MAGARITZ PRODUCTIONS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 Application to strike the company off the register

View Document

25/02/2525 February 2025 Satisfaction of charge 104406470002 in full

View Document

17/02/2517 February 2025

View Document

17/02/2517 February 2025 Resolutions

View Document

17/02/2517 February 2025

View Document

17/02/2517 February 2025 Statement of capital on 2025-02-17

View Document

11/02/2511 February 2025 Satisfaction of charge 104406470001 in full

View Document

22/11/2422 November 2024

View Document

22/11/2422 November 2024 Resolutions

View Document

22/11/2422 November 2024 Statement of capital on 2024-11-22

View Document

22/11/2422 November 2024

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-20 with updates

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

14/03/2414 March 2024 Termination of appointment of Neil Andrew Forster as a director on 2024-03-06

View Document

14/03/2414 March 2024 Appointment of Duncan Murray Reid as a director on 2024-03-06

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/12/236 December 2023 Accounts for a small company made up to 2023-02-28

View Document

23/11/2323 November 2023 Resolutions

View Document

23/11/2323 November 2023

View Document

23/11/2323 November 2023 Statement of capital on 2023-11-23

View Document

23/11/2323 November 2023 Resolutions

View Document

23/11/2323 November 2023

View Document

23/11/2323 November 2023 Resolutions

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

15/09/2315 September 2023 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-09-15

View Document

15/09/2315 September 2023 Secretary's details changed for Flb Company Secretarial Services Ltd on 2023-09-12

View Document

23/06/2323 June 2023 Resolutions

View Document

23/06/2323 June 2023 Resolutions

View Document

23/06/2323 June 2023

View Document

23/06/2323 June 2023 Resolutions

View Document

23/06/2323 June 2023 Resolutions

View Document

23/06/2323 June 2023 Resolutions

View Document

23/06/2323 June 2023 Resolutions

View Document

23/06/2323 June 2023 Statement of capital on 2023-06-23

View Document

23/06/2323 June 2023

View Document

12/05/2312 May 2023 Appointment of Mr Neil Andrew Forster as a director on 2023-05-03

View Document

12/05/2312 May 2023 Termination of appointment of Brent Casey Johnson as a director on 2023-05-03

View Document

15/03/2315 March 2023 Director's details changed for Ingenious Media Director Limited on 2023-03-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Accounts for a small company made up to 2022-02-28

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/11/212 November 2021 Accounts for a small company made up to 2021-02-28

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/01/216 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20

View Document

22/12/2022 December 2020 PREVSHO FROM 05/04/2020 TO 29/02/2020

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

22/07/2022 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 22/07/2020

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 150 WHARFEDALE ROAD WINNERSH TRIANGLE WOKINGHAM BERKSHIRE RG41 5RB UNITED KINGDOM

View Document

03/07/203 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 03/07/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/12/1918 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/19

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 15 GOLDEN SQUARE LONDON W1F 9JG UNITED KINGDOM

View Document

05/09/195 September 2019 CORPORATE SECRETARY APPOINTED FLB COMPANY SECRETARIAL SERVICES LTD

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, SECRETARY SARAH CRUICKSHANK

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER WRIGHT

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLINE PERCY

View Document

07/02/197 February 2019 CORPORATE DIRECTOR APPOINTED INGENIOUS MEDIA DIRECTOR LIMITED

View Document

13/11/1813 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

04/06/184 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104406470001

View Document

13/04/1813 April 2018 SECRETARY APPOINTED JENNIFER WRIGHT

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY EMMA GREENFIELD

View Document

20/12/1720 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/17

View Document

06/11/176 November 2017 NOTIFICATION OF PSC STATEMENT ON 19/01/2017

View Document

03/11/173 November 2017 CESSATION OF INGENIOUS CAPITAL MANAGEMENT HOLDINGS LIMITED AS A PSC

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

03/07/173 July 2017 PREVSHO FROM 31/10/2017 TO 05/04/2017

View Document

05/04/175 April 2017 04/04/17 STATEMENT OF CAPITAL GBP 49900.91

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR MAXIME COTTRAY

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED CAROLINE JANE PERCY

View Document

20/01/1720 January 2017 19/01/17 STATEMENT OF CAPITAL GBP 16973.03

View Document

21/10/1621 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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