MAGNUM GRAPHICS SERVICES LIMITED

Register to unlock more data on OkredoRegister

MAGNUM GRAPHICS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04954187

Incorporation date

04/11/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O SEWELL ACCOUNTANCY, First Floor Unit 7 Waterside, Hamm Moor Lane, Addlestone KT15 2SNCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2003)
dot icon19/12/2016
Final Gazette dissolved via compulsory strike-off
dot icon03/10/2016
First Gazette notice for compulsory strike-off
dot icon14/08/2016
Registered office address changed from C/O C/O Norman Lane Limited 12 Frogmore Road Industrial Estate Frogmore Road Hemel Hempstead Hertfordshire HP3 9RW to C/O Sewell Accountancy First Floor Unit 7 Waterside Hamm Moor Lane Addlestone KT15 2SN on 2016-08-15
dot icon29/12/2015
Previous accounting period extended from 2015-03-30 to 2015-09-29
dot icon01/12/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon01/12/2015
Registered office address changed from C/O Norman Lane Limited 19 Moor Park Industrial Estate Tolpits Lane Watford Hertfordshire WD18 9SP to C/O C/O Norman Lane Limited 12 Frogmore Road Industrial Estate Frogmore Road Hemel Hempstead Hertfordshire HP3 9RW on 2015-12-02
dot icon27/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon30/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon04/12/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon04/12/2014
Secretary's details changed for Lesley Dianne Allaway on 2014-12-05
dot icon04/12/2014
Director's details changed for Mr Duncan Mark Allaway on 2014-12-05
dot icon12/11/2014
Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to C/O Norman Lane Limited 19 Moor Park Industrial Estate Tolpits Lane Watford Hertfordshire WD18 9SP on 2014-11-13
dot icon02/03/2014
Annual return made up to 2013-11-05 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon18/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon21/12/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon16/11/2009
Director's details changed for Mr Duncan Mark Allaway on 2009-10-01
dot icon19/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon17/08/2009
Accounting reference date extended from 30/11/2009 to 31/03/2010
dot icon31/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon06/11/2008
Return made up to 05/11/08; full list of members
dot icon07/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon06/11/2007
Return made up to 05/11/07; full list of members
dot icon21/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon15/11/2006
Return made up to 05/11/06; full list of members
dot icon17/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon16/01/2006
Return made up to 05/11/05; full list of members
dot icon19/09/2005
Registered office changed on 20/09/05 from: bridge house bridge street staines middlesex TW18 4TW
dot icon11/09/2005
Total exemption full accounts made up to 2004-11-30
dot icon20/04/2005
Particulars of mortgage/charge
dot icon08/12/2004
Return made up to 05/11/04; full list of members
dot icon16/12/2003
Particulars of mortgage/charge
dot icon19/11/2003
Ad 14/11/03--------- £ si 1@1=1 £ ic 1/2
dot icon19/11/2003
Registered office changed on 20/11/03 from: unit b, mill lane envelopes mill lane purley way, croydon surrey CR0 4AA
dot icon19/11/2003
New director appointed
dot icon19/11/2003
New secretary appointed
dot icon09/11/2003
Director resigned
dot icon09/11/2003
Secretary resigned
dot icon04/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON DIRECTOR LTD
Nominee Director
04/11/2003 - 09/11/2003
12606
BRIGHTON SECRETARY LTD
Nominee Secretary
04/11/2003 - 09/11/2003
12343
Allaway, Duncan Mark
Director
13/11/2003 - Present
5
Allaway, Lesley Dianne
Secretary
13/11/2003 - Present
1

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 MAGNUM GRAPHICS SERVICES LIMITED

MAGNUM GRAPHICS SERVICES LIMITED is an(a) Dissolved company incorporated on 04/11/2003 with the registered office located at C/O SEWELL ACCOUNTANCY, First Floor Unit 7 Waterside, Hamm Moor Lane, Addlestone KT15 2SN. There are currently 2 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 MAGNUM GRAPHICS SERVICES LIMITED?

toggle

MAGNUM GRAPHICS SERVICES LIMITED is currently Dissolved. It was registered on 04/11/2003 and dissolved on 19/12/2016.

Where is MAGNUM GRAPHICS SERVICES LIMITED located?

toggle

MAGNUM GRAPHICS SERVICES LIMITED is registered at C/O SEWELL ACCOUNTANCY, First Floor Unit 7 Waterside, Hamm Moor Lane, Addlestone KT15 2SN.

What does MAGNUM GRAPHICS SERVICES LIMITED do?

toggle

MAGNUM GRAPHICS SERVICES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MAGNUM GRAPHICS SERVICES LIMITED?

toggle

The latest filing was on 19/12/2016: Final Gazette dissolved via compulsory strike-off.