MAGNA CARTA IMAGING LLP

Register to unlock more data on OkredoRegister

MAGNA CARTA IMAGING LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC371079

Incorporation date

28/12/2011

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

Beechey House, 87 Church Street, Crowthorne, Berkshire RG45 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/2011)
dot icon14/04/2026
First Gazette notice for compulsory strike-off
dot icon19/12/2025
Micro company accounts made up to 2025-04-05
dot icon20/12/2024
Micro company accounts made up to 2024-04-05
dot icon29/01/2024
Termination of appointment of Sonal Tripathi as a member on 2024-01-25
dot icon29/01/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon13/12/2023
Micro company accounts made up to 2023-04-05
dot icon17/11/2022
Micro company accounts made up to 2022-04-05
dot icon31/10/2022
Termination of appointment of Irvine Enterprises Ltd as a member on 2022-04-30
dot icon18/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon28/10/2021
Micro company accounts made up to 2021-04-05
dot icon19/03/2021
Appointment of Dr Sonal Tripathi as a member on 2021-02-24
dot icon19/03/2021
Appointment of Dr Jeevon Benning as a member on 2020-06-10
dot icon08/03/2021
Notification of a person with significant control statement
dot icon05/03/2021
Cessation of Alexander Theodore Chapman as a person with significant control on 2020-04-05
dot icon05/03/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon24/12/2020
Appointment of Diagnostic and Interventional Radiology Services Limited as a member on 2019-06-01
dot icon24/12/2020
Termination of appointment of Alexander Theodore Chapman as a member on 2019-05-31
dot icon24/12/2020
Termination of appointment of Antoni Aleksander Sergot as a member on 2020-03-30
dot icon24/12/2020
Micro company accounts made up to 2020-04-05
dot icon25/08/2020
Registered office address changed from C/O Stanbridge Associates Ltd 7 Lindum Terrace Lincoln LN2 5RP to Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW on 2020-08-25
dot icon12/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon12/01/2020
Appointment of Dr Ying Chen as a member on 2018-06-01
dot icon03/01/2020
Total exemption full accounts made up to 2019-04-05
dot icon16/08/2019
Appointment of Sgp Precision Uk Ltd. as a member on 2018-04-23
dot icon16/08/2019
Termination of appointment of Shirish Prabhudesai as a member on 2018-04-23
dot icon05/06/2019
Member's details changed for Davis Radiology Services Ltd on 2011-12-28
dot icon06/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon06/01/2019
Termination of appointment of Susanna Davidson as a member on 2017-07-31
dot icon06/01/2019
Appointment of Irvine Enterprises Ltd as a member on 2011-12-28
dot icon06/01/2019
Appointment of Davis Radiology Services Ltd as a member on 2011-12-28
dot icon06/01/2019
Termination of appointment of Allan Turner Irvine as a member on 2011-12-28
dot icon06/01/2019
Termination of appointment of Robert James Davies as a member on 2011-12-28
dot icon06/01/2019
Notification of Alexander Theodore Chapman as a person with significant control on 2018-12-10
dot icon06/01/2019
Cessation of Allan Turner Irvine as a person with significant control on 2018-12-10
dot icon13/12/2018
Total exemption full accounts made up to 2018-04-05
dot icon11/06/2018
Termination of appointment of Theranostic Imaging Ltd as a member on 2018-03-11
dot icon03/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon01/12/2017
Total exemption full accounts made up to 2017-04-05
dot icon08/08/2017
Termination of appointment of Demitrios Tzias as a member on 2016-05-31
dot icon29/12/2016
Confirmation statement made on 2016-12-28 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-04-05
dot icon31/10/2016
Termination of appointment of Michael Francis Creagh as a member on 2016-10-31
dot icon20/10/2016
Appointment of Dr Michael Francis Creagh as a member on 2016-04-06
dot icon20/10/2016
