Company NameGoodsandservices.Tv Limited
DirectorsDavid Nicholas Kassler and David James Neal
Company StatusActive
Company Number02302673
CategoryPrivate Limited Company
Incorporation Date6 October 1988(35 years, 6 months ago)
Previous NameAdmagic Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Nicholas Kassler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish,American
StatusCurrent
Appointed06 September 2019(30 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1-5 Poland Street
London
W1F 8PR
Director NameDavid James Neal
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(34 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks
RoleGlobal Cfo, Creative At Dentsu
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Poland Street
London
W1F 8PR
Director NameMr James Henry Gaines
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 July 2004)
RoleSales Director
Correspondence Address49 Chestnut Grove
South Croydon
Surrey
CR2 7LL
Director NameMr Christopher John Buckley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 March 1999)
RoleSales Director
Correspondence Address8 Longdown Road
Epsom
Surrey
KT17 3PT
Director NameChristopher John Clancey
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(3 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 25 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Marshals Drive
St Albans
Hertfordshire
AL1 4RD
Secretary NameBryan Guy Wilsher
NationalityBritish
StatusResigned
Appointed13 May 1992(3 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 November 1998)
RoleCompany Director
Correspondence Address17 Baalbec Road
Highbury
London
N5 1QN
Director NameJohn Henry Borkett
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(3 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 21 February 2003)
RoleCompany Director
Correspondence AddressThe Old Rectory
Rectory Road
Steppingley
Bedfordshire
MK42 5AT
Director NameAndrew Huntley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(5 years after company formation)
Appointment Duration12 years, 3 months (resigned 03 February 2006)
RoleCompany Director
Correspondence Address2 Homesdale Road
Petts Wood
Orpington
Kent
BR5 1JS
Director NameLlewellyn Bruce-Morgan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(5 years after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence Address15 Lady Margaret Road
Kentish Town
London
NW5 2NG
Director NameMark Alan Angelson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 1998(10 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2001)
RoleSolicitor
Correspondence Address876 Park Avenue
Penthouse North
New York
10021
Secretary NameLlewellyn Bruce-Morgan
NationalityBritish
StatusResigned
Appointed19 November 1998(10 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 22 September 2003)
RoleCompany Director
Correspondence Address15 Lady Margaret Road
Kentish Town
London
NW5 2NG
Director NameBrian Wayne Mason
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 1998(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2000)
RolePresident
Correspondence Address5712 Arcady Place
Plano
Collin County
75093
Director NameDean Durbin
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2002(13 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 December 2005)
RoleC F O
Correspondence Address19001 Windsor Forest Road
Mt Airy
21771 Maryland
United States
Secretary NameMr Bryan Guy Wilsher
NationalityBritish
StatusResigned
Appointed22 September 2003(14 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Stamford Road
London
N1 4JP
Director NameStephen Paul Dunn
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(15 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 February 2006)
RoleOperations Director
Correspondence Address8 Merileys Close
Fawkham Avenue
Longfield
Kent
DA3 7HY
Secretary NameMiss Moira Josephine Miller
NationalityBritish
StatusResigned
Appointed01 June 2004(15 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 April 2008)
RoleCompany Director
Correspondence Address4 Nye Way
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0HX
Director NameStephen Parish
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(17 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 December 2012)
RoleCEO
Country of ResidenceEngland
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameMr Richard Morpeth Jameson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(17 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Secretary NameRichard Morpeth Jameson
StatusResigned
Appointed03 April 2008(19 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2012)
RoleCompany Director
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Secretary NameWilliam Grant Duncan
StatusResigned
Appointed01 February 2012(23 years, 4 months after company formation)
Appointment Duration1 week, 1 day (resigned 09 February 2012)
RoleCompany Director
Correspondence Address8 Carrington Court
Limburg Road
London
SW11 1QG
Secretary NameRichard Morpeth Jameson
StatusResigned
Appointed09 February 2012(23 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 2012)
RoleCompany Director
