-
MAGIC IN MOTION PRODUCTIONS LIMITED - 24 Conduit Place, London, W2 1EP, United Kingdom
Company Information
- Company registration number
- 06778927
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 24 Conduit Place
- London
- W2 1EP 24 Conduit Place, London, W2 1EP UK
Management
- Managing Directors
- AAN DE WIEL, Jessica Penelope
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-12-23
- Age Of Company 2008-12-23 15 years
- SIC/NACE
- 59113
Ownership
- Beneficial Owners
- Miss Jessica Penelope Aan De Wiel
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- JOLLY FILM + TV EFFECTS LIMITED
- Filing of Accounts
- Due Date: 2016-12-31
- Last Date: 2015-03-31
- Last Return Made Up To:
- 2012-12-23
- Annual Return
- Due Date: 2018-01-06
- Last Date: 2016-12-23
-
MAGIC IN MOTION PRODUCTIONS LIMITED Company Description
- MAGIC IN MOTION PRODUCTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 06778927. Its current trading status is "live". It was registered 2008-12-23. It was previously called JOLLY FILM + TV EFFECTS LIMITED. It has declared SIC or NACE codes as "59113". It has 1 director The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-12-23.It can be contacted at 24 Conduit Place .
Get MAGIC IN MOTION PRODUCTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Magic In Motion Productions Limited - 24 Conduit Place, London, W2 1EP, United Kingdom
- 2008-12-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MAGIC IN MOTION PRODUCTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-members-return-of-final-meeting (2020-02-13) - LIQ13
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-05-24) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2019-06-27) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-06-27) - LIQ10
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-05-30) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-05-23) - 4.68
-
confirmation-statement-with-updates (2017-01-03) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-30) - AD01
-
liquidation-voluntary-declaration-of-solvency (2016-03-29) - 4.70
-
liquidation-voluntary-appointment-of-liquidator (2016-03-29) - 600
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-20) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-20) - AD01
-
resolution (2016-03-29) - RESOLUTIONS
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-18) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-17) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-16) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-02-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-13) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-03-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-27) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-01-04) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-21) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-29) - AA
-
change-person-director-company-with-change-date (2012-07-10) - CH01
-
annual-return-company-with-made-up-date (2012-01-16) - AR01
keyboard_arrow_right 2011
-
termination-secretary-company-with-name (2011-12-15) - TM02
-
accounts-with-accounts-type-total-exemption-small (2011-07-28) - AA
-
change-person-director-company-with-change-date (2011-05-03) - CH01
-
annual-return-company-with-made-up-date (2011-02-04) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-29) - AR01
-
change-person-director-company-with-change-date (2010-06-29) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-08-04) - AA
keyboard_arrow_right 2009
-
legacy (2009-03-16) - 288c
-
legacy (2009-03-13) - 288b
-
legacy (2009-03-13) - 288a
-
legacy (2009-03-13) - 88(2)
-
certificate-change-of-name-company (2009-03-05) - CERTNM
keyboard_arrow_right 2008
-
legacy (2008-12-23) - 225
-
incorporation-company (2008-12-23) - NEWINC