Termination of appointment of Southern Radiology Services Ltd as a member on 2016-04-05
dot icon29/04/2016
Appointment of North Surrey Imaging Limited as a member on 2016-04-06
dot icon29/04/2016
Termination of appointment of Oliver James Wignall as a member on 2016-04-05
dot icon04/01/2016
Annual return made up to 2015-12-28
dot icon16/10/2015
Total exemption small company accounts made up to 2015-04-05
dot icon16/06/2015
Appointment of Dr Antoni Aleksander Sergot as a member on 2015-06-14
dot icon07/01/2015
Annual return made up to 2014-12-28
dot icon03/01/2015
Total exemption small company accounts made up to 2014-04-05
dot icon31/12/2014
Appointment of Dr Demitrios Tzias as a member on 2014-12-23
dot icon31/12/2014
Appointment of Dr Shirish Prabhudesai as a member on 2014-12-12
dot icon23/12/2014
Appointment of Dr Sylwia Niewiarowski as a member on 2014-12-12
dot icon27/01/2014
Member's details changed for Dr Oliver James Wignall on 2014-01-27
dot icon10/01/2014
Annual return made up to 2013-12-28
dot icon10/01/2014
Member's details changed for Dr Susanna Davidson on 2013-03-24
dot icon10/01/2014
Appointment of Theranostic Imaging Ltd as a member
dot icon10/01/2014
Appointment of Southern Radiology Services Ltd as a member
dot icon10/01/2014
Appointment of Dr J R Glover Radiology Ltd as a member
dot icon10/01/2014
Termination of appointment of Michael Creagh as a member
dot icon10/01/2014
Termination of appointment of Vineet Prakash as a member
dot icon10/01/2014
Termination of appointment of Jonathan Glover as a member
dot icon01/10/2013
Total exemption small company accounts made up to 2013-04-05
dot icon12/07/2013
Appointment of Dr Felicity Anna Saltissi as a member
dot icon31/05/2013
Termination of appointment of Clare Bennett as a member
dot icon30/05/2013
Previous accounting period shortened from 2013-04-30 to 2013-04-05
dot icon29/04/2013
Appointment of Dr Alexander Theodore Chapman as a member
dot icon12/04/2013
Appointment of Dr Oliver James Wignall as a member
dot icon12/04/2013
Registered office address changed from 94 West Parade Lincoln Lincolnshire LN1 1JZ on 2013-04-12
dot icon28/12/2012
Annual return made up to 2012-12-28
dot icon28/12/2012
Member's details changed for Dr Jane Hibbert on 2012-01-01
dot icon28/12/2012
Member's details changed for Doctor Jonathan Robert Glover on 2012-01-01
dot icon28/12/2012
Member's details changed for Doctor Allan Turner Irvine on 2012-01-01
dot icon07/11/2012
Appointment of Dr Vineet Prakash as a member
dot icon11/10/2012
Current accounting period extended from 2012-12-31 to 2013-04-30
dot icon10/07/2012
Termination of appointment of Shamim Gilani as a member
dot icon28/12/2011
Incorporation of a limited liability partnership
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
28/12/2025
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DAVIES RADIOLOGY SERVICES LTD
LLP Designated Member
28/12/2011 - Present
-
DIAGNOSTIC AND INTERVENTIONAL RADIOLOGY SERVICES LIMITED
LLP Designated Member
01/06/2019 - Present
-
DR J R GLOVER RADIOLOGY LTD
LLP Designated Member
06/04/2012 - Present
-
IRVINE ENTERPRISES LTD
LLP Designated Member
28/12/2011 - 30/04/2022
-
NORTH SURREY IMAGING LIMITED
LLP Designated Member
06/04/2016 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAGNA CARTA IMAGING LLP

MAGNA CARTA IMAGING LLP is an(a) Active company incorporated on 28/12/2011 with the registered office located at Beechey House, 87 Church Street, Crowthorne, Berkshire RG45 7AW. There are currently 11 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGNA CARTA IMAGING LLP?

toggle

MAGNA CARTA IMAGING LLP is currently Active. It was registered on 28/12/2011 .

Where is MAGNA CARTA IMAGING LLP located?

toggle

MAGNA CARTA IMAGING LLP is registered at Beechey House, 87 Church Street, Crowthorne, Berkshire RG45 7AW.

What is the latest filing for MAGNA CARTA IMAGING LLP?

toggle

The latest filing was on 14/04/2026: First Gazette notice for compulsory strike-off.