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameMr Conor James Davey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(24 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Baker's Yard, Baker's Row
Islington
London
EC1R 3DD
Secretary NameWilliam Grant Duncan
StatusResigned
Appointed31 December 2012(24 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 January 2014)
RoleCompany Director
Correspondence Address3-4 Baker's Yard, Baker's Row
Islington
London
EC1R 3DD
Director NameMr Stephen Christopher Charles Nunn
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(24 years, 8 months after company formation)
Appointment Duration1 year (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-4 Baker's Yard, Baker's Row
Islington
London
EC1R 3DD
Director NameMr Stephen James Faulkner
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed13 May 2014(25 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Wells Street
London
W1A 3AE
Director NameMs Andrea Lattimore
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(25 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 May 2017)
RoleRisk Director
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Richard Stanley Coward
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(26 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Secretary NameMrs Jane Li
StatusResigned
Appointed04 November 2015(27 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 November 2017)
RoleCompany Director
Correspondence AddressCompany Secretary Ocean House
The Ring
Bracknell
Berkshire
RG12 1AN
Director NameMr Paul Richard Oldfield
NationalityBritish
StatusResigned
Appointed08 May 2017(28 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Wells Street
London
W1A 3AE
Director NameMr Roger Stuart Howl
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2019(30 years, 4 months after company formation)
Appointment Duration7 months (resigned 30 September 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Wells Street
London
W1A 3AE
Director NameMrs Stephanie Anne Hanson
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2019(30 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 January 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Wells Street
London
W1A 3AE
Director NameMrs Andria Louise Gibb
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(31 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2023)
RoleCeo, Emea
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Poland Street
London
W1F 8PR
Director NameMr James Scott Morris
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2023(34 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 26 September 2023)
RoleCeo Dentsu Creative Emea
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Poland Street
London
W1F 8PR
Secretary NameEXEL Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 January 2014(25 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 November 2015)
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN

Contact

Telephone020 75757676
Telephone regionLondon

Location

Registered Address1-5 Poland Street
London
W1F 8PR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

950k at £1Admagic Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,037,000
Gross Profit£3,702,354
Net Worth£7,689,214
Cash£2,000
Current Liabilities£4,469,275

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

28 January 2008Delivered on: 2 February 2008
Satisfied on: 9 August 2011
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Group debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 January 2007Delivered on: 25 January 2007
Satisfied on: 9 August 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 December 2004Delivered on: 11 January 2005
Satisfied on: 23 December 2005
Persons entitled: General Electric Capital Corporation (For Itself and as Agent for the Lenders) (the Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company or any other credit party to the chargee or any lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title and interest in and to each of the following assets; th properties and all related rights; the debts; the equipment; the intellectual property; all present and future goodwill and all rights in relation to the uncalled capital of the company; the investments; floating charge. See the mortgage charge document for full details.
Fully Satisfied
31 January 2000Delivered on: 18 February 2000
Satisfied on: 24 December 2004
Persons entitled: The Chase Manhattan Bank (The "Collateral Agent")

Classification: Debenture
Secured details: All moneys and liabilities due or to become due from any chargor to the chargees under or in connection with a). The credit agreement b). Any other credit document to which the chargor is party from time to time and c). The debenture.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 September 1993Delivered on: 6 October 1993
Satisfied on: 12 October 1998
Persons entitled: Lloyds Bank PLC

Classification: Guarantee and set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the agreement.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. See the mortgage charge document for full details.
