MAGICBOXMEDIA LTD

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-24 with updates

View Document

03/03/253 March 2025 Micro company accounts made up to 2024-06-29

View Document

22/01/2522 January 2025 Change of share class name or designation

View Document

16/01/2516 January 2025 Statement of capital following an allotment of shares on 2025-01-16

View Document

27/12/2427 December 2024 Memorandum and Articles of Association

View Document

27/12/2427 December 2024 Resolutions

View Document

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

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

30/03/2430 March 2024 Change of details for Mr Anthony Wakeford-Brown as a person with significant control on 2016-04-06

View Document

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

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-24 with updates

View Document

28/03/2428 March 2024 Director's details changed for Mr Anthony Wakeford-Brown on 2024-03-22

View Document

12/03/2412 March 2024 Micro company accounts made up to 2023-06-29

View Document

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

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

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

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-06-29

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-06-29

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

28/03/2028 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19

View Document

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/03/1931 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

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

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY WAKEFORD-BROWN / 26/03/2018

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WAKEFORD-BROWN / 26/03/2018

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/02/179 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

26/01/1726 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

26/01/1726 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

28/03/1628 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/06/158 June 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/06/146 June 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

30/03/1430 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/05/1331 May 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/07/1212 July 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

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

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/03/1128 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL MCLELLAN

View Document

31/07/1031 July 2010 DISS40 (DISS40(SOAD))

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WAKEFORD-BROWN / 24/03/2010

View Document

28/07/1028 July 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 20 BOURNE COURT BOURNE AVENUE BOURNEMOUTH BH2 6DT

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/06/091 June 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08

View Document

28/04/0928 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/06/086 June 2008 CURREXT FROM 31/03/2008 TO 30/06/2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MCLELLAN / 31/03/2008

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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