Established in 1993, The Admagic Group Ltd are based in London. The companies directors are listed as Duncan, William Grant, Li, Jane.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNCAN, William Grant | 31 December 2012 | 01 January 2014 | 1 |
LI, Jane | 04 November 2015 | 30 November 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 04 September 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 19 June 2018 | |
DS01 - Striking off application by a company | 06 June 2018 | |
DISS40 - Notice of striking-off action discontinued | 12 May 2018 | |
AA - Annual Accounts | 11 May 2018 | |
AP01 - Appointment of director | 11 April 2018 | |
AD01 - Change of registered office address | 09 April 2018 | |
PSC07 - N/A | 26 March 2018 | |
TM01 - Termination of appointment of director | 26 March 2018 | |
TM01 - Termination of appointment of director | 18 January 2018 | |
PSC07 - N/A | 18 January 2018 | |
TM02 - Termination of appointment of secretary | 18 January 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 November 2017 | |
CS01 - N/A | 25 August 2017 | |
PSC07 - N/A | 25 August 2017 | |
PSC07 - N/A | 25 August 2017 | |
SH19 - Statement of capital | 11 January 2017 | |
RESOLUTIONS - N/A | 30 December 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 30 December 2016 | |
CAP-SS - N/A | 30 December 2016 | |
TM01 - Termination of appointment of director | 23 September 2016 | |
TM01 - Termination of appointment of director | 23 September 2016 | |
CS01 - N/A | 08 September 2016 | |
AA - Annual Accounts | 11 March 2016 | |
CH01 - Change of particulars for director | 22 February 2016 | |
AP03 - Appointment of secretary | 13 November 2015 | |
TM02 - Termination of appointment of secretary | 13 November 2015 | |
TM01 - Termination of appointment of director | 14 October 2015 | |
AA - Annual Accounts | 01 October 2015 | |
AR01 - Annual Return | 10 September 2015 | |
AD01 - Change of registered office address | 07 September 2015 | |
AP01 - Appointment of director | 10 August 2015 | |
AR01 - Annual Return | 04 September 2014 | |
AP01 - Appointment of director | 04 September 2014 | |
CH01 - Change of particulars for director | 04 September 2014 | |
AA - Annual Accounts | 03 September 2014 | |
AP01 - Appointment of director | 12 August 2014 | |
TM01 - Termination of appointment of director | 11 August 2014 | |
TM02 - Termination of appointment of secretary | 27 January 2014 | |
AP04 - Appointment of corporate secretary | 27 January 2014 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 30 August 2013 | |
AP01 - Appointment of director | 02 July 2013 | |
AP01 - Appointment of director | 01 July 2013 | |
TM01 - Termination of appointment of director | 01 July 2013 | |
TM01 - Termination of appointment of director | 08 February 2013 | |
AP03 - Appointment of secretary | 01 February 2013 | |
TM01 - Termination of appointment of director | 01 February 2013 | |
TM02 - Termination of appointment of secretary | 01 February 2013 | |
AP01 - Appointment of director | 11 December 2012 | |
AP01 - Appointment of director | 11 December 2012 | |
RESOLUTIONS - N/A | 14 November 2012 | |
AA - Annual Accounts | 14 November 2012 | |
AR01 - Annual Return | 30 October 2012 | |
AA - Annual Accounts | 06 October 2011 | |
AR01 - Annual Return | 31 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 August 2011 | |
AA - Annual Accounts | 24 September 2010 | |
AR01 - Annual Return | 15 September 2010 | |
CH01 - Change of particulars for director | 23 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
CH03 - Change of particulars for secretary | 23 November 2009 | |
363a - Annual Return | 25 August 2009 | |
AA - Annual Accounts | 23 February 2009 | |
225 - Change of Accounting Reference Date | 19 February 2009 | |
AA - Annual Accounts | 16 October 2008 | |
363a - Annual Return | 18 September 2008 | |
225 - Change of Accounting Reference Date | 04 June 2008 | |
288a - Notice of appointment of directors or secretaries | 08 May 2008 | |
288b - Notice of resignation of directors or secretaries | 08 May 2008 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 13 February 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 13 February 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 13 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 2008 | |
RESOLUTIONS - N/A | 07 February 2008 | |
RESOLUTIONS - N/A | 07 February 2008 | |
395 - Particulars of a mortgage or charge | 02 February 2008 | |
288b - Notice of resignation of directors or secretaries | 30 October 2007 | |
AA - Annual Accounts | 26 October 2007 | |
363a - Annual Return | 04 October 2007 | |
363a - Annual Return | 28 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 March 2007 | |
RESOLUTIONS - N/A | 21 February 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 21 February 2007 | |
AA - Annual Accounts | 08 February 2007 | |
288a - Notice of appointment of directors or secretaries | 29 June 2006 | |
288a - Notice of appointment of directors or secretaries | 20 March 2006 | |
287 - Change in situation or address of Registered Office | 04 January 2006 | |
288b - Notice of resignation of directors or secretaries | 04 January 2006 | |
288b - Notice of resignation of directors or secretaries | 04 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 2005 | |
AA - Annual Accounts | 07 December 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 09 November 2005 | |
363s - Annual Return | 14 September 2005 | |
288b - Notice of resignation of directors or secretaries | 31 August 2005 | |
395 - Particulars of a mortgage or charge | 11 January 2005 | |
395 - Particulars of a mortgage or charge | 11 January 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 10 January 2005 | |
