MAGICBOX ENTERTAINMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Director's details changed for Jack Raymond Holder on 2025-06-05

View Document

09/06/259 June 2025 Change of details for Jack Raymond Holder as a person with significant control on 2025-06-05

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Previous accounting period extended from 2024-03-30 to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-13 with updates

View Document

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

View Accounts

30/03/2430 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

13/10/2313 October 2023 Change of details for Jack Raymond Holder as a person with significant control on 2023-10-09

View Document

13/10/2313 October 2023 Director's details changed for Jack Raymond Holder on 2023-10-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/03/2312 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

12/07/2112 July 2021 Cessation of Steven David Coombe as a person with significant control on 2021-06-24

View Document

12/07/2112 July 2021 Appointment of Jack Raymond Holder as a director on 2021-06-24

View Document

12/07/2112 July 2021 Termination of appointment of Steven David Coombe as a director on 2021-06-24

View Document

12/07/2112 July 2021 Notification of Jack Raymond Holder as a person with significant control on 2021-06-24

View Document

23/06/2123 June 2021 Cessation of Fd Secretarial Ltd as a person with significant control on 2021-06-23

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

23/06/2123 June 2021 Termination of appointment of Michael Duke as a director on 2021-06-23

View Document

23/06/2123 June 2021 Appointment of Mr Steven David Coombe as a director on 2021-06-23

View Document

23/06/2123 June 2021 Notification of Steven David Coombe as a person with significant control on 2021-06-23

View Document

23/06/2123 June 2021 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 61 Queen Square Bristol BS1 4JZ on 2021-06-23

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