MAGIC MEDIA MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

MAGIC MEDIA MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05711237

Incorporation date

14/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

2-3 Pavilion Buildings, Brighton, East Sussex BN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2006)
dot icon31/01/2023
Final Gazette dissolved following liquidation
dot icon31/10/2022
Return of final meeting in a members' voluntary winding up
dot icon17/05/2022
Liquidators' statement of receipts and payments to 2022-05-12
dot icon01/06/2021
Registered office address changed from 88 Boundary Rd Hove E Sussex BN3 7GA to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 2021-06-01
dot icon25/05/2021
Resolutions
dot icon25/05/2021
Declaration of solvency
dot icon25/05/2021
Appointment of a voluntary liquidator
dot icon04/05/2021
Micro company accounts made up to 2021-03-31
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon24/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon24/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/03/2018
Director's details changed for Mr Mark Murrell on 2018-03-07
dot icon13/03/2018
Change of details for Mr Mark Murrell as a person with significant control on 2018-03-07
dot icon20/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon07/03/2016
Director's details changed for Mr Mark Murrell on 2014-02-18
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon03/05/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon03/05/2013
Director's details changed for Mr Mark Murrell on 2012-07-31
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon19/01/2012
Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 2012-01-19
dot icon16/11/2011
Termination of appointment of Astrid Forster as a secretary
dot icon02/06/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/06/2009
Compulsory strike-off action has been discontinued
dot icon18/06/2009
Return made up to 15/02/09; full list of members
dot icon16/06/2009
First Gazette notice for compulsory strike-off
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/08/2008
Return made up to 15/02/08; no change of members
dot icon11/08/2008
Secretary appointed miss astrid sandra clare forster
dot icon11/08/2008
Appointment terminated secretary jayne good
dot icon11/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/03/2007
Return made up to 15/02/07; full list of members
dot icon29/03/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon29/03/2006
New secretary appointed
dot icon29/03/2006
Secretary resigned
dot icon29/03/2006
Director resigned
dot icon29/03/2006
Ad 20/02/06--------- £ si 99@1=99 £ ic 1/100
dot icon29/03/2006
New director appointed
dot icon15/02/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
84.63K
-
0.00
-
-
2021
0
84.63K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

84.63K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Good, Jayne Elizabeth
Director
15/02/2006 - 20/02/2006
627
Lunn, Denis Christopher Carter
Secretary
15/02/2006 - 20/02/2006
199
Good, Jayne Elizabeth
Secretary
20/02/2006 - 01/05/2008
206
Forster, Astrid Sandra Clare
Secretary
01/05/2008 - 15/11/2011
257
Murrell, Mark
Director
20/02/2006 - Present
3

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAGIC MEDIA MANAGEMENT LIMITED

MAGIC MEDIA MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 14/02/2006 with the registered office located at 2-3 Pavilion Buildings, Brighton, East Sussex BN1 1EE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGIC MEDIA MANAGEMENT LIMITED?

toggle

MAGIC MEDIA MANAGEMENT LIMITED is currently Dissolved. It was registered on 14/02/2006 and dissolved on 30/01/2023.

Where is MAGIC MEDIA MANAGEMENT LIMITED located?

toggle

MAGIC MEDIA MANAGEMENT LIMITED is registered at 2-3 Pavilion Buildings, Brighton, East Sussex BN1 1EE.

What does MAGIC MEDIA MANAGEMENT LIMITED do?

toggle

MAGIC MEDIA MANAGEMENT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for MAGIC MEDIA MANAGEMENT LIMITED?

toggle

The latest filing was on 31/01/2023: Final Gazette dissolved following liquidation.