Fully Satisfied
29 September 1993Delivered on: 5 October 1993
Satisfied on: 12 October 1998
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 October 2023Appointment of David James Neal as a director on 30 June 2023 (2 pages)
13 October 2023Termination of appointment of James Scott Morris as a director on 26 September 2023 (1 page)
13 October 2023Appointment of Mr James Scott Morris as a director on 30 June 2023 (2 pages)
1 October 2023Termination of appointment of Andria Louise Gibb as a director on 1 October 2023 (1 page)
21 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages)
21 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (74 pages)
28 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 June 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
22 May 2023Confirmation statement made on 13 May 2023 with updates (3 pages)
15 December 2022Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages)
31 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
31 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
31 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (68 pages)
23 May 2022Confirmation statement made on 13 May 2022 with updates (4 pages)
21 April 2022Notification of Tag Worldwide Holdings Limited as a person with significant control on 1 October 2021 (2 pages)
21 April 2022Cessation of Williams Lea Group Limited as a person with significant control on 1 October 2021 (1 page)
18 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
18 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
18 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages)
18 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (59 pages)
4 August 2021Compulsory strike-off action has been discontinued (1 page)
2 August 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
16 March 2021Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
16 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
10 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
10 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (60 pages)
30 October 2020Registered office address changed from 55 Wells Street London W1A 3AE England to 1-5 Poland Street London W1F 8PR on 30 October 2020 (1 page)
8 June 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
16 January 2020Termination of appointment of Stephanie Anne Hanson as a director on 13 January 2020 (1 page)
16 January 2020Appointment of Mrs Andria Louise Gibb as a director on 13 January 2020 (2 pages)
11 December 2019Director's details changed for Mr David Nicholas Kassler on 1 December 2019 (2 pages)
18 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages)
18 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
18 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (62 pages)
30 September 2019Termination of appointment of Benedict James Smith as a director on 16 September 2019 (1 page)
30 September 2019Termination of appointment of Roger Stuart Howl as a director on 30 September 2019 (1 page)
6 September 2019Appointment of Mr David Nicholas Kassler as a director on 6 September 2019 (2 pages)
1 August 2019Termination of appointment of Jonathan Andrew Simpson-Dent as a director on 30 July 2019 (1 page)
30 July 2019Appointment of Mr Benedict James Smith as a director on 30 July 2019 (2 pages)
30 July 2019Appointment of Mrs Stephanie Anne Hanson as a director on 30 July 2019 (2 pages)
22 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
4 March 2019Appointment of Mr Roger Stuart Howl as a director on 25 February 2019 (2 pages)
4 March 2019Cessation of Stephen James Faulkner as a person with significant control on 31 December 2018 (1 page)
4 March 2019Termination of appointment of Stephen James Faulkner as a director on 22 February 2019 (1 page)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
21 December 2018Full accounts made up to 31 December 2017 (23 pages)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
18 July 2018Change of details for Williams Lea Group Limited as a person with significant control on 15 November 2016 (2 pages)
18 July 2018Director's details changed for Mr Stephen James Faulkner on 23 June 2017 (2 pages)
13 July 2018Director's details changed for Mr Stephen James Faulkner on 23 June 2017 (2 pages)
16 May 2018Notification of Williams Lea Group Limited as a person with significant control on 15 November 2016 (2 pages)
16 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
16 April 2018Termination of appointment of Paul Richard Oldfield as a director on 16 April 2018 (1 page)
16 April 2018Cessation of Paul Richard Oldfield as a person with significant control on 16 April 2018 (1 page)
9 April 2018Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA England to 55 Wells Street London W1A 3AE on 9 April 2018 (1 page)
9 April 2018Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017 (1 page)
9 April 2018Appointment of Mr Jonathan Andrew Simpson-Dent as a director on 1 April 2018 (2 pages)
23 March 2018Termination of appointment of Richard Stanley Coward as a director on 15 March 2018 (1 page)
23 March 2018Cessation of Richard Stanley Coward as a person with significant control on 15 March 2018 (1 page)
18 January 2018Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 (1 page)
