DISNEY MAGIC COMPANY LIMITED

Register to unlock more data on OkredoRegister

DISNEY MAGIC COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03585635

Incorporation date

17/06/1998

Size

Full

Contacts

Registered address

Registered address

C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1998)
dot icon18/09/2024
Final Gazette dissolved following liquidation
dot icon18/06/2024
Return of final meeting in a members' voluntary winding up
dot icon01/09/2023
Liquidators' statement of receipts and payments to 2023-07-30
dot icon10/08/2022
Registered office address changed from 3 Queen Caroline Street Hammersmith London W6 9PE to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2022-08-10
dot icon10/08/2022
Declaration of solvency
dot icon10/08/2022
Appointment of a voluntary liquidator
dot icon10/08/2022
Resolutions
dot icon06/07/2022
Termination of appointment of Michael Howard Salama as a director on 2022-07-06
dot icon29/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon13/12/2021
Full accounts made up to 2020-10-03
dot icon07/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon20/09/2021
Statement of capital on 2021-09-20
dot icon20/09/2021
Statement by Directors
dot icon20/09/2021
Solvency Statement dated 17/09/21
dot icon20/09/2021
Resolutions
dot icon10/08/2021
Appointment of Ms Tracy Anne Bermingham as a director on 2021-06-22
dot icon10/08/2021
Termination of appointment of Nigel Anthony Cook as a secretary on 2021-06-22
dot icon21/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon06/10/2020
Full accounts made up to 2019-09-28
dot icon26/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon02/08/2019
Termination of appointment of Marsha Leigh Reed as a director on 2019-07-30
dot icon02/08/2019
Appointment of Michael Howard Salama as a director on 2019-07-30
dot icon03/07/2019
Full accounts made up to 2018-09-29
dot icon26/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon06/07/2018
Full accounts made up to 2017-09-30
dot icon27/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon27/06/2018
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon30/06/2017
Full accounts made up to 2016-10-01
dot icon19/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon20/07/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon28/06/2016
Full accounts made up to 2015-10-03
dot icon30/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon30/06/2015
Full accounts made up to 2014-09-27
dot icon04/11/2014
Registered office address changed from C/O Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE England to 3 Queen Caroline Street Hammersmith London W6 9PE on 2014-11-04
dot icon04/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon03/07/2014
Accounts made up to 2013-09-28
dot icon26/09/2013
Statement by directors
dot icon26/09/2013
Solvency statement dated 23/09/13
dot icon26/09/2013
Statement of capital on 2013-09-26
dot icon26/09/2013
Resolutions
dot icon28/08/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon03/07/2013
Accounts made up to 2012-09-29
dot icon21/05/2013
Resolutions
dot icon21/05/2013
Statement of company's objects
dot icon03/05/2013
Termination of appointment of Thomas Wolber as a director
dot icon17/09/2012
Amended full accounts made up to 2011-10-01
dot icon08/08/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon08/08/2012
Statement of capital following an allotment of shares on 2010-02-17
dot icon04/07/2012
Accounts made up to 2011-10-01
dot icon25/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon11/07/2011
Register(s) moved to registered inspection location
dot icon11/07/2011
Register inspection address has been changed from 23 Bedford Row London WC1R 4EB England
dot icon05/07/2011
Accounts made up to 2010-10-02
dot icon28/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon28/06/2010
Register(s) moved to registered inspection location
dot icon28/06/2010
Accounts made up to 2009-10-03
dot icon28/06/2010
Director's details changed for Marsha Leigh Reed on 2009-10-01
dot icon25/06/2010
Secretary's details changed for Mr Nigel Anthony Cook on 2009-10-01
dot icon25/06/2010
Register inspection address has been changed
dot icon25/06/2010
Director's details changed for Mr Nigel Anthony Cook on 2009-10-01
dot icon25/05/2010
Registered office address changed from Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9P3 on 2010-05-25
