MAGGIORA ENTERTAINMENT LIMITED
Status | ACTIVE |
Company No. | 07766384 |
Category | Private Limited Company |
Incorporated | 07 Sep 2011 |
Age | 12 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
MAGGIORA ENTERTAINMENT LIMITED is an active private limited company with number 07766384. It was incorporated 12 years, 8 months, 23 days ago, on 07 September 2011. The company address is Dunn & Co, Suite 3.49, Canterbury Court Dunn & Co, Suite 3.49, Canterbury Court, London, SW9 6DE, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2023
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2023
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2023
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Gazette filings brought up to date
Date: 20 Apr 2023
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 28 Jan 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Jan 2023
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Confirmation statement with no updates
Date: 27 Jan 2023
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Change to a person with significant control
Date: 27 Jan 2023
Action Date: 01 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-01
Psc name: Mr Luca Giorgio Maggiora
Documents
Change person director company with change date
Date: 27 Jan 2023
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Luca Giorgio Maggiora
Change date: 2021-12-01
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2023
Action Date: 27 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-27
Old address: Dunn & Co, Suite 3.49, Canterbury Court 1-3 Brixton Road Kennington Park Business Centre London SW9 6DE England
New address: Dunn & Co, Suite 3.49, Canterbury Court 1-3 Brixton Road London SW9 6DE
Documents
Dissolved compulsory strike off suspended
Date: 05 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-16
New address: Dunn & Co, Suite 3.49, Canterbury Court 1-3 Brixton Road Kennington Park Business Centre London SW9 6DE
Old address: Milton House Top Floor Flat 2 Fernshaw Road London SW10 0TF
Documents
Change person director company with change date
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Luca Giorgio Maggiora
Change date: 2021-03-16
Documents
Change to a person with significant control
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Luca Giorgio Maggiora
Change date: 2021-03-16
Documents
Gazette filings brought up to date
Date: 09 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Dec 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Termination secretary company with name termination date
Date: 10 Sep 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ocean Tax Limited
Termination date: 2019-09-09
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Gazette filings brought up to date
Date: 20 Sep 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Change corporate secretary company with change date
Date: 11 Nov 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Ocean Tax Limited
Change date: 2015-01-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 21 Apr 2014
Action Date: 21 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-21
Old address: Flat 7 30 Maddox Street Mark House London W1S 1PS
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Appoint corporate secretary company with name
Date: 25 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ocean Tax Limited
Documents
Termination secretary company with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ashvin Degnarain
Documents
Termination secretary company with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ashvin Degnarain
Documents
Appoint person secretary company with name
Date: 25 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ashvin Degnarain
Documents
Gazette filings brought up to date
Date: 25 May 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 22 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 07 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-07
Documents
Change person director company with change date
Date: 22 May 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Luca Giorgio Maggiora
Change date: 2013-05-01
Documents
Change registered office address company with date old address
Date: 15 May 2013
Action Date: 15 May 2013
Category: Address
Type: AD01
Old address: Flat 3 3 Westgate Terrace London SW10 9BT
Change date: 2013-05-15
Documents
Change registered office address company with date old address
Date: 28 Feb 2013
Action Date: 28 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-28
Old address: 3 Denbigh Close London W11 2QH United Kingdom
Documents
Some Companies
83 SOUTH STREET,LEWES,BN7 2BU
Number: | 09066072 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE DAIRY BARN,MARKET DRAYTON,TF9 2JB
Number: | 10916670 |
Status: | ACTIVE |
Category: | Private Limited Company |
LGV 1999 PRIVATE EQUITY (UK) LIMITED PARTNERSHIP
ONE COLEMAN STREET,,EC2R 5AA
Number: | LP006097 |
Status: | ACTIVE |
Category: | Limited Partnership |
C/O UHY HACKER YOUNG LANYON HOUSE,NEWPORT,NP20 2DW
Number: | 09442613 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 MARKET STREET,BOLTON,BL4 7NY
Number: | 11820464 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,HARROGATE,HG1 5PR
Number: | 11719241 |
Status: | ACTIVE |
Category: | Private Limited Company |