MAGICMEDS LIMITED

7-8 Ritz Parade 7-8 Ritz Parade, London, W5 3RA
StatusDISSOLVED
Company No.06939897
CategoryPrivate Limited Company
Incorporated22 Jun 2009
Age14 years, 10 months, 25 days
JurisdictionEngland Wales
Dissolution11 Jul 2023
Years10 months, 6 days

SUMMARY

MAGICMEDS LIMITED is an dissolved private limited company with number 06939897. It was incorporated 14 years, 10 months, 25 days ago, on 22 June 2009 and it was dissolved 10 months, 6 days ago, on 11 July 2023. The company address is 7-8 Ritz Parade 7-8 Ritz Parade, London, W5 3RA.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-01

Psc name: Pankaj Pradip Pandit

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Pankaj Pradip Pandit

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Yogini Ragesh Vaghadia

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Pradip Jivanlal Pandit

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ragesh Purshottam Vaghadia

Notification date: 2016-04-06

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jun 2018

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2019-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-01

Officer name: Yogini Ragesh Vaghadia

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-31

Officer name: Mrs Yogini Ragesh Vaghadia

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Pradip Jivanlal Pandit

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Pradip Jivanlal Pandit

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2014

Action Date: 19 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-19

Old address: 86-88 South Ealing Road London W5 4QB

New address: 7-8 Ritz Parade Western Avenue London W5 3RA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 22 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Sep 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA01

New date: 2010-08-31

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 22 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ragesh Purshottam Vaghadia

Change date: 2010-06-22

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 22 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pradip Jivanlal Pandit

Change date: 2010-06-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 22 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-22

Documents

View document PDF

Legacy

Date: 03 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 22 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIR VALETING LIMITED

14 ANSLEY HALL,NUNEATON,CV10 0QG

Number:08405604
Status:ACTIVE
Category:Private Limited Company

BBRS REALISATIONS 2015 LIMITED

CIO GAINES ROBSON INSOLVENCY LTD CARRWOOD PARK,LEEDS,LS15 4LG

Number:07298971
Status:LIQUIDATION
Category:Private Limited Company

ENGICON LTD

110 KENSINGTON CHURCH STREET,LONDON,W8 4BH

Number:10826277
Status:ACTIVE
Category:Private Limited Company

LEEP CONSULTANCY LTD

21 COLLEGE ROAD,CHELTENHAM,GL53 7HY

Number:08147587
Status:ACTIVE
Category:Private Limited Company

MYED LIMITED

HARPAL HOUSE 14 HOLYHEAD ROAD,BIRMINGHAM,B21 0LT

Number:06977120
Status:ACTIVE
Category:Private Limited Company

PENSAMOR LIMITED

1 QUEENS PARADE,LONDON,N11 2DN

Number:03721032
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