18 January 2018Termination of appointment of Jane Li as a secretary on 30 November 2017 (1 page)
2 January 2018Full accounts made up to 31 December 2016 (23 pages)
23 June 2017Director's details changed for Mr Stephen James Faulkner on 23 June 2017 (2 pages)
23 June 2017Director's details changed for Mr Stephen James Faulkner on 23 June 2017 (2 pages)
5 June 2017Confirmation statement made on 13 May 2017 with updates (9 pages)
5 June 2017Confirmation statement made on 13 May 2017 with updates (9 pages)
22 May 2017Appointment of Mr Paul Richard Oldfield as a director on 8 May 2017 (2 pages)
22 May 2017Appointment of Mr Paul Richard Oldfield as a director on 8 May 2017 (2 pages)
8 May 2017Termination of appointment of Andrea Lattimore as a director on 8 May 2017 (1 page)
8 May 2017Termination of appointment of Andrea Lattimore as a director on 8 May 2017 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (22 pages)
10 October 2016Full accounts made up to 31 December 2015 (22 pages)
20 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 950,000
(5 pages)
20 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 950,000
(5 pages)
17 February 2016Director's details changed for Stuart Dudley Trood on 19 November 2012 (2 pages)
17 February 2016Director's details changed for Stuart Dudley Trood on 19 November 2012 (2 pages)
18 November 2015Registered office address changed from 3-4 Baker's Yard, Baker's Row Islington London EC1R 3DD to Aldgate Tower 2 Leman Street London E1 8FA on 18 November 2015 (1 page)
18 November 2015Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA E1 8FA England to Aldgate Tower 2 Leman Street London E1 8FA on 18 November 2015 (1 page)
18 November 2015Registered office address changed from 3-4 Baker's Yard, Baker's Row Islington London EC1R 3DD to Aldgate Tower 2 Leman Street London E1 8FA on 18 November 2015 (1 page)
18 November 2015Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA E1 8FA England to Aldgate Tower 2 Leman Street London E1 8FA on 18 November 2015 (1 page)
13 November 2015Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages)
13 November 2015Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page)
13 November 2015Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages)
13 November 2015Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages)
13 November 2015Full accounts made up to 31 December 2014 (19 pages)
13 November 2015Full accounts made up to 31 December 2014 (19 pages)
13 November 2015Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page)
13 November 2015Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page)
14 October 2015Termination of appointment of Peter David Zillig as a director on 7 October 2015 (1 page)
14 October 2015Termination of appointment of Peter David Zillig as a director on 7 October 2015 (1 page)
14 October 2015Termination of appointment of Peter David Zillig as a director on 7 October 2015 (1 page)
10 August 2015Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages)
10 August 2015Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages)
10 August 2015Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages)
28 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 950,000
(5 pages)
28 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 950,000
(5 pages)
3 October 2014Full accounts made up to 31 December 2013 (19 pages)
3 October 2014Full accounts made up to 31 December 2013 (19 pages)
22 September 2014Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages)
22 September 2014Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages)
22 September 2014Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages)
14 August 2014Appointment of Mr Stephen James Faulkner as a director on 13 May 2014 (2 pages)
14 August 2014Appointment of Mr Stephen James Faulkner as a director on 13 May 2014 (2 pages)
11 August 2014Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page)
11 August 2014Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page)
11 August 2014Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page)
28 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 950,000
(4 pages)
28 May 2014Director's details changed for Peter David Zillig on 13 May 2014 (2 pages)
28 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 950,000
(4 pages)
28 May 2014Director's details changed for Peter David Zillig on 13 May 2014 (2 pages)
14 February 2014Full accounts made up to 31 December 2012 (17 pages)
14 February 2014Full accounts made up to 31 December 2012 (17 pages)
28 January 2014Termination of appointment of William Duncan as a secretary (1 page)
28 January 2014Appointment of Exel Secretarial Services Limited as a secretary (2 pages)
28 January 2014Appointment of Exel Secretarial Services Limited as a secretary (2 pages)
28 January 2014Termination of appointment of William Duncan as a secretary (1 page)
2 July 2013Appointment of Peter David Zillig as a director (2 pages)
2 July 2013Appointment of Peter David Zillig as a director (2 pages)
1 July 2013Termination of appointment of Conor Davey as a director (1 page)
1 July 2013Appointment of Stephen Christopher Charles Nunn as a director (2 pages)
