MAGIC LIGHT LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

28/11/2228 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

07/12/217 December 2021 Director's details changed for Mr Martin John Pope on 2021-12-07

View Document

07/12/217 December 2021 Change of details for Mr Michael Peter Rose as a person with significant control on 2021-12-07

View Document

07/12/217 December 2021 Secretary's details changed for Mr Michael Peter Rose on 2021-12-07

View Document

07/12/217 December 2021 Director's details changed for Mr Michael Peter Rose on 2021-12-07

View Document

12/11/2112 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 21 GOODGE STREET LONDON W1T 2PJ ENGLAND

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM C/O MAGIC LIGHT PICTURES 21 GOODGE STREET GOODGE STREET LONDON W1T 2PJ

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

09/01/179 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

23/05/1623 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

08/01/168 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

28/05/1528 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM C/O MAGIC LIGHT PICTURES 63 CHARLOTTE STREET LONDON W1T 4PG UNITED KINGDOM

View Document

19/06/1419 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/07/1311 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/05/1223 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM HOLLY BUSH HOUSE SOUTHEND GARSINGTON OXFORDSHIRE OX44 9DJ

View Document

24/05/1124 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

22/12/1022 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/06/1024 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/05/0927 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/07/0720 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

13/06/0513 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

19/07/0419 July 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: 3 OAKFIELD COURT OAKFIELD ROAD, CLIFTON BRISTOL BS8 2BD

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 S386 DISP APP AUDS 16/06/03

View Document

20/06/0320 June 2003 SECRETARY RESIGNED

View Document

20/06/0320 June 2003 S80A AUTH TO ALLOT SEC 16/06/03

View Document

11/06/0311 June 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04

View Document

23/05/0323 May 2003 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