Company NameEmajica Limited
DirectorsKaj Piet Melendez and Mirza Javed Baig
Company StatusActive
Company Number03916924
CategoryPrivate Limited Company
Incorporation Date26 January 2000(24 years, 3 months ago)
Previous NameEmagica Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Kaj Piet Melendez
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2000(same day as company formation)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address69 Burghley Road
London
NW5 1UH
Director NameMr Mirza Javed Baig
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2000(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address67 St. Barnabas Road
Woodford Green
IG8 7BY
Secretary NameMrs Bebe Stubbert
StatusCurrent
Appointed28 December 2020(20 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address67 St. Barnabas Road
Woodford Green
IG8 7BY
Director NameMelissa Baynes
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleAdministrator
Correspondence Address8 Highshore Road
Peckham
London
SE15 5AA
Secretary NameMr Gerard David Stubbert
NationalityBritish
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address67 St Barnabas Road
Woodford Green
Essex
IG8 7BY

Location

Registered Address69 Burghley Road
London
NW5 1UH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Kaj Piet Melendez
50.00%
Ordinary
1 at £1Mirza-javed Baig
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,845
Current Liabilities£13,290

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Filing History

30 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
31 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
12 January 2023Registered office address changed from 67 st. Barnabas Road Woodford Green IG8 7BY England to 69 Burghley Road London NW5 1UH on 12 January 2023 (1 page)
9 January 2023Director's details changed for Mr Mirza Javed Baig on 9 January 2023 (2 pages)
28 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
8 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
12 March 2021Director's details changed for Mr Mirza Javed Baig on 15 November 2019 (2 pages)
29 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
29 January 2021Appointment of Mrs. Bebe Stubbert as a secretary on 28 December 2020 (2 pages)
29 January 2021Termination of appointment of Gerard David Stubbert as a secretary on 28 December 2019 (1 page)
29 January 2021Registered office address changed from C/O Mr. Gerard Stubbert 67 st Barnabas Road Woodford Green Essex IG8 7BY to 67 st. Barnabas Road Woodford Green IG8 7BY on 29 January 2021 (1 page)
4 May 2020Change of details for Mr Mirza Javed Baig as a person with significant control on 15 November 2019 (2 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
6 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
6 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
7 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
8 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
17 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(5 pages)
14 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
10 March 2011Registered office address changed from C/O Mr. Gerard Stubbert 6 Breams Buildings London EC4A 1QL United Kingdom on 10 March 2011 (1 page)
10 March 2011Registered office address changed from C/O Mr. Gerard Stubbert 6 Breams Buildings London EC4A 1QL United Kingdom on 10 March 2011 (1 page)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
22 February 2010Registered office address changed from Chuas Solicitors 63 Hatton Garden London EC1N 8LE on 22 February 2010 (1 page)
22 February 2010Director's details changed for Mirza-Javed Baig on 21 February 2010 (2 pages)
22 February 2010Director's details changed for Mirza-Javed Baig on 21 February 2010 (2 pages)
22 February 2010Registered office address changed from Chuas Solicitors 63 Hatton Garden London EC1N 8LE on 22 February 2010 (1 page)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 March 2009Return made up to 26/01/09; full list of members (4 pages)
6 March 2009Return made up to 26/01/09; full list of members (4 pages)
28 January 2009Return made up to 26/01/08; full list of members (4 pages)
28 January 2009Return made up to 26/01/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 March 2008Return made up to 26/01/07; no change of members
  • 363(287) ‐ Registered office changed on 06/03/08
(7 pages)
6 March 2008Return made up to 26/01/07; no change of members
  • 363(287) ‐ Registered office changed on 06/03/08
(7 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 February 2006Return made up to 26/01/06; full list of members (7 pages)
8 February 2006Return made up to 26/01/06; full list of members (7 pages)
30 August 2005Return made up to 26/01/05; full list of members (7 pages)
30 August 2005Return made up to 26/01/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 February 2004Return made up to 26/01/04; full list of members (7 pages)
3 February 2004Return made up to 26/01/04; full list of members (7 pages)
25 July 2003Return made up to 26/01/03; full list of members (7 pages)
25 July 2003Return made up to 26/01/03; full list of members (7 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 June 2002Return made up to 26/01/02; full list of members (7 pages)
14 June 2002Return made up to 26/01/02; full list of members (7 pages)
28 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
28 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
6 November 2001Compulsory strike-off action has been discontinued (1 page)
6 November 2001Compulsory strike-off action has been discontinued (1 page)
2 November 2001Return made up to 26/01/01; full list of members (6 pages)
2 November 2001Return made up to 26/01/01; full list of members (6 pages)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
14 November 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
14 November 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
14 March 2000Company name changed emagica LIMITED\certificate issued on 15/03/00 (2 pages)
14 March 2000Company name changed emagica LIMITED\certificate issued on 15/03/00 (2 pages)
26 January 2000Incorporation (16 pages)
26 January 2000Incorporation (16 pages)