1 July 2013Appointment of Stephen Christopher Charles Nunn as a director (2 pages)
1 July 2013Termination of appointment of Conor Davey as a director (1 page)
17 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
14 May 2013Company name changed admagic LIMITED\certificate issued on 14/05/13
  • RES15 ‐ Change company name resolution on 2013-04-15
(2 pages)
14 May 2013Change of name notice (2 pages)
14 May 2013Company name changed admagic LIMITED\certificate issued on 14/05/13
  • RES15 ‐ Change company name resolution on 2013-04-15
(2 pages)
14 May 2013Change of name notice (2 pages)
13 May 2013Registered office address changed from 29 Clerkenwell Road London EC1M 5TA United Kingdom on 13 May 2013 (1 page)
13 May 2013Registered office address changed from 29 Clerkenwell Road London EC1M 5TA United Kingdom on 13 May 2013 (1 page)
1 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-15
(1 page)
1 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-15
(1 page)
1 February 2013Termination of appointment of Richard Jameson as a director (1 page)
1 February 2013Termination of appointment of Richard Jameson as a secretary (1 page)
1 February 2013Termination of appointment of Richard Jameson as a secretary (1 page)
1 February 2013Appointment of William Grant Duncan as a secretary (1 page)
1 February 2013Termination of appointment of Stephen Parish as a director (1 page)
1 February 2013Termination of appointment of Richard Jameson as a director (1 page)
1 February 2013Appointment of William Grant Duncan as a secretary (1 page)
1 February 2013Termination of appointment of Stephen Parish as a director (1 page)
11 December 2012Appointment of Stuart Dudley Trood as a director (2 pages)
11 December 2012Appointment of Stuart Dudley Trood as a director (2 pages)
11 December 2012Appointment of Conor James Davey as a director (2 pages)
11 December 2012Section 519 (1 page)
11 December 2012Section 519 (1 page)
11 December 2012Appointment of Conor James Davey as a director (2 pages)
6 November 2012Full accounts made up to 31 December 2011 (16 pages)
6 November 2012Full accounts made up to 31 December 2011 (16 pages)
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
9 February 2012Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page)
9 February 2012Appointment of Richard Morpeth Jameson as a secretary (2 pages)
9 February 2012Appointment of Richard Morpeth Jameson as a secretary (2 pages)
9 February 2012Termination of appointment of William Duncan as a secretary (1 page)
9 February 2012Termination of appointment of William Duncan as a secretary (1 page)
9 February 2012Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page)
7 February 2012Termination of appointment of Richard Jameson as a secretary (1 page)
7 February 2012Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 7 February 2012 (1 page)
7 February 2012Termination of appointment of Richard Jameson as a secretary (1 page)
7 February 2012Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 7 February 2012 (1 page)
7 February 2012Appointment of William Grant Duncan as a secretary (2 pages)
7 February 2012Appointment of William Grant Duncan as a secretary (2 pages)
7 February 2012Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 7 February 2012 (1 page)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
17 February 2011Termination of appointment of Simon Cashman as a director (1 page)
17 February 2011Termination of appointment of Simon Cashman as a director (1 page)
22 June 2010Full accounts made up to 31 December 2009 (16 pages)
22 June 2010Full accounts made up to 31 December 2009 (16 pages)
10 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page)
23 November 2009Director's details changed for Stephen Parish on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Stephen Parish on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page)
23 November 2009Director's details changed for Stephen Parish on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page)
27 August 2009Full accounts made up to 31 December 2008 (17 pages)
27 August 2009Full accounts made up to 31 December 2008 (17 pages)
9 June 2009Return made up to 13/05/09; full list of members (4 pages)
9 June 2009Return made up to 13/05/09; full list of members (4 pages)
19 February 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
19 February 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
28 January 2009Full accounts made up to 31 January 2008 (20 pages)
28 January 2009Full accounts made up to 31 January 2008 (20 pages)
4 June 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
4 June 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
21 May 2008Return made up to 13/05/08; full list of members (4 pages)
21 May 2008Return made up to 13/05/08; full list of members (4 pages)
8 May 2008Secretary appointed richard morpeth jameson (1 page)
8 May 2008Appointment terminated secretary moira miller (1 page)
8 May 2008Secretary appointed richard morpeth jameson (1 page)
8 May 2008Appointment terminated secretary moira miller (1 page)
13 February 2008Declaration of assistance for shares acquisition (17 pages)
13 February 2008Declaration of assistance for shares acquisition (17 pages)