RESOLUTIONS - N/A | 04 January 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 04 January 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 04 January 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 04 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 December 2004 | |
288b - Notice of resignation of directors or secretaries | 01 December 2004 | |
363s - Annual Return | 29 September 2004 | |
288a - Notice of appointment of directors or secretaries | 10 August 2004 | |
288b - Notice of resignation of directors or secretaries | 10 August 2004 | |
AA - Annual Accounts | 09 July 2004 | |
288b - Notice of resignation of directors or secretaries | 29 September 2003 | |
288a - Notice of appointment of directors or secretaries | 29 September 2003 | |
363s - Annual Return | 11 September 2003 | |
AA - Annual Accounts | 07 May 2003 | |
288b - Notice of resignation of directors or secretaries | 23 April 2003 | |
288b - Notice of resignation of directors or secretaries | 23 April 2003 | |
363s - Annual Return | 09 September 2002 | |
288a - Notice of appointment of directors or secretaries | 22 April 2002 | |
AA - Annual Accounts | 13 March 2002 | |
363s - Annual Return | 26 September 2001 | |
AA - Annual Accounts | 08 August 2001 | |
287 - Change in situation or address of Registered Office | 11 May 2001 | |
288b - Notice of resignation of directors or secretaries | 30 April 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 2001 | |
288a - Notice of appointment of directors or secretaries | 07 February 2001 | |
AA - Annual Accounts | 27 September 2000 | |
363s - Annual Return | 15 September 2000 | |
288a - Notice of appointment of directors or secretaries | 23 August 2000 | |
288b - Notice of resignation of directors or secretaries | 23 August 2000 | |
288b - Notice of resignation of directors or secretaries | 23 August 2000 | |
395 - Particulars of a mortgage or charge | 18 February 2000 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 25 January 2000 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 25 January 2000 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 25 January 2000 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 25 January 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 25 January 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 25 January 2000 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 25 January 2000 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 25 January 2000 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 25 January 2000 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 25 January 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 25 January 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 25 January 2000 | |
AA - Annual Accounts | 03 November 1999 | |
363s - Annual Return | 23 September 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 May 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 May 1999 | |
RESOLUTIONS - N/A | 20 April 1999 | |
RESOLUTIONS - N/A | 20 April 1999 | |
RESOLUTIONS - N/A | 20 April 1999 | |
123 - Notice of increase in nominal capital | 20 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 April 1999 | |
AUD - Auditor's letter of resignation | 20 April 1999 | |
288b - Notice of resignation of directors or secretaries | 26 February 1999 | |
288a - Notice of appointment of directors or secretaries | 31 January 1999 | |
288a - Notice of appointment of directors or secretaries | 15 January 1999 | |
288a - Notice of appointment of directors or secretaries | 15 January 1999 | |
288a - Notice of appointment of directors or secretaries | 15 January 1999 | |
395 - Particulars of a mortgage or charge | 09 December 1998 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 24 November 1998 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 24 November 1998 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 24 November 1998 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 24 November 1998 | |
363s - Annual Return | 24 September 1998 | |
AA - Annual Accounts | 20 August 1998 | |
AA - Annual Accounts | 02 November 1997 | |
363s - Annual Return | 21 October 1997 | |
RESOLUTIONS - N/A | 03 November 1996 | |
RESOLUTIONS - N/A | 03 November 1996 | |
AA - Annual Accounts | 03 November 1996 | |
363s - Annual Return | 30 August 1996 | |
363s - Annual Return | 31 August 1995 | |
RESOLUTIONS - N/A | 18 July 1995 | |
AA - Annual Accounts | 18 July 1995 | |
363s - Annual Return | 07 September 1994 | |
287 - Change in situation or address of Registered Office | 07 September 1994 | |
287 - Change in situation or address of Registered Office | 26 April 1994 | |
RESOLUTIONS - N/A | 09 March 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 March 1994 | |
CERTNM - Change of name certificate | 02 March 1994 | |
288 - N/A | 26 January 1994 | |
288 - N/A | 21 December 1993 | |
288 - N/A | 21 December 1993 | |
288 - N/A | 21 December 1993 | |
395 - Particulars of a mortgage or charge | 06 October 1993 | |
395 - Particulars of a mortgage or charge | 05 October 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 27 September 1993 | |
288 - N/A | 27 September 1993 | |
288 - N/A | 23 September 1993 | |
288 - N/A | 23 September 1993 | |
287 - Change in situation or address of Registered Office | 23 September 1993 | |
NEWINC - New incorporation documents | 25 August 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Group debenture | 28 January 2008 | Fully Satisfied |
N/A |
Debenture | 22 December 2004 | Fully Satisfied |
N/A |
Deed of charge over shares | 22 December 2004 | Fully Satisfied |
N/A |
Debenture | 31 January 2000 | Fully Satisfied |
N/A |
Charge over shares and inter company promissory notes | 19 November 1998 | Fully Satisfied |
N/A |
Guarantee and set-off | 29 September 1993 | Fully Satisfied |
N/A |
Single debenture | 29 September 1993 | Fully Satisfied |
N/A |