointment date: 2018-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Cheryl Anne Moskowitz

Appointment date: 2018-09-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Dec 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Laurence Charles Smith

Appointment date: 2018-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Charles Kerr

Termination date: 2018-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Robert Canfield

Termination date: 2018-02-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-22

Officer name: John Robert Canfield

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 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: 05 Mar 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Raymond Floyd

Appointment date: 2017-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2017

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-11

Officer name: Nicholas John Alexander Sunderland

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2017

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-11

Officer name: Jonathan Sayers

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2017

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian David Mcewen

Termination date: 2016-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-10

Officer name: Dominic Bury

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ella Frears

Appointment date: 2016-05-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Mar 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-07

Officer name: Mrs Lisa Kelly

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-07

Officer name: Mrs Susannah Jane Hart

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Bury

Appointment date: 2016-03-07

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-01

Officer name: Mr Christopher Charles Kerr

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Jun 2015

Category: Address

Type: AD02

Old address: 90 Putnoe Lane Bedford MK41 9AG England

New address: 40 Deronda Road London SE24 9BG

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian David Mcewen

Termination date: 2015-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robert Canfield

Appointment date: 2015-06-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Robert Canfield

Appointment date: 2015-06-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Feb 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-12

Officer name: Richard Francis Maxwell Morris

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Paul James Gerard Kindberg

Termination date: 2014-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-01

Officer name: Roberta James

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-01

Officer name: Jennifer Wing Sze Wong

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 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: 30 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jennifer Wing Sze Wong

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Alexander Sunderland

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Charles Kerr

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rob Mackenzie

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Francis Maxwell Morris

Documents

View document PDF

Change sail address company with old address

Date: 10 Mar 2014

Category: Address

Type: AD02

Old address: 132 Macoma Road London SE18 2QL England

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Tymkow

Documents

View document PDF

Termination secretary company with name

Date: 08 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary Tymkow

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian David Mcewen

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Mar 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2014

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mr Timothy Paul James Gerard Kindberg

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Bird

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Sayers

Documents

View document PDF

Move registers to sail company

Date: 14 Mar 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 14 Mar 2013

Category: Address

Type: AD02

Old address: 132 Macoma Road London SE18 2QL

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Mar 2013

Action Date: 19 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-19

Documents

View document PDF

Move registers to registered office company

Date: 13 Mar 2013

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 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

Date: 09 Mar 2012

Action Date: 19 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-19

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Mcguinness

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Saphra

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Pollard

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Paul James Gerard Kindberg

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roberta James

Documents

View document PDF

Second filing of form with form type made up date

Date: 10 Jan 2012

Action Date: 19 Feb 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-02-19

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Kindberg

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roberta James

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2011

Action Date: 08 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-08

Officer name: Jacqueline Jael Saphra

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 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

Date: 22 Mar 2011

Action Date: 19 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-19

Documents

View document PDF

Move registers to sail company

Date: 22 Mar 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 22 Mar 2011

Category: Address

Type: AD02

Documents

View document PDF

Resolution

Date: 04 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 04 Mar 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2011

Action Date: 01 Aug 2008

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jacqueline Jael Saphra

Change date: 2008-08-01

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mary Cecilia Tymkow

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian David Mcewen

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julia Mary Bird

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2011

Action Date: 01 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laurence Charles Smith

Change date: 2009-09-01

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Williams

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2011

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clare Pollard

Change date: 2009-12-02

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2011

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Paul James Gerard Kindberg

Change date: 2009-12-02

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Neilson

Documents

View document PDF

Memorandum articles

Date: 19 Jan 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

BLACK DIAMOND ENTERPRISES LIMITED

HENRY MORGAN HOUSE INDUSTRY ROAD,BARNSLEY,S71 3PQ

Number:04972074
Status:ACTIVE
Category:Private Limited Company

D W ELECTRICAL ENGINEERING LIMITED

20 BACK LANE,GOOLE,DN14 9HA

Number:10439551
Status:ACTIVE
Category:Private Limited Company

NC SERVICES (MIDLANDS) LTD

107 CARRINGTON ROAD,WEDNESBURY,WS10 0JJ

Number:10803270
Status:ACTIVE
Category:Private Limited Company

TECHMIX GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10801809
Status:ACTIVE
Category:Private Limited Company

THE GARAGE LONDON LLP

62 DEAN STREET,LONDON,W1D 4QF

Number:OC414344
Status:ACTIVE
Category:Limited Liability Partnership

THE TOWNHOUSE HOTEL DUMFRIES LTD

208 ANNAN ROAD,DUMFRIES,DG1 3HE

Number:SC625431
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