Company NameMagenta Events Ltd
Company StatusDissolved
Company Number04511852
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJane Louise Claire Baker
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2002(same day as company formation)
RoleEvent Manager
Correspondence Address90 Capitol Square
Church Street
Epsom
Surrey
KT17 4NR
Secretary NameJane Louise Claire Baker
NationalityBritish
StatusClosed
Appointed15 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address90 Capitol Square
Church Street
Epsom
Surrey
KT17 4NR
Director NameNeil Burman
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleIT Director
Correspondence Address.
Redhill
Surrey
RH1 6BF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address90 Capitol Square
Church Street
Epsom
Surrey
KT17 4NR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
17 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
17 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
14 May 2010Application to strike the company off the register (3 pages)
14 May 2010Application to strike the company off the register (3 pages)
8 September 2009Return made up to 15/08/09; full list of members (3 pages)
8 September 2009Return made up to 15/08/09; full list of members (3 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
30 December 2008Return made up to 15/08/07; full list of members (4 pages)
30 December 2008Return made up to 15/08/08; full list of members (3 pages)
30 December 2008Director and Secretary's Change of Particulars / jane burman / 30/06/2008 / Surname was: burman, now: baker; HouseName/Number was: , now: 90; Street was: 28 caberfeigh close, now: capitol square; Area was: , now: church street; Post Town was: redhill, now: epsom; Post Code was: RH1 6BF, now: KT17 4NR (2 pages)
30 December 2008Return made up to 15/08/07; full list of members (4 pages)
30 December 2008Director and secretary's change of particulars / jane burman / 30/06/2008 (2 pages)
30 December 2008Registered office changed on 30/12/2008 from 28 caberfeigh close redhill surrey RH1 6BF (1 page)
30 December 2008Appointment terminated director neil burman (1 page)
30 December 2008Appointment Terminated Director neil burman (1 page)
30 December 2008Return made up to 15/08/08; full list of members (3 pages)
30 December 2008Registered office changed on 30/12/2008 from 28 caberfeigh close redhill surrey RH1 6BF (1 page)
23 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
23 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
16 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
16 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
2 November 2006Return made up to 15/08/06; full list of members (2 pages)
2 November 2006Return made up to 15/08/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 November 2005Return made up to 15/08/05; full list of members (7 pages)
14 November 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/11/05
(7 pages)
1 July 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
1 July 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
17 December 2004Return made up to 15/08/04; full list of members (7 pages)
17 December 2004Return made up to 15/08/04; full list of members (7 pages)
30 March 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
30 March 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
18 September 2003Return made up to 15/08/03; full list of members (7 pages)
18 September 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2003Ad 15/08/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
28 January 2003Ad 15/08/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
15 August 2002Incorporation (17 pages)
15 August 2002Incorporation (17 pages)
15 August 2002Secretary resigned (1 page)
15 August 2002Secretary resigned (1 page)