Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMMEDIATE MEDIA COMPANY MAGICALIA HOLDINGS LIMITED
Company Information for

IMMEDIATE MEDIA COMPANY MAGICALIA HOLDINGS LIMITED

VINEYARD HOUSE 44 BROOK GREEN, HAMMERSMITH, LONDON, W6 7BT,
Company Registration Number
05780320
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Immediate Media Company Magicalia Holdings Ltd
IMMEDIATE MEDIA COMPANY MAGICALIA HOLDINGS LIMITED was founded on 2006-04-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Immediate Media Company Magicalia Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IMMEDIATE MEDIA COMPANY MAGICALIA HOLDINGS LIMITED
 
Legal Registered Office
VINEYARD HOUSE 44 BROOK GREEN
HAMMERSMITH
LONDON
W6 7BT
Other companies in W6
 
Previous Names
MAGICALIA MEDIA LIMITED01/11/2011
BROOMCO (4009) LIMITED30/10/2006
Filing Information
Company Number 05780320
Company ID Number 05780320
Date formed 2006-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts DORMANT
Last Datalog update: 2020-02-05 20:28:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMMEDIATE MEDIA COMPANY MAGICALIA HOLDINGS LIMITED
Is this data useful to you?
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.

Company Officers of IMMEDIATE MEDIA COMPANY MAGICALIA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE CONLON
Company Secretary 2011-10-31
THOMAS PIERRE BUREAU
Director 2008-06-16
KEVIN DONALD LANGFORD
Director 2011-10-31
STEPHEN JAMES LAVIN
Director 2008-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN CHRISTOPHER TICKELL
Director 2008-06-16 2012-03-12
STEPHEN JAMES LAVIN
Company Secretary 2008-09-01 2012-02-07
TIMOTHY EDWARD EASINGWOOD
Director 2008-06-20 2011-10-31
CHRISTOPHER MICHAEL GRAHAM
Director 2008-06-20 2011-10-31
ADAM LAIRD
Director 2006-04-13 2010-03-08
JEREMY TAPP
Director 2006-04-13 2010-03-08
JEREMY TAPP
Company Secretary 2006-04-13 2008-09-11
PETER HARKNESS
Director 2006-08-15 2008-07-30
OWEN WYN DAVIES
Director 2006-08-15 2008-07-24
JAMES RICHARD LENANE
Director 2006-05-16 2008-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS PIERRE BUREAU MUMDRUM LIMITED Director 2015-01-30 CURRENT 2012-05-10 Active - Proposal to Strike off
THOMAS PIERRE BUREAU DIAMOND NEWCO LIMITED Director 2015-01-30 CURRENT 1994-05-05 Active
THOMAS PIERRE BUREAU FIPP LIMITED Director 2014-10-15 CURRENT 1971-04-05 Active
THOMAS PIERRE BUREAU FRONTLINE LIMITED Director 2014-01-22 CURRENT 1937-07-08 Active
THOMAS PIERRE BUREAU IMMEDIATE MEDIA COMPANY ORIGIN LIMITED Director 2012-02-07 CURRENT 1997-07-22 Active - Proposal to Strike off
THOMAS PIERRE BUREAU PROFESSIONAL PUBLISHERS ASSOCIATION LTD Director 2011-11-17 CURRENT 1913-11-21 Active
THOMAS PIERRE BUREAU IMMEDIATE MEDIA COMPANY LONDON LIMITED Director 2011-10-31 CURRENT 2007-03-28 Active
THOMAS PIERRE BUREAU IMMEDIATE MEDIA COMPANY ORIGIN HOLDINGS LIMITED Director 2011-10-31 CURRENT 2006-03-10 Active - Proposal to Strike off
THOMAS PIERRE BUREAU VISORDOWN LTD. Director 2008-10-20 CURRENT 2005-09-16 Active - Proposal to Strike off
THOMAS PIERRE BUREAU IMMEDIATE MEDIA COMPANY MAGICALIA LIMITED Director 2008-06-16 CURRENT 1999-08-19 Active - Proposal to Strike off
KEVIN DONALD LANGFORD ESSENTIAL PUBLISHING LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active - Proposal to Strike off
KEVIN DONALD LANGFORD CROSSCO (2023) LIMITED Director 2018-03-05 CURRENT 2004-07-07 Active - Proposal to Strike off
KEVIN DONALD LANGFORD IMMEDIATE MEDIA TV LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
KEVIN DONALD LANGFORD RADIO TIMES EVENTS LIMITED Director 2015-04-29 CURRENT 2015-02-05 Active
KEVIN DONALD LANGFORD MUMDRUM LIMITED Director 2015-01-30 CURRENT 2012-05-10 Active - Proposal to Strike off
KEVIN DONALD LANGFORD DIAMOND NEWCO LIMITED Director 2015-01-30 CURRENT 1994-05-05 Active
KEVIN DONALD LANGFORD VISORDOWN LTD. Director 2012-07-04 CURRENT 2005-09-16 Active - Proposal to Strike off
KEVIN DONALD LANGFORD IMMEDIATE MEDIA COMPANY MAGICALIA LIMITED Director 2012-07-04 CURRENT 1999-08-19 Active - Proposal to Strike off
KEVIN DONALD LANGFORD VANCOUVER MIDCO 2 LIMITED Director 2011-10-31 CURRENT 2011-05-13 Liquidation
KEVIN DONALD LANGFORD IMMEDIATE MEDIA COMPANY LIMITED Director 2011-10-31 CURRENT 2011-05-16 Active
KEVIN DONALD LANGFORD VANCOUVER MIDCO 1 LIMITED Director 2011-10-31 CURRENT 2011-05-13 Liquidation
KEVIN DONALD LANGFORD VANCOUVER TOPCO LIMITED Director 2011-10-31 CURRENT 2011-05-13 Active
