MAGNIFY CONTENT MEDIA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

21/08/2421 August 2024 Full accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Change of details for Plimsoll Productions Limited as a person with significant control on 2022-12-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

30/12/2230 December 2022 Registered office address changed from 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 2022-12-30

View Document

26/10/2226 October 2022 Current accounting period extended from 2022-08-31 to 2022-12-31

View Document

08/02/228 February 2022 Termination of appointment of Thomas Andrew Jackson as a director on 2021-12-03

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

04/08/204 August 2020 ARTICLES OF ASSOCIATION

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

15/07/2015 July 2020 PSC'S CHANGE OF PARTICULARS / PLIMSOLL PRODUCTIONS LIMITED / 12/06/2020

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM LOCKS MEAD MALTHOUSE LANE HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9JZ UNITED KINGDOM

View Document

15/07/2015 July 2020 CESSATION OF ANDREA GEORGINE JACKSON AS A PSC

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MR JONATHAN CHRISTOPHER JACKSON

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED THOMAS ANDREW JACKSON

View Document

15/07/2015 July 2020 CURRSHO FROM 31/12/2020 TO 31/08/2020

View Document

13/07/2013 July 2020 ADOPT ARTICLES 12/06/2020

View Document

04/06/204 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

08/08/198 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

05/09/165 September 2016 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

13/06/1613 June 2016 SUB-DIVISION 26/04/16

View Document

12/05/1612 May 2016 26/04/16 STATEMENT OF CAPITAL GBP 1000

View Document

09/05/169 May 2016 ADOPT ARTICLES 26/04/2016

View Document

28/07/1528 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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