Active - Proposal to Strike off
Company Information for MAGNETIC ARTS COMMUNITY INTEREST COMPANY
102 LABURNUM ROAD, REDCAR, TS10 3LR,
|
Company Registration Number
07648367
Community Interest Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MAGNETIC ARTS COMMUNITY INTEREST COMPANY | |
Legal Registered Office | |
102 LABURNUM ROAD REDCAR TS10 3LR Other companies in YO1 | |
Company Number | 07648367 | |
---|---|---|
Company ID Number | 07648367 | |
Date formed | 2011-05-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 26/05/2016 | |
Return next due | 23/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-02-12 14:12:02 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN ELMER |
||
VANESSA ANN LANGFORD |
||
ANTHEA VICTORIA HARDWICKE THWAITES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL JOHN BRITTAN |
Director | ||
CLARE PRICE |
Director | ||
HELEN VICTORIA LOWDELL |
Director | ||
JONATHAN FRANCIS HOLLI |
Director | ||
NATASHA ALMOND |
Director | ||
EMILY HARVEY |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/19 FROM 4 Hull Road Cliffe Selby YO8 6NH England | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS ANTHEA VICTORIA HARDWICKE THWAITES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN BRITTAN | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 4 HULL ROAD CLIFFE SELBY YO8 6NH ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 4 HULL ROAD CLIFFE SELBY YO8 6NH ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2017 FROM C/O YORK CVS 15 PRIORY STREET YORK YO1 6ET | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2017 FROM C/O YORK CVS 15 PRIORY STREET YORK YO1 6ET | |
AR01 | 26/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE PRICE | |
AR01 | 26/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR DANIEL JOHN BRITTAN | |
CH01 | Director's details changed for Vanessa Ann Langford on 2015-01-30 | |
AP01 | DIRECTOR APPOINTED MR BRIAN ELMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN VICTORIA LOWDELL | |
AR01 | 26/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Vanessa Ann Langford on 2012-12-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOLLI | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JONATHAN FRANCIS HOLLI | |
AR01 | 26/05/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS CLARE PRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATASHA ALMOND | |
AA | 31/05/12 TOTAL EXEMPTION FULL | |
AR01 | 26/05/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMILY HARVEY | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2012 FROM 64 MAYFIELD GROVE YORK NORTH YORKS YO24 1HL | |
CICINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as MAGNETIC ARTS COMMUNITY INTEREST COMPANY are:
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. |