About

Registered Number: 05070862
Date of Incorporation: 11/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 8 months ago)
Registered Address: 6 Delaware Mansions, Delaware Road, London, W9 2LH

 

Established in 2004, Magna Films Cp Ltd are based in London. The current directors of the company are listed as Mcginty, Susan Ann, Dr, Whitehouse, Robert Harley, Maher, Andrew John at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHER, Andrew John 11 March 2004 15 July 2005 1
Secretary Name Appointed Resigned Total Appointments
MCGINTY, Susan Ann, Dr 05 August 2013 - 1
WHITEHOUSE, Robert Harley 11 March 2004 05 August 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 17 March 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 29 June 2015
AA - Annual Accounts 14 September 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 12 August 2013
AD01 - Change of registered office address 12 August 2013
TM01 - Termination of appointment of director 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
AP03 - Appointment of secretary 06 August 2013
TM02 - Termination of appointment of secretary 06 August 2013
AR01 - Annual Return 12 April 2013
CH01 - Change of particulars for director 11 April 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 30 December 2011
AD01 - Change of registered office address 30 September 2011
AR01 - Annual Return 01 June 2011
CH01 - Change of particulars for director 09 March 2011
CH03 - Change of particulars for secretary 09 March 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 17 March 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
363a - Annual Return 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 07 August 2006
AA - Annual Accounts 20 October 2005
288c - Notice of change of directors or secretaries or in their particulars 11 August 2005
288c - Notice of change of directors or secretaries or in their particulars 11 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
363s - Annual Return 30 March 2005
288b - Notice of resignation of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
NEWINC - New incorporation documents 11 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.