KEVIN DONALD LANGFORD FRONTLINE LIMITED Director 2008-05-09 CURRENT 1937-07-08 Active
KEVIN DONALD LANGFORD IMMEDIATE MEDIA COMPANY LONDON LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active
KEVIN DONALD LANGFORD IMMEDIATE MEDIA COMPANY ORIGIN HOLDINGS LIMITED Director 2006-05-03 CURRENT 2006-03-10 Active - Proposal to Strike off
KEVIN DONALD LANGFORD IMMEDIATE MEDIA COMPANY SERVICES LIMITED Director 2006-02-27 CURRENT 2006-02-27 Active - Proposal to Strike off
KEVIN DONALD LANGFORD OUR MEDIA LIMITED Director 2006-02-20 CURRENT 2006-02-20 Active
KEVIN DONALD LANGFORD CUSTOMER INTERFACE 2 LIMITED Director 2005-09-01 CURRENT 2005-04-06 Active - Proposal to Strike off
KEVIN DONALD LANGFORD DOVETAIL SERVICES (UK) LIMITED Director 2005-04-04 CURRENT 2005-04-04 Liquidation
KEVIN DONALD LANGFORD DOVETAIL SERVICES (UK) HOLDINGS LIMITED Director 2005-04-01 CURRENT 2005-04-01 Liquidation
KEVIN DONALD LANGFORD IMMEDIATE MEDIA COMPANY ORIGIN LIMITED Director 2004-02-20 CURRENT 1997-07-22 Active - Proposal to Strike off
STEPHEN JAMES LAVIN RADIO TIMES EVENTS LIMITED Director 2015-04-29 CURRENT 2015-02-05 Active
STEPHEN JAMES LAVIN MUMDRUM LIMITED Director 2015-01-30 CURRENT 2012-05-10 Active - Proposal to Strike off
STEPHEN JAMES LAVIN DIAMOND NEWCO LIMITED Director 2015-01-30 CURRENT 1994-05-05 Active
STEPHEN JAMES LAVIN IMMEDIATE MEDIA COMPANY LONDON LIMITED Director 2011-12-19 CURRENT 2007-03-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-03DS01Application to strike the company off the register
2019-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-27CH01Director's details changed for Mr Thomas Pierre Bureau on 2019-08-27
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2019-04-11CH01Director's details changed for Stephen James Lavin on 2019-04-11
2018-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057803200003
2017-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057803200003
2017-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057803200004
2017-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057803200004
2017-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057803200005
2017-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057803200005
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-12AD02Register inspection address changed from C/O Bond Pearce Oceana House 39-49 Commercial Road Southampton SO15 1GA United Kingdom to Oceana House 39-49 Commercial Road Southampton SO15 1GA
2017-04-11AD03Registers moved to registered inspection location of Oceana House 39-49 Commercial Road Southampton SO15 1GA
2017-04-11AD04Register(s) moved to registered office address Vineyard House 44 Brook Green Hammersmith London W6 7BT
2017-03-28AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-01-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2017-01-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2017-01-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2016-09-19CH01Director's details changed for Mr Thomas Pierre Bureau on 2016-09-16
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-14AR0113/04/16 ANNUAL RETURN FULL LIST
2016-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 057803200005
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-13AR0113/04/15 ANNUAL RETURN FULL LIST
2015-02-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 057803200004
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-24AR0113/04/14 FULL LIST
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 057803200003
2013-05-23AR0113/04/13 FULL LIST
2013-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2013 FROM VINEYARD HOUSE 44 BROOK GREEN HAMMERSMITH LONDON W6 7BL UNITED KINGDOM
2013-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2013 FROM, VINEYARD HOUSE 44 BROOK GREEN, HAMMERSMITH, LONDON, W6 7BL, UNITED KINGDOM
2013-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2013 FROM, VINEYARD HOUSE 44 BROOK GREEN, HAMMERSMITH, LONDON, W6 7BL, UNITED KINGDOM
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-30RP04SECOND FILING WITH MUD 13/04/12 FOR FORM AR01
2012-10-30ANNOTATIONClarification
2012-10-29SH1929/10/12 STATEMENT OF CAPITAL GBP 1.00
2012-10-29SH20STATEMENT BY DIRECTORS
2012-10-29CAP-SSSOLVENCY STATEMENT DATED 26/10/12
2012-10-29RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 26/10/2012
2012-10-29RES06REDUCE ISSUED CAPITAL 26/10/2012
