Hatvan
3000
Hungary
Director Name | Mr Bence Toth |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 25 November 2019(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Managing Manager |
Country of Residence | Hungary |
Correspondence Address | 31-41 Worship Street London EC2A 2DX |
Director Name | Peter Morenth |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Manager |
Country of Residence | Hungary |
Correspondence Address | Toth Lorincz U 4 Budapest 1122 Foreign |
Director Name | Mr Balazs Nagy |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 01 August 2010(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Catalonia Apartments Metropolitan Station Approach, Linden Avenue Watford WD18 7FR |
Director Name | Mr Zsolt Cseh |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 30 June 2013(5 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 November 2019) |
Role | Business Devlopment Manager |
Country of Residence | Hungary |
Correspondence Address | 1028 Kevelyhegyi U 6/A Budapest Hungary |
Secretary Name | William Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Correspondence Address | 15 William Mews London SW7X 9HF |
Website | mcits.eu |
---|---|
Telephone | 020 88167383 |
Telephone region | London |
Registered Address | 124 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
50 at £100 | Magicom Kft 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,098 |
Cash | £52,263 |
Current Liabilities | £17,856 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
6 October 2017 | Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY England to 31-41 Worship Street London EC2A 2DX on 6 October 2017 (1 page) |
---|---|
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 July 2017 | Register inspection address has been changed from Flat 1 Metropolitan Station Approach Linden Avenue Watford WD18 7FR to Laser House 132-140 Goswell Road London EC1V 7DY (1 page) |
20 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
20 July 2017 | Register(s) moved to registered inspection location Flat 1 Metropolitan Station Approach Linden Avenue Watford WD18 7FR (1 page) |
8 August 2016 | Registered office address changed from Flat 1 Catalonia Apartments Metropolitan Station Approach, Linden Avenue Watford WD18 7FR to Laser House 132-140 Goswell Road London EC1V 7DY on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY England to Laser House 132-140 Goswell Road London EC1V 7DY on 8 August 2016 (1 page) |
22 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Director's details changed for Mr Zsolt Cseh on 30 June 2013 (2 pages) |
1 July 2013 | Termination of appointment of Balazs Nagy as a director (1 page) |
1 July 2013 | Appointment of Mr Zsolt Cseh as a director (2 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 May 2011 | Appointment of Mr Balazs Nagy as a director (2 pages) |
17 May 2011 | Termination of appointment of Peter Morenth as a director (1 page) |
26 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Register inspection address has been changed (1 page) |
26 August 2010 | Director's details changed for Peter Morenth on 6 July 2010 (2 pages) |
26 August 2010 | Register(s) moved to registered inspection location (1 page) |
26 August 2010 | Director's details changed for Peter Morenth on 6 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from flat 1 catalonia apartments metropolitan station approach linden avenue watford london WD18 7FR (1 page) |
29 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
29 August 2008 | Location of debenture register (1 page) |
29 August 2008 | Location of register of members (1 page) |
20 September 2007 | Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page) |
25 July 2007 | Secretary resigned (1 page) |
24 July 2007 | New secretary appointed (1 page) |
6 July 2007 | Incorporation (11 pages) |