About

Registered Number: 05476350
Date of Incorporation: 09/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Kemp House, 152-160 City Road, St Luke's, London, EC1V 2NX,

 

Having been setup in 2005, Crystal Magic Studio Ltd has its registered office in St Luke's in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Crystal Magic Studio Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNTON-ROSE, Jessamie Jane 14 March 2012 31 July 2017 1
Secretary Name Appointed Resigned Total Appointments
AMIR, Shafiq Ullah 09 June 2005 01 February 2013 1

Filing History

Document Type Date
CH01 - Change of particulars for director 04 December 2019
AA - Annual Accounts 27 November 2019
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 27 September 2018
AD01 - Change of registered office address 06 August 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 27 September 2017
TM01 - Termination of appointment of director 08 August 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 21 November 2016
AD01 - Change of registered office address 21 November 2016
AA01 - Change of accounting reference date 28 September 2016
AR01 - Annual Return 11 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 18 June 2015
CH01 - Change of particulars for director 04 February 2015
AD01 - Change of registered office address 30 January 2015
AAMD - Amended Accounts 07 November 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 19 June 2014
AA01 - Change of accounting reference date 03 February 2014
DISS40 - Notice of striking-off action discontinued 09 October 2013
GAZ1 - First notification of strike-off action in London Gazette 08 October 2013
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 25 March 2013
CH01 - Change of particulars for director 08 March 2013
TM02 - Termination of appointment of secretary 08 March 2013
AR01 - Annual Return 22 August 2012
AAMD - Amended Accounts 21 May 2012
AP01 - Appointment of director 05 April 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 25 July 2010
AA - Annual Accounts 17 March 2010
SH01 - Return of Allotment of shares 17 March 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 06 July 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 23 July 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
NEWINC - New incorporation documents 09 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.