2012-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 15-18 WHITE LION STREET ISLINGTON LONDON N1 9PG
2012-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2012 FROM, 15-18 WHITE LION STREET, ISLINGTON, LONDON, N1 9PG
2012-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2012 FROM, 15-18 WHITE LION STREET, ISLINGTON, LONDON, N1 9PG
2012-05-14TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN LAVIN
2012-05-14AR0113/04/12 FULL LIST
2012-05-14AD02SAIL ADDRESS CREATED
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN TICKELL
2011-11-29RES01ADOPT ARTICLES 31/10/2011
2011-11-29RES13SUB DIVISION 31/10/2011
2011-11-17AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-11-15AP01DIRECTOR APPOINTED KEVIN DONALD LANGFORD
2011-11-15AUDAUDITOR'S RESIGNATION
2011-11-10AP03SECRETARY APPOINTED KATHERINE CONLON
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EASINGWOOD
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAHAM
2011-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-01RES15CHANGE OF NAME 31/10/2011
2011-11-01CERTNMCOMPANY NAME CHANGED MAGICALIA MEDIA LIMITED CERTIFICATE ISSUED ON 01/11/11
2011-11-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-24RP04SECOND FILING WITH MUD 13/04/11 FOR FORM AR01
2011-08-24ANNOTATIONClarification
2011-08-09ANNOTATIONClarification
2011-08-09RP04SECOND FILING FOR FORM SH01
2011-08-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-24AR0113/04/11 FULL LIST
2011-04-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-04-18SH0106/04/11 STATEMENT OF CAPITAL GBP 14701216.20
2010-10-18MEM/ARTSARTICLES OF ASSOCIATION
2010-10-18RES01ADOPT ARTICLES 04/10/2010
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-07AR0113/04/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN CHRISTOPHER TICKELL / 13/04/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES LAVIN / 13/04/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EDWARD EASINGWOOD / 13/04/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PIERRE BUREAU / 13/04/2010
2010-05-20SH02SUB-DIVISION 10/05/10
2010-05-20RES13SUB DIV 10/05/2010
2010-05-20RES12VARYING SHARE RIGHTS AND NAMES
2010-05-20RES12VARYING SHARE RIGHTS AND NAMES
2010-05-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2010-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES 22/03/2010
2010-03-30SH0122/03/10 STATEMENT OF CAPITAL GBP 14676216.10
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY TAPP
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ADAM LAIRD
2010-02-02GAZ1FIRST GAZETTE
2009-06-23363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-06-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-07RES04GBP NC 12060400/13080400 19/05/2009
2009-05-20353LOCATION OF REGISTER OF MEMBERS
2009-05-19287REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 15-18 WHITE LION STREET ISLINGTON LONDON N1 9PD
2008-12-21AAFULL ACCOUNTS MADE UP TO 31/12/07
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to IMMEDIATE MEDIA COMPANY MAGICALIA HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against IMMEDIATE MEDIA COMPANY MAGICALIA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-03 Satisfied BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
2014-06-06 Satisfied BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
2013-09-19 Satisfied BARCLAYS BANK PLC (IN ITS CAPACITY AS THE SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
DEED OF ACCESSION AND CHARGE 2011-10-31 Satisfied BARCLAYS BANK PLC (IN IT'S CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
DEED OF CHARGE OVER CREDIT BALANCES 2006-08-16 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of IMMEDIATE MEDIA COMPANY MAGICALIA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMMEDIATE MEDIA COMPANY MAGICALIA HOLDINGS LIMITED
Trademarks
We have not found any records of IMMEDIATE MEDIA COMPANY MAGICALIA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMMEDIATE MEDIA COMPANY MAGICALIA HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as IMMEDIATE MEDIA COMPANY MAGICALIA HOLDINGS LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where IMMEDIATE MEDIA COMPANY MAGICALIA HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyIMMEDIATE MEDIA COMPANY MAGICALIA HOLDINGS LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMMEDIATE MEDIA COMPANY MAGICALIA HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IMMEDIATE MEDIA COMPANY MAGICALIA HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.