MAGIC EVENT CONSULTING LTD
Status | DISSOLVED |
Company No. | 06725445 |
Category | Private Limited Company |
Incorporated | 16 Oct 2008 |
Age | 15 years, 7 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 26 Jul 2016 |
Years | 7 years, 10 months, 8 days |
SUMMARY
MAGIC EVENT CONSULTING LTD is an dissolved private limited company with number 06725445. It was incorporated 15 years, 7 months, 18 days ago, on 16 October 2008 and it was dissolved 7 years, 10 months, 8 days ago, on 26 July 2016. The company address is Second Floor Commerce House Second Floor Commerce House, London, W2 1HR.
Company Fillings
Termination secretary company with name termination date
Date: 06 May 2016
Action Date: 15 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-12-15
Officer name: Amedia Ltd
Documents
Termination director company with name termination date
Date: 06 May 2016
Action Date: 15 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-15
Officer name: Jacquier Fabrice
Documents
Gazette filings brought up to date
Date: 17 Nov 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 17 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-17
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 17 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-17
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 17 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-17
Documents
Termination director company with name
Date: 22 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Witherspoon Ltd
Documents
Appoint person director company with name
Date: 22 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jacquier Fabrice
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Termination director company with name
Date: 01 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olatokunbo Gbolade
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2011
Action Date: 17 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-17
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2010
Action Date: 17 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-17
Documents
Appoint person director company with name
Date: 18 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Olatokunbo Oluwyomi Gbolade
Documents
Appoint corporate director company with name
Date: 18 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Edward Witherspoon Ltd
Documents
Termination director company with name
Date: 17 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerard Legay
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2010
Action Date: 16 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-16
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 16 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-16
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-16
Officer name: Mr Gerard Legay
Documents
Change corporate secretary company with change date
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Amedia Ltd
Change date: 2009-11-16
Documents
Some Companies
SOLAR HOUSE,LONDON,N14 6NZ
Number: | 10631571 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08067672 |
Status: | ACTIVE |
Category: | Private Limited Company |
319 FOUNTAIN STREET,LEEDS,LS27 0AW
Number: | 11616023 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR MAYBROOK HOUSE,MANCHESTER,M3 2EG
Number: | 11566516 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHADWELL HOUSE 65 LOWER GREEN ROAD,TUNBRIDGE WELLS,TN4 8TW
Number: | 06930175 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREAT WEST HOUSE,BRENTFORD,TW8 9DF
Number: | 04391767 |
Status: | ACTIVE |
Category: | Private Limited Company |