MAGIC LANTERN PRODUCTIONS LIMITED



Company Documents

DateDescription
17/01/2417 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

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

View Accounts

Analyse these accounts
30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
21/01/2221 January 2022 Micro company accounts made up to 2021-04-30

View Document

21/01/2221 January 2022 All of the property or undertaking has been released from charge 1

View Document

21/01/2221 January 2022 All of the property or undertaking has been released from charge 2

View Document

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

View Accounts

Analyse these accounts
20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
25/02/1825 February 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS TODD

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

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

View Accounts

Analyse these accounts
25/05/1625 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

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

View Accounts

Analyse these accounts
02/06/152 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 90 LONG ACRE COVENT GARDEN LONDON WC2E 9RZ

View Document

02/06/142 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
31/07/1331 July 2013 05/07/13 STATEMENT OF CAPITAL GBP 107600

View Document

19/06/1319 June 2013 06/06/13 STATEMENT OF CAPITAL GBP 98091

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL STOPFORD

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR DANIEL RICHARD WOLFE

View Document

09/05/139 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

09/05/139 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

03/05/133 May 2013 04/04/13 STATEMENT OF CAPITAL GBP 80700

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/06/1212 June 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/06/1212 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KEITH TODD / 01/04/2012

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/04/1227 April 2012 01/03/12 STATEMENT OF CAPITAL GBP 63309

View Document

14/03/1214 March 2012 ARTICLES OF ASSOCIATION

View Document

14/03/1214 March 2012 ALTER ARTICLES 01/03/2012

View Document

14/03/1214 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/03/1214 March 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/06/113 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL STOPFORD / 01/08/2010

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/07/1029 July 2010 SAIL ADDRESS CREATED

View Document

29/07/1029 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/07/1029 July 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/06/098 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM, 125 BOLINGBROKE GROVE, LONDON, SW11 1DA

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/09 FROM: 125 BOLINGBROKE GROVE LONDON SW11 1DA

View Document

17/09/0817 September 2008 NC INC ALREADY ADJUSTED 04/09/08

View Document

17/09/0817 September 2008 GBP NC 10000/15000 04/09/2008

View Document

17/09/0817 September 2008 DISAPP PRE-EMPT RIGHTS 04/09/2008 AUTH ALLOT OF SECURITY 04/09/2008 GBP NC 10000/15000 04/09/2008

View Document

12/09/0812 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/09/0810 September 2008 SECRETARY'S PARTICULARS RUTH LILLEY

View Document

10/09/0810 September 2008 SECRETARY'S CHANGE OF PARTICULARS / RUTH LILLEY / 01/09/2007

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LILLEY / 01/09/2007

View Document

10/09/0810 September 2008 DIRECTOR'S PARTICULARS ANTHONY LILLEY

View Document

10/09/0810 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0810 September 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 GBP NC 8100/10000 07/01/08

View Document

03/09/083 September 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document



03/09/083 September 2008 ADOPT ARTICLES 07/01/2008

View Document

03/09/083 September 2008 NC INC ALREADY ADJUSTED 07/01/2008

View Document

30/04/0830 April 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

21/07/0721 July 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

15/09/0615 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/065 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

30/04/0630 April 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/03/0613 March 2006 £ NC 10000/6850 16/01/06

View Document

13/03/0613 March 2006 NC INC ALREADY ADJUSTED 16/01/06

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0613 March 2006 £ NC 6850/8100 16/01/0

View Document

13/03/0613 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/0613 March 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/03/0613 March 2006 VARYING SHARE RIGHTS AND NAMES

View Document

10/06/0510 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0530 April 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/06/0411 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/04/0430 April 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

18/05/0318 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

15/05/0215 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

22/03/0122 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 REGISTERED OFFICE CHANGED ON 10/12/00 FROM: MILTON VILLAS, 125 WENDOVER ROAD, AYLESBURY, BUCKINGHAMSHIRE HP21 9LW

View Document

07/06/007 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0030 April 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

02/07/992 July 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/9812 August 1998 NEW SECRETARY APPOINTED

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 SECRETARY RESIGNED

View Document

28/05/9828 May 1998 RETURN MADE UP TO 08/05/98; CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

12/02/9812 February 1998 REGISTERED OFFICE CHANGED ON 12/02/98 FROM: G OFFICE CHANGED 12/02/98 RUTHERFORD HOUSE 6 CASTLE STREET AYLESBURY BUCKINGHAMSHIRE HP20 2RF

View Document

12/02/9812 February 1998 REGISTERED OFFICE CHANGED ON 12/02/98 FROM: RUTHERFORD HOUSE, 6 CASTLE STREET, AYLESBURY, BUCKINGHAMSHIRE HP20 2RF

View Document

20/06/9720 June 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

18/02/9718 February 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 30/04/97

View Document

28/01/9728 January 1997 NC INC ALREADY ADJUSTED 24/01/97

View Document

28/01/9728 January 1997 £ NC 1000/10000 24/01/

View Document

28/01/9728 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/01/97

View Document

14/05/9614 May 1996 DIRECTOR RESIGNED

View Document

14/05/9614 May 1996 SECRETARY RESIGNED

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 NEW SECRETARY APPOINTED

View Document

08/05/968 May 1996 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