MAGNUS LANGUAGE TRAINING LTD

Company Documents

DateDescription
30/03/2530 March 2025 Final Gazette dissolved following liquidation

View Document

30/03/2530 March 2025 Final Gazette dissolved following liquidation

View Document

30/12/2430 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

27/12/2427 December 2024 Registered office address changed from C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL to 20 Farringdon Street 11th Floor London EC4A 4AB on 2024-12-27

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

11/12/2311 December 2023 Liquidators' statement of receipts and payments to 2023-10-26

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

22/11/2222 November 2022 Liquidators' statement of receipts and payments to 2022-10-26

View Document

10/11/2110 November 2021 Appointment of a voluntary liquidator

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Resolutions

View Document

05/11/215 November 2021 Registered office address changed from Magnus House, 7th Floor 3 Lower Thames Street London EC3R 6HE United Kingdom to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2021-11-05

View Document

04/11/214 November 2021 Statement of affairs

View Document

13/07/2113 July 2021 Accounts for a small company made up to 2019-09-30

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

04/07/194 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 101 FINSBURY PAVEMENT LONDON EC2A 1RS

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GILMORE

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BURKITT

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINGUARAMA INTERNATIONAL GROUP LIMITED

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, NO UPDATES

View Document

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

19/09/1619 September 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN STUDD

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR DAVID GILMORE

View Document

18/04/1618 April 2016 Annual return made up to 20 May 2015 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR MAARTEN VAN OS

View Document

27/07/1527 July 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR IAN MILNE

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR JOHN BURKITT

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR IAN MILNE

View Document

27/07/1427 July 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

17/07/1417 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

04/06/134 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 11 CONNAUGHT PLACE LONDON W2 2ET

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

21/05/1221 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHAUL

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MR MARTIN STUDD

View Document

24/05/1124 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

16/11/1016 November 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

03/08/103 August 2010 AUDITOR'S RESIGNATION

View Document

16/06/1016 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SHAUL / 01/10/2009

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY IAN MILNE

View Document

09/03/109 March 2010 SECRETARY APPOINTED MR MARTIN PAUL STUDD

View Document

01/12/091 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

29/05/0929 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

21/01/0921 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

22/05/0822 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/09/061 September 2006 S366A DISP HOLDING AGM 24/08/06

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 4 CAVENDISH SQUARE LONDON W1G 0BX

View Document

08/12/058 December 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 NEW SECRETARY APPOINTED

View Document

31/08/0531 August 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: OCEANIC HOUSE 89 HIGH STREET ALTON HAMPSHIRE, GU34 1LG

View Document

31/08/0531 August 2005 SECRETARY RESIGNED

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/07/0529 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0519 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/06/0215 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0112 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/06/0122 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/06/0023 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0015 June 2000 ALTER MEMORANDUM 10/04/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/997 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/06/9811 June 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9713 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/06/9723 June 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

03/08/963 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/05/9631 May 1996 RETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995 RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/06/941 June 1994 RETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS

View Document

01/06/941 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/941 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/10/936 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9312 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/05/9325 May 1993 RETURN MADE UP TO 22/05/93; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/926 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/06/924 June 1992 RETURN MADE UP TO 22/05/92; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 RETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS

View Document

24/10/9124 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/07/9116 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/01/9118 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/01/9118 January 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 REGISTERED OFFICE CHANGED ON 21/08/90 FROM: KINGS COURT THE BROADWAY WINCHESTER HAMPSHIRE SO23 9JX

View Document

10/04/9010 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/909 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/8920 December 1989 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 REGISTERED OFFICE CHANGED ON 07/12/89 FROM: 53 PALL MALL LONDON SW1Y 5JH

View Document

11/10/8911 October 1989 DIRECTOR RESIGNED

View Document

11/10/8911 October 1989 NEW DIRECTOR APPOINTED

View Document

11/10/8911 October 1989 NEW DIRECTOR APPOINTED

View Document

11/10/8911 October 1989 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

28/09/8928 September 1989 NEW DIRECTOR APPOINTED

View Document

11/08/8911 August 1989 DIRECTOR RESIGNED

View Document

25/07/8925 July 1989 DIRECTOR RESIGNED

View Document

25/07/8925 July 1989 NEW DIRECTOR APPOINTED

View Document

25/07/8925 July 1989 DIRECTOR RESIGNED

View Document

03/07/893 July 1989 NEW DIRECTOR APPOINTED

View Document

08/06/898 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

08/05/898 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

04/05/894 May 1989 DIRECTOR RESIGNED

View Document

13/04/8913 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/09/8815 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/888 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8816 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/02/8822 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

17/12/8717 December 1987 NEW DIRECTOR APPOINTED

View Document

25/11/8725 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/8717 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/8725 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

12/03/8712 March 1987 RETURN MADE UP TO 08/12/86; FULL LIST OF MEMBERS

View Document

20/05/8620 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/01/7726 January 1977 MEMORANDUM OF ASSOCIATION

View Document

11/10/7111 October 1971 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/10/71

View Document

22/04/6522 April 1965 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