Exploding Boy Films LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 28, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2012-04-30 | |
Cash in hand | £25,039 | +99.76% |
Net Worth | £582 | +82.81% |
Liabilities | £27,746 | +51.88% |
Fixed Assets | £1,732 | 0% |
Trade Debtors | £1,557 | -759.93% |
Total assets | £28,328 | +52.52% |
Shareholder's funds | £582 | +82.81% |
Total liabilities | £27,746 | +51.88% |
MAGIC TV PRODUCERS & DIRECTORS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05728958 |
Record last updated | Monday, July 28, 2014 6:06:39 AM UTC |
Official Address | 57 Hartham Road Holloway There are 40 companies registered at this street |
Locality | Hollowaylondon |
Region | IslingtonLondon, England |
Postal Code | N79JJ |
Sector | Motion picture production activities |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 1, 2014 | First notification of strike-off action in london gazette |  |
Financials | Feb 28, 2014 | Annual accounts |  |
Registry | Apr 9, 2013 | Annual return |  |
Financials | Feb 15, 2013 | Annual accounts |  |
Registry | Mar 28, 2012 | Annual return |  |
Financials | Jan 31, 2012 | Annual accounts |  |
Registry | Dec 30, 2011 | Change of accounting reference date |  |
Registry | Apr 7, 2011 | Annual return |  |
Financials | Jan 31, 2011 | Annual accounts |  |
Registry | Apr 9, 2010 | Annual return |  |
Registry | Apr 9, 2010 | Change of particulars for director |  |
Registry | Mar 24, 2010 | Change of registered office address |  |
Financials | Jan 31, 2010 | Annual accounts |  |
Registry | Jul 24, 2009 | Notice of striking-off action discontinued |  |
Registry | Jul 23, 2009 | Annual return |  |
Registry | Jul 21, 2009 | First notification of strike-off action in london gazette |  |
Registry | Apr 20, 2009 | Annual return |  |
Financials | Feb 3, 2009 | Annual accounts |  |
Registry | Jun 2, 2008 | Resignation of a secretary |  |
Registry | Jun 2, 2008 | Resignation of one Secretary |  |
Financials | Jan 30, 2008 | Annual accounts |  |
Registry | Apr 2, 2007 | Annual return |  |
Registry | Jan 11, 2007 | Resignation of a secretary |  |
Registry | Jan 5, 2007 | Appointment of a secretary |  |
Registry | Jan 5, 2007 | Change in situation or address of registered office |  |
Registry | Sep 21, 2006 | Resignation of one Secretary (a woman) |  |
Registry | Apr 20, 2006 | Appointment of a secretary |  |
Registry | Apr 20, 2006 | Resignation of a secretary |  |
Registry | Apr 20, 2006 | Resignation of a director |  |
Registry | Apr 20, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Apr 20, 2006 | Appointment of a director |  |
Registry | Apr 4, 2006 | Change of name certificate |  |
Registry | Apr 4, 2006 | Company name change |  |
Registry | Mar 27, 2006 | Two appointments: a man and a woman |  |
Registry | Mar 3, 2006 | Two appointments: a woman and a man,: a woman and a man |  |