7 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
7 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
2 February 2008Particulars of mortgage/charge (18 pages)
2 February 2008Particulars of mortgage/charge (18 pages)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Return made up to 13/05/07; full list of members (3 pages)
2 November 2007Return made up to 13/05/07; full list of members (3 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
11 October 2007Full accounts made up to 31 December 2006 (16 pages)
11 October 2007Full accounts made up to 31 December 2006 (16 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
21 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 February 2007Declaration of assistance for shares acquisition (7 pages)
21 February 2007Declaration of assistance for shares acquisition (7 pages)
21 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 February 2007Full accounts made up to 31 December 2005 (17 pages)
8 February 2007Full accounts made up to 31 December 2005 (17 pages)
25 January 2007Particulars of mortgage/charge (9 pages)
25 January 2007Particulars of mortgage/charge (9 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
10 July 2006Return made up to 13/05/06; full list of members (3 pages)
10 July 2006Return made up to 13/05/06; full list of members (3 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
20 June 2006New director appointed (3 pages)
20 June 2006New director appointed (3 pages)
1 June 2006New director appointed (3 pages)
1 June 2006New director appointed (3 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Registered office changed on 04/01/06 from: the green building 50-54 beak street london W1F 9RN (1 page)
4 January 2006Registered office changed on 04/01/06 from: the green building 50-54 beak street london W1F 9RN (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
8 June 2005Return made up to 13/05/05; full list of members (10 pages)
8 June 2005Return made up to 13/05/05; full list of members (10 pages)
19 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2005Ad 16/12/04-21/12/04 £ si 900000@1=900000 £ ic 50000/950000 (2 pages)
19 January 2005£ nc 50000/450000 16/12/04 (1 page)
19 January 2005Ad 16/12/04-21/12/04 £ si 900000@1=900000 £ ic 50000/950000 (2 pages)
19 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2005£ nc 50000/450000 16/12/04 (1 page)
19 January 2005£ nc 450000/950000 21/12/04 (1 page)
19 January 2005£ nc 450000/950000 21/12/04 (1 page)
11 January 2005Particulars of mortgage/charge (11 pages)
11 January 2005Particulars of mortgage/charge (11 pages)
4 January 2005Declaration of assistance for shares acquisition (25 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2005Declaration of assistance for shares acquisition (25 pages)
4 January 2005Declaration of assistance for shares acquisition (29 pages)
4 January 2005Declaration of assistance for shares acquisition (25 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2005Declaration of assistance for shares acquisition (25 pages)
4 January 2005Declaration of assistance for shares acquisition (29 pages)
24 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
10 August 2004New secretary appointed (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004New secretary appointed (1 page)
20 May 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
20 May 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
18 May 2004Full accounts made up to 31 December 2003 (15 pages)
18 May 2004Full accounts made up to 31 December 2003 (15 pages)
16 February 2004New director appointed (1 page)
16 February 2004New director appointed (1 page)
3 November 2003Full accounts made up to 31 December 2002 (15 pages)
3 November 2003Full accounts made up to 31 December 2002 (15 pages)
8 October 2003New secretary appointed (1 page)
8 October 2003New secretary appointed (1 page)
29 September 2003Secretary resigned (1 page)
29 September 2003Secretary resigned (1 page)
28 May 2003Return made up to 13/05/03; full list of members (11 pages)
28 May 2003Return made up to 13/05/03; full list of members (11 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
15 October 2002Full accounts made up to 31 December 2001 (14 pages)
15 October 2002Full accounts made up to 31 December 2001 (14 pages)
1 June 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 June 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
8 August 2001Full accounts made up to 31 December 2000 (14 pages)
8 August 2001Full accounts made up to 31 December 2000 (14 pages)
12 June 2001Return made up to 13/05/01; full list of members (10 pages)
12 June 2001Return made up to 13/05/01; full list of members (10 pages)
11 May 2001Registered office changed on 11/05/01 from: 3RD floor 37 dallington street london EC1V 0BB (1 page)
11 May 2001Registered office changed on 11/05/01 from: 3RD floor 37 dallington street london EC1V 0BB (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
7 February 2001New director appointed (3 pages)
7 February 2001New director appointed (3 pages)
27 September 2000Full accounts made up to 31 December 1999 (14 pages)
27 September 2000Full accounts made up to 31 December 1999 (14 pages)
23 August 2000New director appointed (3 pages)
