Royal Drive
London
N11 3FS
Secretary Name | Chizuko Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Yew Tree Place Northgate End Bishops Stortford Hertfordshire CM23 2EY |
Director Name | Philip Ayres Goodacre |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Elborough Street London SW18 5DW |
Secretary Name | John Keith Collie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(8 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 October 2007) |
Role | Secretary |
Correspondence Address | 31 Old Camp Road Eastbourne East Sussex BN20 8DL |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | mazingo.tv |
---|---|
Email address | [email protected] |
Telephone | 020 71832370 |
Telephone region | London |
Registered Address | 209a, Princess Park Manor, Royal Drive, London 209a Princess Park Manor Royal Drive Friern Barnet London N11 3FS |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Coppetts |
Built Up Area | Greater London |
1.1m at £0.01 | Raymond E. Winter 90.51% Ordinary |
---|---|
117.5k at £0.01 | Edmund Miles 9.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,561 |
Cash | £27 |
Current Liabilities | £21,438 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (10 months ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 2 weeks from now) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
---|---|
19 April 2017 | Amended total exemption full accounts made up to 31 July 2016 (8 pages) |
6 February 2017 | Amended total exemption full accounts made up to 31 July 2016 (8 pages) |
16 November 2016 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
11 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
6 November 2015 | Total exemption full accounts made up to 31 July 2015 (10 pages) |
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
17 September 2014 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
9 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
2 October 2013 | Total exemption full accounts made up to 31 July 2013 (14 pages) |
26 September 2013 | Termination of appointment of Philip Goodacre as a director (1 page) |
17 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
11 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
16 July 2009 | Amended accounts made up to 31 July 2008 (13 pages) |
9 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
27 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
8 April 2009 | Return made up to 06/07/08; full list of members (4 pages) |
8 April 2009 | Location of debenture register (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from 209W princess park manor royal drive london N11 3FS (1 page) |
8 April 2009 | Location of register of members (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from princess park manor frien barnet london N11 3FS (1 page) |
7 April 2009 | Appointment terminated secretary john collie (1 page) |
7 April 2009 | Director's change of particulars / philip goodacre / 20/06/2008 (1 page) |
7 April 2009 | Director's change of particulars / raymond winter / 01/10/2007 (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 9 yew tree place northgate end bishops stortford hertfordshire CM23 2EY (1 page) |
13 September 2007 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | New secretary appointed (1 page) |
31 July 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
27 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
17 July 2006 | Return made up to 06/07/06; full list of members (3 pages) |
30 June 2006 | New director appointed (1 page) |
27 June 2006 | Total exemption full accounts made up to 31 July 2005 (4 pages) |
11 April 2006 | Ad 12/03/06--------- £ si [email protected]=200 £ ic 10200/10400 (2 pages) |
31 January 2006 | Ad 12/01/06--------- £ si [email protected]=200 £ ic 10000/10200 (2 pages) |
12 January 2006 | Nc inc already adjusted 20/12/05 (1 page) |
12 January 2006 | Resolutions
|
25 July 2005 | Return made up to 06/07/05; full list of members (2 pages) |
12 May 2005 | Total exemption full accounts made up to 30 July 2004 (6 pages) |
26 August 2004 | Return made up to 06/07/04; full list of members (6 pages) |
17 June 2004 | Nc inc already adjusted 20/05/04 (1 page) |
17 June 2004 | Resolutions
|
7 June 2004 | Total exemption full accounts made up to 30 July 2003 (4 pages) |
16 July 2003 | Return made up to 06/07/03; full list of members (6 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
15 November 2002 | Company name changed mazin go LIMITED\certificate issued on 15/11/02 (2 pages) |
3 October 2002 | Company name changed loyalty card services LIMITED\certificate issued on 03/10/02 (2 pages) |
24 July 2002 | Return made up to 06/07/02; full list of members (6 pages) |
2 June 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
11 September 2001 | Return made up to 06/07/01; full list of members (6 pages) |
14 June 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
15 August 2000 | Return made up to 06/07/00; full list of members (6 pages) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
6 July 1999 | Incorporation (21 pages) |