Hornsey
London
N8 8HG
Director Name | Philipp Blaubach |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | German |
Status | Current |
Appointed | 26 February 2006(4 days after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Director Of Photography |
Country of Residence | United Kingdom |
Correspondence Address | Upper Maisonette 58 Crouch Hall Road Hornsey London N8 8HG |
Secretary Name | Claudia Veronica Blaubach |
---|---|
Nationality | Swedish |
Status | Current |
Appointed | 26 February 2006(4 days after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Upper Maisonette 58 Crouch Hall Road Hornsey London N8 8HG |
Director Name | Mrs Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Role | Administrator |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Registered Address | 27 Mortimer Street London W1T 3BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
70 at £1 | Philipp Blaubach 70.00% Ordinary |
---|---|
30 at £1 | Claudia Veronica Blaubach 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,131 |
Cash | £425 |
Current Liabilities | £14,516 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
12 February 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
---|---|
20 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
16 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
20 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
20 February 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
17 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 November 2013 | Secretary's details changed for Claudia Veronica Blaubach on 28 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Claudia Veronica Blaubach on 28 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Claudia Veronica Blaubach on 28 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Philipp Blaubach on 27 November 2013 (2 pages) |
28 November 2013 | Secretary's details changed for Claudia Veronica Blaubach on 28 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Philipp Blaubach on 27 November 2013 (2 pages) |
13 March 2013 | Registered office address changed from 17 City Pavilion 59 Chilton Street London E2 6EA on 13 March 2013 (1 page) |
13 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Registered office address changed from 17 City Pavilion 59 Chilton Street London E2 6EA on 13 March 2013 (1 page) |
13 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 March 2012 | Director's details changed for Claudia Veronica Blaubach on 22 February 2012 (2 pages) |
21 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Director's details changed for Philipp Blaubach on 22 February 2012 (2 pages) |
21 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Director's details changed for Claudia Veronica Blaubach on 22 February 2012 (2 pages) |
21 March 2012 | Director's details changed for Philipp Blaubach on 22 February 2012 (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 November 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 7 November 2011 (2 pages) |
7 November 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 7 November 2011 (2 pages) |
7 November 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 7 November 2011 (2 pages) |
8 March 2011 | Annual return made up to 22 February 2011 (5 pages) |
8 March 2011 | Annual return made up to 22 February 2011 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 April 2009 | Return made up to 22/02/09; full list of members (4 pages) |
7 April 2009 | Return made up to 22/02/09; full list of members (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 May 2008 | Return made up to 22/02/08; no change of members
|
7 May 2008 | Return made up to 22/02/08; no change of members
|
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 March 2007 | Return made up to 22/02/07; full list of members
|
24 March 2007 | Return made up to 22/02/07; full list of members
|
17 March 2006 | New director appointed (1 page) |
17 March 2006 | New secretary appointed;new director appointed (1 page) |
17 March 2006 | Ad 26/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 2006 | New secretary appointed;new director appointed (1 page) |
17 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
17 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Ad 26/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | New director appointed (1 page) |
17 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Company name changed magic prints LIMITED\certificate issued on 07/03/06 (2 pages) |
7 March 2006 | Company name changed magic prints LIMITED\certificate issued on 07/03/06 (2 pages) |
22 February 2006 | Incorporation (20 pages) |
22 February 2006 | Incorporation (20 pages) |