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 41 companies registered at this street
|
Locality |
Hollowaylondon |
Region |
IslingtonLondon, England |
Postal Code |
N79JJ
|
Sector |
Motion picture production activities |
Visits
Document TypeDoc. Type |
Publication datePub. 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
|  |