MAGENTA GRAPHICS LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Micro company accounts made up to 2024-04-30

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

25/03/2525 March 2025 Secretary's details changed for Katie Ward on 2024-04-02

View Document

25/03/2525 March 2025 Change of details for Katie Ward as a person with significant control on 2024-04-02

View Document

25/03/2525 March 2025 Change of details for Jaqueline Anneliese Conway as a person with significant control on 2024-04-02

View Document

25/03/2525 March 2025 Change of details for Richard Beatson as a person with significant control on 2024-04-02

View Document

25/03/2525 March 2025 Director's details changed for Miss Katie Louise Ward on 2024-04-02

View Document

25/03/2525 March 2025 Director's details changed for Jaqueline Anneliese Conway on 2024-04-02

View Document

25/03/2525 March 2025 Director's details changed for Richard Beatson on 2024-04-02

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Registered office address changed from 66 Prescot Street London E1 8NN to 2 Leman Street London E1W 9US on 2024-04-02

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/04/236 April 2023 Micro company accounts made up to 2022-04-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with updates

View Document

22/04/2222 April 2022 Micro company accounts made up to 2021-04-30

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-26 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

26/01/1826 January 2018 PREVSHO FROM 28/04/2017 TO 27/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/01/1613 January 2016 PREVSHO FROM 29/04/2015 TO 28/04/2015

View Document

30/03/1530 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/04/1417 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

20/01/1420 January 2014 PREVSHO FROM 30/04/2013 TO 29/04/2013

View Document

16/04/1316 April 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/04/1224 April 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/05/1119 May 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/04/1028 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATIE WARD / 25/02/2010

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / KATIE WARD / 25/02/2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATIE WARD / 01/08/2007

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

12/06/0712 June 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/06/0616 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: HILL HOUSE HIGHGATE HILL LONDON N19 5UU

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 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