Company NameMazingo Limited
DirectorRaymond Eric Winter
Company StatusActive
Company Number03801437
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 10 months ago)
Previous NamesLoyalty Card Services Limited and Mazin Go Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameDr Raymond Eric Winter
Date of BirthNovember 1942 (Born 81 years ago)
NationalityEnglish
StatusCurrent
Appointed06 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address209w Princess Park Manor
Royal Drive
London
N11 3FS
Secretary NameChizuko Winter
NationalityBritish
StatusResigned
Appointed06 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Yew Tree Place
Northgate End
Bishops Stortford
Hertfordshire
CM23 2EY
Director NamePhilip Ayres Goodacre
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(6 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Elborough Street
London
SW18 5DW
Secretary NameJohn Keith Collie
NationalityBritish
StatusResigned
Appointed01 August 2007(8 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 October 2007)
RoleSecretary
Correspondence Address31 Old Camp Road
Eastbourne
East Sussex
BN20 8DL
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitemazingo.tv
Email address[email protected]
Telephone020 71832370
Telephone regionLondon

Location

Registered Address209a, Princess Park Manor, Royal Drive, London 209a Princess Park Manor
Royal Drive
Friern Barnet
London
N11 3FS
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London

Shareholders

1.1m at £0.01Raymond E. Winter
90.51%
Ordinary
117.5k at £0.01Edmund Miles
9.49%
Ordinary

Financials

Year2014
Net Worth-£21,561
Cash£27
Current Liabilities£21,438

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return6 July 2023 (10 months ago)
Next Return Due20 July 2024 (2 months, 2 weeks from now)

Filing History

6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
19 April 2017Amended total exemption full accounts made up to 31 July 2016 (8 pages)
6 February 2017Amended total exemption full accounts made up to 31 July 2016 (8 pages)
16 November 2016Total exemption full accounts made up to 31 July 2016 (8 pages)
11 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
6 November 2015Total exemption full accounts made up to 31 July 2015 (10 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 12,375
(3 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 12,375
(3 pages)
17 September 2014Total exemption full accounts made up to 31 July 2014 (8 pages)
9 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 12,375
(4 pages)
9 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 12,375
(4 pages)
2 October 2013Total exemption full accounts made up to 31 July 2013 (14 pages)
26 September 2013Termination of appointment of Philip Goodacre as a director (1 page)
17 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption full accounts made up to 31 July 2011 (8 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
22 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
16 July 2009Amended accounts made up to 31 July 2008 (13 pages)
9 July 2009Return made up to 06/07/09; full list of members (4 pages)
27 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
8 April 2009Return made up to 06/07/08; full list of members (4 pages)
8 April 2009Location of debenture register (1 page)
8 April 2009Registered office changed on 08/04/2009 from 209W princess park manor royal drive london N11 3FS (1 page)
8 April 2009Location of register of members (1 page)
7 April 2009Registered office changed on 07/04/2009 from princess park manor frien barnet london N11 3FS (1 page)
7 April 2009Appointment terminated secretary john collie (1 page)
7 April 2009Director's change of particulars / philip goodacre / 20/06/2008 (1 page)
7 April 2009Director's change of particulars / raymond winter / 01/10/2007 (1 page)
16 October 2007Registered office changed on 16/10/07 from: 9 yew tree place northgate end bishops stortford hertfordshire CM23 2EY (1 page)
13 September 2007Total exemption full accounts made up to 31 July 2007 (7 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007New secretary appointed (1 page)
31 July 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
27 July 2007Return made up to 06/07/07; full list of members (3 pages)
17 July 2006Return made up to 06/07/06; full list of members (3 pages)
30 June 2006New director appointed (1 page)
27 June 2006Total exemption full accounts made up to 31 July 2005 (4 pages)
11 April 2006Ad 12/03/06--------- £ si [email protected]=200 £ ic 10200/10400 (2 pages)
31 January 2006Ad 12/01/06--------- £ si [email protected]=200 £ ic 10000/10200 (2 pages)
12 January 2006Nc inc already adjusted 20/12/05 (1 page)
12 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2005Return made up to 06/07/05; full list of members (2 pages)
12 May 2005Total exemption full accounts made up to 30 July 2004 (6 pages)
26 August 2004Return made up to 06/07/04; full list of members (6 pages)
17 June 2004Nc inc already adjusted 20/05/04 (1 page)
17 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2004Total exemption full accounts made up to 30 July 2003 (4 pages)
16 July 2003Return made up to 06/07/03; full list of members (6 pages)
2 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
15 November 2002Company name changed mazin go LIMITED\certificate issued on 15/11/02 (2 pages)
3 October 2002Company name changed loyalty card services LIMITED\certificate issued on 03/10/02 (2 pages)
24 July 2002Return made up to 06/07/02; full list of members (6 pages)
2 June 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
11 September 2001Return made up to 06/07/01; full list of members (6 pages)
14 June 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
15 August 2000Return made up to 06/07/00; full list of members (6 pages)
15 July 1999New secretary appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999Registered 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 1999Secretary resigned (1 page)
15 July 1999Director resigned (1 page)
6 July 1999Incorporation (21 pages)