Oe 2019 Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- original incorporation documents (if available)
- 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 | 2024-03-31 | |
Trade Debtors | £56 | 0% |
Employees | £0 | 0% |
MAGIC LIGHT PICTURES LIMITED
Company type |
Private Limited Company, Active |
Company Number |
04775540 |
Universal Entity Code | 5412-9796-5348-0083 |
Record last updated |
Friday, August 16, 2024 1:46:45 AM UTC |
Official Address |
41 Foley Street West End
There are 144 companies registered at this street
|
Locality |
West Endlondon |
Region |
WestminsterLondon, England |
Postal Code |
W1W7TS
|
Sector |
motion, picture, production |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 1, 2019 |
Company name change
|  |
Registry |
Apr 6, 2016 |
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Member Of a Firm With Right To Appoint And Remove Directors
|  |
Registry |
Jun 19, 2014 |
Annual return
|  |
Financials |
Dec 19, 2013 |
Annual accounts
|  |
Registry |
Dec 12, 2013 |
Change of registered office address
|  |
Registry |
Aug 29, 2013 |
Change of accounting reference date
|  |
Registry |
Jul 11, 2013 |
Annual return
|  |
Financials |
Feb 5, 2013 |
Annual accounts
|  |
Registry |
Sep 19, 2012 |
Section 175 comp act 06 08
|  |
Registry |
Sep 19, 2012 |
Memorandum of association
|  |
Registry |
Sep 19, 2012 |
Alteration to memorandum and articles
|  |
Registry |
May 23, 2012 |
Annual return
|  |
Financials |
Feb 2, 2012 |
Annual accounts
|  |
Registry |
Dec 15, 2011 |
Change of accounting reference date
|  |
Registry |
May 24, 2011 |
Annual return
|  |
Financials |
Feb 8, 2011 |
Amended accounts
|  |
Financials |
Dec 22, 2010 |
Annual accounts
|  |
Registry |
Jun 24, 2010 |
Annual return
|  |
Financials |
Feb 1, 2010 |
Annual accounts
|  |
Registry |
Jan 14, 2010 |
Change of registered office address
|  |
Registry |
Dec 8, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
May 27, 2009 |
Annual return
|  |
Financials |
Feb 1, 2009 |
Annual accounts
|  |
Registry |
Jun 16, 2008 |
Annual return
|  |
Financials |
Jan 31, 2008 |
Annual accounts
|  |
Registry |
Jul 20, 2007 |
Annual return
|  |
Registry |
Jul 20, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Feb 6, 2007 |
Annual accounts
|  |
Registry |
Aug 25, 2006 |
Annual return
|  |
Financials |
Feb 6, 2006 |
Annual accounts
|  |
Registry |
May 24, 2005 |
Annual return
|  |
Registry |
May 24, 2005 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Jan 19, 2005 |
Annual accounts
|  |
Registry |
Jul 19, 2004 |
Change of accounting reference date
|  |
Registry |
Jun 21, 2004 |
Annual return
|  |
Registry |
Dec 30, 2003 |
Change in situation or address of registered office
|  |
Registry |
Jun 20, 2003 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jun 20, 2003 |
Appointment of a director
|  |
Registry |
Jun 20, 2003 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jun 20, 2003 |
Resignation of a director
|  |
Registry |
Jun 20, 2003 |
Elective resolution
|  |
Registry |
Jun 20, 2003 |
Appointment of a director
|  |
Registry |
Jun 20, 2003 |
Resignation of a secretary
|  |
Registry |
Jun 16, 2003 |
Two appointments: 2 men
|  |
Registry |
Jun 11, 2003 |
Change of accounting reference date
|  |
Registry |
May 23, 2003 |
Two appointments: 2 companies
|  |