dot icon12/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/12/2009
Appointment of Thomas Michael Wolber as a director
dot icon09/10/2009
Termination of appointment of Cindy Rose as a director
dot icon31/07/2009
Accounts made up to 2008-09-27
dot icon26/06/2009
Return made up to 17/06/09; full list of members
dot icon25/07/2008
Director and secretary's change of particulars / nigel cook / 27/01/2008
dot icon25/07/2008
Director and secretary's change of particulars / nigel cook / 27/01/2008
dot icon23/07/2008
Registered office changed on 23/07/2008 from 3 queen caroline street hammersmith london W6 9PE
dot icon07/07/2008
Return made up to 17/06/08; full list of members
dot icon01/02/2008
Accounts made up to 2007-09-29
dot icon11/07/2007
Return made up to 17/06/07; full list of members
dot icon03/07/2007
Accounts made up to 2006-09-30
dot icon03/08/2006
Accounts made up to 2005-09-30
dot icon10/07/2006
Return made up to 17/06/06; full list of members
dot icon11/10/2005
Accounts made up to 2004-09-30
dot icon05/07/2005
Return made up to 17/06/05; full list of members
dot icon05/07/2005
New director appointed
dot icon13/06/2005
Director's particulars changed
dot icon23/11/2004
Secretary resigned
dot icon23/11/2004
New secretary appointed
dot icon11/11/2004
Director resigned
dot icon11/11/2004
Director resigned
dot icon11/11/2004
New director appointed
dot icon11/11/2004
New director appointed
dot icon09/11/2004
Accounts made up to 2003-09-30
dot icon21/07/2004
Delivery ext'd 3 mth 30/09/03
dot icon19/07/2004
Return made up to 17/06/04; full list of members
dot icon18/07/2003
Return made up to 17/06/03; full list of members
dot icon15/04/2003
Particulars of mortgage/charge
dot icon15/04/2003
Particulars of mortgage/charge
dot icon25/03/2003
Auditor's resignation
dot icon02/03/2003
Accounts made up to 2002-09-30
dot icon24/12/2002
Particulars of mortgage/charge
dot icon24/12/2002
Particulars of mortgage/charge
dot icon09/07/2002
Return made up to 17/06/02; full list of members
dot icon22/03/2002
Accounts made up to 2001-09-30
dot icon19/10/2001
Accounts made up to 2000-09-30
dot icon20/08/2001
Accounts made up to 1999-09-30
dot icon08/08/2001
Director resigned
dot icon26/07/2001
Delivery ext'd 3 mth 30/09/00
dot icon19/07/2001
Return made up to 17/06/01; full list of members
dot icon09/08/2000
Return made up to 17/06/00; full list of members
dot icon08/05/2000
Resolutions
dot icon08/05/2000
Resolutions
dot icon08/05/2000
Resolutions
dot icon08/05/2000
Resolutions
dot icon08/05/2000
Resolutions
dot icon10/11/1999
Director resigned
dot icon22/10/1999
Secretary resigned
dot icon22/10/1999
New secretary appointed
dot icon19/07/1999
Return made up to 17/06/99; full list of members
dot icon05/02/1999
Auditor's resignation
dot icon08/12/1998
New director appointed
dot icon30/06/1998
Accounting reference date extended from 30/06/99 to 30/09/99
dot icon30/06/1998
New director appointed
dot icon23/06/1998
Secretary resigned
dot icon23/06/1998
Director resigned
dot icon23/06/1998
Registered office changed on 23/06/98 from: 150 aldersgate street london EC1A 4EJ
dot icon23/06/1998
New secretary appointed
dot icon23/06/1998
New director appointed
dot icon23/06/1998
New director appointed
dot icon17/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/10/2020
dot iconNext confirmation date
17/06/2023
dot iconLast change occurred
03/10/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
03/10/2020
dot iconNext account date
03/10/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

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 DISNEY MAGIC COMPANY LIMITED

DISNEY MAGIC COMPANY LIMITED is an(a) Dissolved company incorporated on 17/06/1998 with the registered office located at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH. 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 DISNEY MAGIC COMPANY LIMITED?

toggle

DISNEY MAGIC COMPANY LIMITED is currently Dissolved. It was registered on 17/06/1998 and dissolved on 18/09/2024.

Where is DISNEY MAGIC COMPANY LIMITED located?

toggle

DISNEY MAGIC COMPANY LIMITED is registered at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does DISNEY MAGIC COMPANY LIMITED do?

toggle

DISNEY MAGIC COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DISNEY MAGIC COMPANY LIMITED?

toggle

The latest filing was on 18/09/2024: Final Gazette dissolved following liquidation.