MAGICBOXMEDIA LTD
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-03-24 with updates |
03/03/253 March 2025 | Micro company accounts made up to 2024-06-29 |
22/01/2522 January 2025 | Change of share class name or designation |
16/01/2516 January 2025 | Statement of capital following an allotment of shares on 2025-01-16 |
27/12/2427 December 2024 | Memorandum and Articles of Association |
27/12/2427 December 2024 | Resolutions |
18/07/2418 July 2024 | Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB United Kingdom to 107a Cranleigh Road Bournemouth BH6 5JY on 2024-07-18 |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
30/03/2430 March 2024 | Change of details for Mr Anthony Wakeford-Brown as a person with significant control on 2016-04-06 |
28/03/2428 March 2024 | Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2024-03-28 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-24 with updates |
28/03/2428 March 2024 | Director's details changed for Mr Anthony Wakeford-Brown on 2024-03-22 |
12/03/2412 March 2024 | Micro company accounts made up to 2023-06-29 |
17/08/2317 August 2023 | Registered office address changed from Phoenix Centre Gods Blessing Lane Holt Wimborne BH21 7DE England to C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2023-08-17 |
29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
03/04/233 April 2023 | Registered office address changed from Farrs House Cowgrove Wimborne BH21 4EL England to Phoenix Centre Gods Blessing Lane Holt Wimborne BH21 7DE on 2023-04-03 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-24 with no updates |
19/01/2319 January 2023 | Micro company accounts made up to 2022-06-29 |
29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-24 with no updates |
29/06/2129 June 2021 | Annual accounts for year ending 29 Jun 2021 |
25/06/2125 June 2021 | Micro company accounts made up to 2020-06-29 |
29/06/2029 June 2020 | Annual accounts for year ending 29 Jun 2020 |
28/03/2028 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19 |
28/03/2028 March 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
29/06/1929 June 2019 | Annual accounts for year ending 29 Jun 2019 |
17/06/1917 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
31/03/1931 March 2019 | PREVSHO FROM 30/06/2018 TO 29/06/2018 |
29/06/1829 June 2018 | Annual accounts for year ending 29 Jun 2018 |
18/06/1818 June 2018 | REGISTERED OFFICE CHANGED ON 18/06/2018 FROM TOP FLOOR ABCHURCH CHAMBERS 24 ST. PETERS ROAD BOURNEMOUTH DORSET BH1 2LN |
27/04/1827 April 2018 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY WAKEFORD-BROWN / 26/03/2018 |
27/04/1827 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WAKEFORD-BROWN / 26/03/2018 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
09/11/179 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
09/02/179 February 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14 |
26/01/1726 January 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 |
26/01/1726 January 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/04/1622 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
28/03/1628 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/06/158 June 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
31/03/1531 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
06/06/146 June 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
30/03/1430 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
31/05/1331 May 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
12/07/1212 July 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
12/07/1212 July 2012 | REGISTERED OFFICE CHANGED ON 12/07/2012 FROM UNIT 2 ENGLISH COURT 3A SURREY ROAD BOURNEMOUTH DORSET BH2 6BP ENGLAND |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
28/03/1128 March 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
28/03/1128 March 2011 | APPOINTMENT TERMINATED, SECRETARY MICHAEL MCLELLAN |
31/07/1031 July 2010 | DISS40 (DISS40(SOAD)) |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WAKEFORD-BROWN / 24/03/2010 |
28/07/1028 July 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
28/07/1028 July 2010 | REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 20 BOURNE COURT BOURNE AVENUE BOURNEMOUTH BH2 6DT |
27/07/1027 July 2010 | FIRST GAZETTE |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
01/06/091 June 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08 |
28/04/0928 April 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
06/06/086 June 2008 | CURREXT FROM 31/03/2008 TO 30/06/2008 |
01/04/081 April 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MCLELLAN / 31/03/2008 |
16/10/0716 October 2007 | NEW SECRETARY APPOINTED |
16/10/0716 October 2007 | NEW DIRECTOR APPOINTED |
29/03/0729 March 2007 | SECRETARY RESIGNED |
29/03/0729 March 2007 | DIRECTOR RESIGNED |
28/03/0728 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company