London
W1W 7TS
Director Name | Mr Michael Peter Rose |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2008(2 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 41-42 Foley Street London W1W 7TS |
Director Name | Mr Michael Peter Rose |
---|---|
Date of Birth | July 2008 (Born 15 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(same day as company formation) |
Role | Film Producer |
Correspondence Address | 63 Aberdare Gardens London NW6 3AN |
Website | magiclightpictures.com |
---|---|
Email address | [email protected] |
Telephone | 020 76311800 |
Telephone region | London |
Registered Address | 41-42 Foley Street London W1W 7TS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
500 at £1 | Mr Martin Pope 50.00% Ordinary |
---|---|
500 at £1 | Mr Michael Peter Rose 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,210 |
Net Worth | -£5,006 |
Cash | £11,215 |
Current Liabilities | £1,763,597 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 1 week from now) |
29 August 2008 | Delivered on: 10 September 2008 Persons entitled: Cinemanx Limited Classification: Legal charge and deed of assignment Secured details: All monies due or to become due from the company and/or the commissioning distributor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights, title and interest in and to the fixed charge property being all materials and all other physical properties relating to the film- "wild target". And all rights, title and interest in and to the floating charge property being the business, undertaking, property, assets, revenues, rights and uncalled capital. See image for full details. Outstanding |
---|---|
29 August 2008 | Delivered on: 11 September 2008 Persons entitled: Cinema Four Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor's right title and interest in and to the rights,the sales agency agreement,the insurance policies,the tax credit amount see image for full details. Outstanding |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
4 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
8 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
26 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
19 June 2014 | Registered office address changed from C/O Magic Light Pictures 63 Charlotte Street London W1T 4PG United Kingdom on 19 June 2014 (1 page) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
28 August 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
7 June 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
23 August 2011 | Registered office address changed from Hollybush House 79 Southend Garsington Oxfordshire OX44 9DJ on 23 August 2011 (1 page) |
23 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
10 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
13 October 2008 | Director appointed michael peter rose (3 pages) |
1 October 2008 | Underage directorship ceased under companies act 2006 (1 page) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
1 August 2008 | Incorporation (14 pages) |