London
NW6 7EA
Director Name | Mr Vik Sharma |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2006(1 month after company formation) |
Appointment Duration | 6 years, 10 months (closed 18 December 2012) |
Role | Media Internet Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Tavistock Terrace London N19 4BZ |
Secretary Name | Vik Sharma |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2006(1 month after company formation) |
Appointment Duration | 6 years, 10 months (closed 18 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Tavistock Terrace London N19 4BZ |
Director Name | Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Vik Sharma 98.04% Ordinary A |
---|---|
50 at £0.02 | Sara Chamberlain 1.96% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,596 |
Cash | £2,753 |
Current Liabilities | £157 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2012 | Application to strike the company off the register (3 pages) |
23 August 2012 | Application to strike the company off the register (3 pages) |
5 March 2012 | Annual return made up to 28 December 2011 with a full list of shareholders Statement of capital on 2012-03-05
|
5 March 2012 | Annual return made up to 28 December 2011 with a full list of shareholders Statement of capital on 2012-03-05
|
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 March 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 July 2010 | Secretary's details changed for Vik Sharma on 1 May 2010 (3 pages) |
13 July 2010 | Secretary's details changed for Vik Sharma on 1 May 2010 (3 pages) |
13 July 2010 | Director's details changed for Vik Sharma on 1 May 2010 (3 pages) |
13 July 2010 | Director's details changed for Vik Sharma on 1 May 2010 (3 pages) |
13 July 2010 | Secretary's details changed for Vik Sharma on 1 May 2010 (3 pages) |
13 July 2010 | Director's details changed for Vik Sharma on 1 May 2010 (3 pages) |
17 March 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Vik Sharma on 28 December 2009 (2 pages) |
16 March 2010 | Director's details changed for Sara Chamberlain on 28 December 2009 (2 pages) |
16 March 2010 | Director's details changed for Vik Sharma on 28 December 2009 (2 pages) |
16 March 2010 | Director's details changed for Sara Chamberlain on 28 December 2009 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 April 2009 | Notice of assignment of name or new name to shares (2 pages) |
4 April 2009 | Notice of assignment of name or new name to shares (2 pages) |
4 April 2009 | Memorandum and Articles of Association (13 pages) |
4 April 2009 | Memorandum and Articles of Association (13 pages) |
4 April 2009 | Resolutions
|
4 April 2009 | Resolutions
|
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
29 July 2008 | Return made up to 28/12/07; full list of members (7 pages) |
29 July 2008 | Return made up to 28/12/07; full list of members (7 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 September 2007 | Registered office changed on 22/09/07 from: the pines boars head crowborough east sussex TN6 3HD (1 page) |
22 September 2007 | Registered office changed on 22/09/07 from: the pines boars head crowborough east sussex TN6 3HD (1 page) |
5 February 2007 | Return made up to 28/12/06; full list of members (7 pages) |
5 February 2007 | Return made up to 28/12/06; full list of members (7 pages) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Ad 30/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2006 | Ad 30/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2006 | New director appointed (1 page) |
4 April 2006 | New secretary appointed;new director appointed (1 page) |
4 April 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
4 April 2006 | New secretary appointed;new director appointed (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | New director appointed (1 page) |
4 April 2006 | Director resigned (1 page) |
14 February 2006 | Company name changed magic media consultants LIMITED\certificate issued on 14/02/06 (2 pages) |
14 February 2006 | Company name changed magic media consultants LIMITED\certificate issued on 14/02/06 (2 pages) |
28 December 2005 | Incorporation (20 pages) |
28 December 2005 | Incorporation (20 pages) |