ARTSMAGIC LIMITED

Register to unlock more data on OkredoRegister

ARTSMAGIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02821162

Incorporation date

25/05/1993

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 02821162 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1993)
dot icon25/03/2025
Final Gazette dissolved via compulsory strike-off
dot icon01/02/2025
Micro company accounts made up to 2024-05-31
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon21/11/2024
Registered office address changed to PO Box 4385, 02821162 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-21
dot icon28/06/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon26/03/2024
Micro company accounts made up to 2023-05-31
dot icon13/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-05-31
dot icon11/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon06/09/2021
Micro company accounts made up to 2021-05-31
dot icon06/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon23/02/2021
Micro company accounts made up to 2020-05-31
dot icon18/05/2020
Micro company accounts made up to 2019-05-31
dot icon04/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon04/05/2020
Termination of appointment of Gwyneth Margaret Malir as a secretary on 2018-12-15
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon11/01/2019
Registered office address changed from , C/O Thauoos & Co, PO Box 71160, 201 High Street P O Box 71160, London, SE20 9BX to PO Box 4385 Cardiff CF14 8LH on 2019-01-11
dot icon31/05/2018
Total exemption full accounts made up to 2017-05-31
dot icon16/05/2018
Compulsory strike-off action has been discontinued
dot icon15/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon08/05/2018
First Gazette notice for compulsory strike-off
dot icon12/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon24/05/2017
Total exemption small company accounts made up to 2016-05-31
dot icon27/05/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon03/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon22/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon11/06/2015
Satisfaction of charge 1 in full
dot icon08/06/2015
Registered office address changed from , 201 High Street, London, SE20 7PF to PO Box 4385 Cardiff CF14 8LH on 2015-06-08
dot icon09/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon11/07/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon05/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon14/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon12/09/2012
Previous accounting period shortened from 2012-12-31 to 2012-05-31
dot icon29/05/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon14/11/2011
Current accounting period shortened from 2012-05-31 to 2011-12-31
dot icon31/05/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon23/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon24/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon24/06/2010
Director's details changed for Gerard Bernard Malir on 2010-05-25
dot icon14/04/2010
Total exemption small company accounts made up to 2009-05-31
dot icon20/08/2009
Return made up to 25/05/09; full list of members
dot icon13/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon04/07/2008
Return made up to 25/05/08; no change of members
dot icon02/06/2008
Total exemption full accounts made up to 2007-05-31
dot icon09/07/2007
Return made up to 25/05/07; full list of members
dot icon02/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon01/06/2006
Return made up to 25/05/06; full list of members
dot icon12/04/2006
Accounts for a small company made up to 2005-05-31
dot icon26/05/2005
Return made up to 25/05/05; full list of members
dot icon04/04/2005
Accounts for a small company made up to 2004-05-31
dot icon08/06/2004
Return made up to 25/05/04; full list of members
dot icon03/04/2004
Accounts for a small company made up to 2003-05-31
dot icon10/06/2003
Return made up to 25/05/03; full list of members
dot icon04/04/2003
Accounts for a small company made up to 2002-05-31
dot icon29/05/2002
Return made up to 25/05/02; full list of members
dot icon23/04/2002
Amended accounts made up to 2001-05-31
dot icon03/04/2002
Accounts for a small company made up to 2001-05-31
dot icon18/06/2001
Return made up to 25/05/01; full list of members
dot icon03/04/2001
Accounts for a small company made up to 2000-05-31
dot icon05/07/2000
Return made up to 25/05/00; full list of members
dot icon31/03/2000
Accounts for a small company made up to 1999-05-31
dot icon08/06/1999
Return made up to 25/05/99; no change of members
dot icon06/04/1999
Accounts for a small company made up to 1998-05-31
dot icon10/06/1998
Return made up to 25/05/98; full list of members
dot icon31/03/1998
Accounts for a small company made up to 1997-05-31
dot icon16/06/1997
Return made up to 25/05/97; no change of members
dot icon03/04/1997
Accounts for a small company made up to 1996-05-31
dot icon13/06/1996
Return made up to 25/05/96; no change of members
dot icon26/03/1996
Amended accounts made up to 1995-05-31
dot icon27/11/1995
Full accounts made up to 1995-05-31
dot icon26/06/1995
Return made up to 25/05/95; full list of members
dot icon26/02/1995
Full accounts made up to 1994-05-31
dot icon15/02/1995
Memorandum and Articles of Association
dot icon14/01/1995
Memorandum and Articles of Association
dot icon13/01/1995
Ad 02/01/95--------- £ si 99900@1=99900 £ ic 2/99902
dot icon13/01/1995
Nc inc already adjusted 02/01/95
dot icon13/01/1995
Resolutions
dot icon13/01/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/07/1994
Ad 01/04/94--------- £ si 98@1
dot icon11/07/1994
Return made up to 25/05/94; full list of members
dot icon09/06/1994
Declaration of mortgage charge released/ceased
dot icon15/04/1994
Particulars of mortgage/charge
dot icon08/03/1994
Registered office changed on 08/03/94 from:\63-7 tabernacle street, london, EC2A 4AH
dot icon25/05/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
30/04/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
196.77K
-
0.00
-
-
2022
1
185.28K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTSMAGIC LIMITED

ARTSMAGIC LIMITED is an(a) Dissolved company incorporated on 25/05/1993 with the registered office located at 4385, 02821162 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTSMAGIC LIMITED?

toggle

ARTSMAGIC LIMITED is currently Dissolved. It was registered on 25/05/1993 and dissolved on 25/03/2025.

Where is ARTSMAGIC LIMITED located?

toggle

ARTSMAGIC LIMITED is registered at 4385, 02821162 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ARTSMAGIC LIMITED do?

toggle

ARTSMAGIC LIMITED operates in the Video distribution activities (59.13/2 - SIC 2007) sector.

What is the latest filing for ARTSMAGIC LIMITED?

toggle

The latest filing was on 25/03/2025: Final Gazette dissolved via compulsory strike-off.