23 August 2000Director resigned (1 page)
23 August 2000New director appointed (3 pages)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
9 June 2000Return made up to 13/05/00; full list of members (10 pages)
9 June 2000Return made up to 13/05/00; full list of members (10 pages)
18 February 2000Particulars of mortgage/charge (7 pages)
18 February 2000Particulars of mortgage/charge (7 pages)
25 January 2000Declaration of assistance for shares acquisition (9 pages)
25 January 2000Declaration of assistance for shares acquisition (9 pages)
25 January 2000Declaration of assistance for shares acquisition (9 pages)
25 January 2000Declaration of assistance for shares acquisition (9 pages)
25 January 2000Declaration of assistance for shares acquisition (8 pages)
25 January 2000Declaration of assistance for shares acquisition (8 pages)
25 January 2000Declaration of assistance for shares acquisition (8 pages)
25 January 2000Declaration of assistance for shares acquisition (8 pages)
5 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
5 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
3 November 1999Full accounts made up to 31 December 1998 (16 pages)
3 November 1999Full accounts made up to 31 December 1998 (16 pages)
25 May 1999Return made up to 13/05/99; full list of members (10 pages)
25 May 1999Return made up to 13/05/99; full list of members (10 pages)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
20 April 1999Auditor's resignation (1 page)
20 April 1999Auditor's resignation (1 page)
20 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 February 1999Secretary resigned;director resigned (1 page)
26 February 1999Secretary resigned;director resigned (1 page)
31 January 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
15 January 1999New secretary appointed (2 pages)
15 January 1999New secretary appointed (2 pages)
15 January 1999New director appointed (3 pages)
15 January 1999New director appointed (3 pages)
15 January 1999New director appointed (3 pages)
15 January 1999New director appointed (3 pages)
24 November 1998Declaration of assistance for shares acquisition (6 pages)
24 November 1998Declaration of assistance for shares acquisition (6 pages)
24 November 1998Declaration of assistance for shares acquisition (6 pages)
24 November 1998Declaration of assistance for shares acquisition (6 pages)
12 October 1998Declaration of satisfaction of mortgage/charge (1 page)
12 October 1998Declaration of satisfaction of mortgage/charge (1 page)
12 October 1998Declaration of satisfaction of mortgage/charge (1 page)
12 October 1998Declaration of satisfaction of mortgage/charge (1 page)
12 October 1998Declaration of satisfaction of mortgage/charge (1 page)
12 October 1998Declaration of satisfaction of mortgage/charge (1 page)
12 October 1998Declaration of satisfaction of mortgage/charge (1 page)
12 October 1998Declaration of satisfaction of mortgage/charge (1 page)
20 August 1998Full accounts made up to 31 December 1997 (12 pages)
20 August 1998Full accounts made up to 31 December 1997 (12 pages)
27 May 1998Return made up to 13/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
27 May 1998Return made up to 13/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
26 November 1997Full accounts made up to 31 December 1996 (12 pages)
26 November 1997Full accounts made up to 31 December 1996 (12 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
19 May 1997Return made up to 13/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 May 1997Return made up to 13/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 November 1996Full accounts made up to 31 December 1995 (12 pages)
3 November 1996Full accounts made up to 31 December 1995 (12 pages)
1 June 1996Return made up to 13/05/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 1996Return made up to 13/05/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 1995Full accounts made up to 31 December 1994 (12 pages)
30 October 1995Full accounts made up to 31 December 1994 (12 pages)
23 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 July 1995Return made up to 13/05/95; no change of members (6 pages)
4 July 1995Return made up to 13/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
8 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 June 1992Memorandum and Articles of Association (8 pages)
10 June 1992Memorandum and Articles of Association (8 pages)
30 March 1992Company name changed ad magic LIMITED\certificate issued on 31/03/92 (2 pages)
30 March 1992Company name changed ad magic LIMITED\certificate issued on 31/03/92 (2 pages)
25 June 1991Memorandum and Articles of Association (10 pages)
25 June 1991Memorandum and Articles of Association (10 pages)
25 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 August 1989Memorandum and Articles of Association (11 pages)
3 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 August 1989Memorandum and Articles of Association (11 pages)
14 April 1989Company name changed moira LIMITED\certificate issued on 17/04/89 (2 pages)
14 April 1989Company name changed moira LIMITED\certificate issued on 17/04/89 (2 pages)
6 October 1988Incorporation (16 pages)
6 October 1988Incorporation (16 pages)