MAGNUM MEDIA LIMITED

Register to unlock more data on OkredoRegister

MAGNUM MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06544156

Incorporation date

26/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Queen Street Place, London EC4R 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2008)
dot icon08/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon09/04/2025
Confirmation statement made on 2025-03-26 with updates
dot icon26/07/2024
Cessation of Dean Nabarro as a person with significant control on 2024-07-23
dot icon26/07/2024
Cessation of Andrew Elliot Auerbach as a person with significant control on 2024-07-23
dot icon26/07/2024
Notification of Magnum Media Holdco Limited as a person with significant control on 2024-07-23
dot icon24/07/2024
Registration of charge 065441560007, created on 2024-07-23
dot icon01/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon01/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon31/01/2023
Registration of charge 065441560006, created on 2023-01-30
dot icon01/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon03/05/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon17/03/2022
Registration of charge 065441560005, created on 2022-03-15
dot icon20/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon04/01/2021
Registration of charge 065441560004, created on 2020-12-22
dot icon21/12/2020
Registration of charge 065441560003, created on 2020-12-18
dot icon29/07/2020
Satisfaction of charge 065441560002 in full
dot icon29/07/2020
Satisfaction of charge 065441560001 in full
dot icon17/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon12/05/2020
Change of details for Dean Nabarro as a person with significant control on 2016-04-06
dot icon12/05/2020
Notification of Dean Nabarro as a person with significant control on 2016-04-06
dot icon07/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon17/02/2020
Registration of charge 065441560002, created on 2020-02-14
dot icon04/02/2020
Registration of charge 065441560001, created on 2020-01-31
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon06/12/2018
Change of details for Andrew Elliot Auerbach as a person with significant control on 2018-12-06
dot icon06/12/2018
Director's details changed for Andrew Elliot Auerbach on 2018-12-06
dot icon06/12/2018
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 2018-12-06
dot icon06/12/2018
Director's details changed for Dean Nabarro on 2018-12-06
dot icon18/04/2018
Confirmation statement made on 2018-03-26 with updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/01/2018
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 2018-01-11
dot icon28/06/2017
Notification of Andrew Elliot Auerbach as a person with significant control on 2016-04-06
dot icon28/06/2017
Withdrawal of a person with significant control statement on 2017-06-28
dot icon19/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon08/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon31/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon04/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon20/02/2014
Accounts for a small company made up to 2013-09-30
dot icon01/10/2013
Director's details changed for Andrew Eliot Auernach on 2013-09-30
dot icon30/09/2013
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2013-09-30
dot icon30/09/2013
Director's details changed for Dean Nabarro on 2013-09-30
dot icon27/03/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon01/02/2012
Appointment of Annabelle Nabarro as a director
dot icon31/01/2012
Accounts for a small company made up to 2011-09-30
dot icon05/01/2012
Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary
dot icon05/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon25/03/2010
Sub-division of shares on 2010-03-12
dot icon25/03/2010
Resolutions
dot icon25/03/2010
Resolutions
dot icon08/04/2009
Return made up to 26/03/09; full list of members
dot icon01/12/2008
Accounts for a dormant company made up to 2008-09-30
dot icon01/12/2008
Accounting reference date shortened from 31/03/2009 to 30/09/2008
dot icon01/12/2008
Registered office changed on 01/12/2008 from 14 hanover square london W1S 1HP united kingdom
dot icon01/12/2008
Appointment terminated secretary hal management LIMITED
dot icon01/12/2008
Secretary appointed haysmacintyre company secretaries LIMITED
dot icon01/12/2008
Ad 01/10/08\gbp si 1@1=1\gbp ic 1/2\
dot icon11/11/2008
Director appointed andrew eliot auerbach
dot icon21/08/2008
Certificate of change of name
dot icon14/04/2008
Appointment terminated director hal directors LIMITED
dot icon14/04/2008
Director appointed dean nabarro
dot icon26/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Auerbach, Andrew Elliot
Director
01/10/2008 - Present
11
Nabarro, Dean
Director
26/03/2008 - Present
6
Nabarro, Annabelle
Director
01/07/2011 - Present
4

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAGNUM MEDIA LIMITED

MAGNUM MEDIA LIMITED is an(a) Active company incorporated on 26/03/2008 with the registered office located at 10 Queen Street Place, London EC4R 1AG. There are currently 3 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 MEDIA LIMITED?

toggle

MAGNUM MEDIA LIMITED is currently Active. It was registered on 26/03/2008 .

Where is MAGNUM MEDIA LIMITED located?

toggle

MAGNUM MEDIA LIMITED is registered at 10 Queen Street Place, London EC4R 1AG.

What does MAGNUM MEDIA LIMITED do?

toggle

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

What is the latest filing for MAGNUM MEDIA LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-26 with no updates.