London
NW5 1UH
Director Name | Mr Mirza Javed Baig |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2000(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 67 St. Barnabas Road Woodford Green IG8 7BY |
Secretary Name | Mrs Bebe Stubbert |
---|---|
Status | Current |
Appointed | 28 December 2020(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 67 St. Barnabas Road Woodford Green IG8 7BY |
Director Name | Melissa Baynes |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Role | Administrator |
Correspondence Address | 8 Highshore Road Peckham London SE15 5AA |
Secretary Name | Mr Gerard David Stubbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 St Barnabas Road Woodford Green Essex IG8 7BY |
Registered Address | 69 Burghley Road London NW5 1UH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Kaj Piet Melendez 50.00% Ordinary |
---|---|
1 at £1 | Mirza-javed Baig 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,845 |
Current Liabilities | £13,290 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 26 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 1 week from now) |
30 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
31 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
12 January 2023 | Registered 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 2023 | Director's details changed for Mr Mirza Javed Baig on 9 January 2023 (2 pages) |
28 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
8 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
12 March 2021 | Director's details changed for Mr Mirza Javed Baig on 15 November 2019 (2 pages) |
29 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
29 January 2021 | Appointment of Mrs. Bebe Stubbert as a secretary on 28 December 2020 (2 pages) |
29 January 2021 | Termination of appointment of Gerard David Stubbert as a secretary on 28 December 2019 (1 page) |
29 January 2021 | Registered 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 2020 | Change of details for Mr Mirza Javed Baig as a person with significant control on 15 November 2019 (2 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
6 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
6 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
7 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Registered 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 2011 | Registered 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 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Registered office address changed from Chuas Solicitors 63 Hatton Garden London EC1N 8LE on 22 February 2010 (1 page) |
22 February 2010 | Director's details changed for Mirza-Javed Baig on 21 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Mirza-Javed Baig on 21 February 2010 (2 pages) |
22 February 2010 | Registered office address changed from Chuas Solicitors 63 Hatton Garden London EC1N 8LE on 22 February 2010 (1 page) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 March 2009 | Return made up to 26/01/09; full list of members (4 pages) |
6 March 2009 | Return made up to 26/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 26/01/08; full list of members (4 pages) |
28 January 2009 | Return made up to 26/01/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 March 2008 | Return made up to 26/01/07; no change of members
|
6 March 2008 | Return made up to 26/01/07; no change of members
|
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
8 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
30 August 2005 | Return made up to 26/01/05; full list of members (7 pages) |
30 August 2005 | Return made up to 26/01/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
3 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
3 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
25 July 2003 | Return made up to 26/01/03; full list of members (7 pages) |
25 July 2003 | Return made up to 26/01/03; full list of members (7 pages) |
24 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
24 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 June 2002 | Return made up to 26/01/02; full list of members (7 pages) |
14 June 2002 | Return made up to 26/01/02; full list of members (7 pages) |
28 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
28 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
6 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2001 | Return made up to 26/01/01; full list of members (6 pages) |
2 November 2001 | Return made up to 26/01/01; full list of members (6 pages) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
14 November 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
14 March 2000 | Company name changed emagica LIMITED\certificate issued on 15/03/00 (2 pages) |
14 March 2000 | Company name changed emagica LIMITED\certificate issued on 15/03/00 (2 pages) |
26 January 2000 | Incorporation (16 pages) |
26 January 2000 | Incorporation (16 pages) |