Dissolved
Dissolved 2014-12-23
Company Information for MAGNA FILMS LIMITED
LONDON, ENGLAND, W1F,
|
Company Registration Number
05070779
Private Limited Company
Dissolved Dissolved 2014-12-23 |
Company Name | |
---|---|
MAGNA FILMS LIMITED | |
Legal Registered Office | |
LONDON ENGLAND | |
Company Number | 05070779 | |
---|---|---|
Date formed | 2004-03-11 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-09-30 | |
Date Dissolved | 2014-12-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-21 04:01:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MAGNA FILMS CP LIMITED | 6 DELAWARE MANSIONS DELAWARE ROAD LONDON W9 2LH | Active | Company formed on the 2004-03-11 | |
MAGNA FILMS INC | 155 SW 51 AVE MIAMI FL 33134 | Inactive | Company formed on the 2017-10-05 | |
MAGNA FILMS S A | California | Unknown | ||
MAGNA FILMS LTD | LEVEL 3 207 REGENT STREET LONDON W1B 3HH | Active - Proposal to Strike off | Company formed on the 2019-06-05 | |
MAGNA FILMS LIMITED | 32 COIS GLAISIN DRIVE JOHNSTOWN, MEATH, C15 R8CX, IRELAND C15 R8CX | Active | Company formed on the 2018-11-14 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT HARLEY WHITEHOUSE |
||
CHRISTOPHER HAROLD CLIFFORD FIGG |
||
ROBERT HARLEY WHITEHOUSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD ALLAN ELIOTT LOCKHART |
Director | ||
ANTHONY NORRIS |
Company Secretary | ||
ANTHONY NORRIS |
Director | ||
LAWRENCE JOHN CHRISFIELD |
Director | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PP CAPITAL 5 LTD | Director | 2018-04-16 | CURRENT | 2018-04-16 | Active | |
PP CAPITAL 4 LTD | Director | 2017-06-08 | CURRENT | 2017-06-08 | Active | |
PP CAPITAL 2 LTD | Director | 2015-10-03 | CURRENT | 2015-10-03 | Active | |
PICCADILLY PICTURES DEVELOPMENTS TWO LIMITED | Director | 2013-09-10 | CURRENT | 2013-09-10 | Dissolved 2017-01-31 | |
PICCADILLY PICTURES DEVELOPMENTS ONE LIMITED | Director | 2013-09-10 | CURRENT | 2013-09-10 | Active | |
HOLYPORT REAL TENNIS CLUB LIMITED | Director | 2013-09-03 | CURRENT | 2013-09-03 | Active | |
THE REAL TENNIS CLUB LIMITED | Director | 2013-08-02 | CURRENT | 2013-03-27 | Active | |
PICCADILLY PICTURES CAPITAL LIMITED | Director | 2012-03-12 | CURRENT | 2012-03-12 | Active | |
ADMIT ALPHA LIMITED | Director | 2011-10-20 | CURRENT | 2011-10-20 | Dissolved 2016-03-01 | |
PICCADILLY PICTURES (PRODUCTIONS 2) LIMITED | Director | 2011-07-01 | CURRENT | 2011-07-01 | Dissolved 2015-08-04 | |
ADMIT THREE LIMITED | Director | 2011-07-01 | CURRENT | 2011-07-01 | Dissolved 2015-07-21 | |
ADMIT ONE LIMITED | Director | 2011-06-30 | CURRENT | 2011-06-30 | Dissolved 2015-07-21 | |
BISCUIT PICTURES LIMITED | Director | 2010-06-04 | CURRENT | 2010-04-27 | Active | |
PICCADILLY PICTURES (SERVICES) LIMITED | Director | 2009-12-04 | CURRENT | 2009-12-04 | Active | |
PPDM LIMITED | Director | 2009-12-01 | CURRENT | 2009-12-01 | Active - Proposal to Strike off | |
CHICKEN SOUP LIMITED | Director | 2002-05-14 | CURRENT | 2002-05-14 | Liquidation | |
NOEL GAY MOTION PICTURE COMPANY LIMITED | Director | 1994-12-01 | CURRENT | 1994-12-01 | Active | |
PP CAPITAL 5 LTD | Director | 2018-04-16 | CURRENT | 2018-04-16 | Active | |
PP CAPITAL 4 LTD | Director | 2017-06-08 | CURRENT | 2017-06-08 | Active | |
PP CAPITAL 2 LTD | Director | 2015-10-03 | CURRENT | 2015-10-03 | Active | |
PICCADILLY PICTURES DEVELOPMENTS TWO LIMITED | Director | 2013-09-10 | CURRENT | 2013-09-10 | Dissolved 2017-01-31 | |
PICCADILLY PICTURES DEVELOPMENTS ONE LIMITED | Director | 2013-09-10 | CURRENT | 2013-09-10 | Active | |
AUTOPIA LIMITED | Director | 2013-04-08 | CURRENT | 2013-04-08 | Active | |
PICCADILLY PICTURES CAPITAL LIMITED | Director | 2012-03-12 | CURRENT | 2012-03-12 | Active | |
PICCADILLY PICTURES (SERVICES) LIMITED | Director | 2009-12-04 | CURRENT | 2009-12-04 | Active | |
MMV INTERNATIONAL LIMITED | Director | 2005-09-29 | CURRENT | 2005-09-29 | Dissolved 2017-12-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2014 FROM NEW PENDEREL HOUSE 2ND FLOOR 283-288 HIGH HOLBORN LONDON WC1V 7HP ENGLAND | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVSHO FROM 30/09/2013 TO 29/09/2013 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LOCKHART | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 12/04/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARLEY WHITEHOUSE / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARLEY WHITEHOUSE / 01/01/2013 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 11/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2011 FROM MANFIELD HOUSE 2ND FLOOR 1 SOUTHAMPTON STREET LONDON WC2R 0LR | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT HARLEY WHITEHOUSE / 01/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT HARLEY WHITEHOUSE / 01/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARLEY WHITEHOUSE / 01/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARLEY WHITEHOUSE / 01/12/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARLEY WHITEHOUSE / 01/10/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06 | |
363a | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 10/08/05--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-07-08 |
Proposal to Strike Off | 2013-10-01 |
Proposal to Strike Off | 2012-10-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | ROSA JUDITH PANTO |
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as MAGNA FILMS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MAGNA FILMS LIMITED | Event Date | 2014-07-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MAGNA FILMS LIMITED | Event Date | 2013-10-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MAGNA FILMS LIMITED | Event Date | 2012-10-02 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |