Magnum Brands Ltd was founded on 20 September 2002 with its registered office in Middlesex, it's status is listed as "Active". The companies directors are listed as Patel, Mitesh, Pieczykolan, Wojciech Sylwester at Companies House. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATEL, Mitesh | 20 September 2002 | - | 1 |
PIECZYKOLAN, Wojciech Sylwester | 17 May 2004 | 07 March 2018 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 31 July 2020 | |
AA - Annual Accounts | 20 December 2019 | |
PSC07 - N/A | 26 November 2019 | |
PSC07 - N/A | 19 November 2019 | |
PSC07 - N/A | 19 November 2019 | |
CH01 - Change of particulars for director | 14 November 2019 | |
CH01 - Change of particulars for director | 14 November 2019 | |
CH01 - Change of particulars for director | 14 November 2019 | |
SH06 - Notice of cancellation of shares | 12 November 2019 | |
SH06 - Notice of cancellation of shares | 12 November 2019 | |
SH03 - Return of purchase of own shares | 12 November 2019 | |
SH03 - Return of purchase of own shares | 12 November 2019 | |
SH06 - Notice of cancellation of shares | 30 October 2019 | |
SH06 - Notice of cancellation of shares | 30 October 2019 | |
SH06 - Notice of cancellation of shares | 30 October 2019 | |
SH03 - Return of purchase of own shares | 30 October 2019 | |
SH03 - Return of purchase of own shares | 30 October 2019 | |
SH03 - Return of purchase of own shares | 30 October 2019 | |
TM01 - Termination of appointment of director | 14 October 2019 | |
TM01 - Termination of appointment of director | 14 October 2019 | |
CS01 - N/A | 03 October 2019 | |
MR01 - N/A | 25 September 2019 | |
MR01 - N/A | 23 September 2019 | |
MR04 - N/A | 20 September 2019 | |
MR04 - N/A | 20 September 2019 | |
MR01 - N/A | 06 August 2019 | |
SH06 - Notice of cancellation of shares | 19 March 2019 | |
SH03 - Return of purchase of own shares | 19 March 2019 | |
SH06 - Notice of cancellation of shares | 11 March 2019 | |
SH06 - Notice of cancellation of shares | 11 March 2019 | |
SH03 - Return of purchase of own shares | 11 March 2019 | |
SH03 - Return of purchase of own shares | 11 March 2019 | |
PSC07 - N/A | 23 November 2018 | |
PSC07 - N/A | 23 November 2018 | |
CS01 - N/A | 23 November 2018 | |
PSC04 - N/A | 22 November 2018 | |
AA01 - Change of accounting reference date | 16 October 2018 | |
TM01 - Termination of appointment of director | 08 September 2018 | |
AA - Annual Accounts | 05 September 2018 | |
RESOLUTIONS - N/A | 23 April 2018 | |
CC04 - Statement of companies objects | 23 April 2018 | |
SH06 - Notice of cancellation of shares | 23 April 2018 | |
SH03 - Return of purchase of own shares | 23 April 2018 | |
CH01 - Change of particulars for director | 15 March 2018 | |
CH01 - Change of particulars for director | 15 March 2018 | |
CH01 - Change of particulars for director | 15 March 2018 | |
CH03 - Change of particulars for secretary | 15 March 2018 | |
TM01 - Termination of appointment of director | 15 March 2018 | |
AUD - Auditor's letter of resignation | 25 October 2017 | |
AA - Annual Accounts | 05 October 2017 | |
CS01 - N/A | 27 September 2017 | |
AA01 - Change of accounting reference date | 13 January 2017 | |
AA - Annual Accounts | 11 January 2017 | |
CS01 - N/A | 01 November 2016 | |
CH01 - Change of particulars for director | 12 October 2016 | |
CH01 - Change of particulars for director | 12 October 2016 | |
CH01 - Change of particulars for director | 10 October 2016 | |
CH01 - Change of particulars for director | 10 October 2016 | |
CH01 - Change of particulars for director | 10 October 2016 | |
CH01 - Change of particulars for director | 10 October 2016 | |
AP01 - Appointment of director | 20 September 2016 | |
AP01 - Appointment of director | 25 August 2016 | |
AA - Annual Accounts | 11 January 2016 | |
AR01 - Annual Return | 30 October 2015 | |
DISS40 - Notice of striking-off action discontinued | 15 April 2015 | |
AA - Annual Accounts | 14 April 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 April 2015 | |
AR01 - Annual Return | 07 October 2014 | |
CH01 - Change of particulars for director | 12 August 2014 | |
AA - Annual Accounts | 03 December 2013 | |
AR01 - Annual Return | 17 October 2013 | |
AUD - Auditor's letter of resignation | 28 June 2013 | |
AD01 - Change of registered office address | 26 April 2013 | |
AA - Annual Accounts | 30 November 2012 | |
AR01 - Annual Return | 19 October 2012 | |
AA - Annual Accounts | 25 November 2011 | |
AD01 - Change of registered office address | 25 November 2011 | |
AR01 - Annual Return | 27 September 2011 | |
AA - Annual Accounts | 10 January 2011 | |
CH01 - Change of particulars for director | 10 December 2010 | |
AR01 - Annual Return | 03 November 2010 | |
AP01 - Appointment of director | 30 June 2010 | |
AP01 - Appointment of director | 30 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 April 2010 | |
MG01 - Particulars of a mortgage or charge | 10 April 2010 | |
AA - Annual Accounts | 01 December 2009 | |
AR01 - Annual Return | 08 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
CH03 - Change of particulars for secretary | 06 October 2009 | |
363a - Annual Return | 18 August 2009 | |
395 - Particulars of a mortgage or charge | 08 July 2009 | |
AA - Annual Accounts | 05 January 2009 | |
363a - Annual Return | 21 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 November 2008 | |
AA - Annual Accounts | 31 December 2007 | |
287 - Change in situation or address of Registered Office | 15 November 2007 | |
225 - Change of Accounting Reference Date | 12 February 2007 | |
363s - Annual Return | 12 October 2006 | |
AA - Annual Accounts | 02 June 2006 | |
395 - Particulars of a mortgage or charge | 04 February 2006 | |
363s - Annual Return | 03 October 2005 | |
AA - Annual Accounts | 27 September 2005 | |
363s - Annual Return | 24 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 October 2004 | |
RESOLUTIONS - N/A | 20 July 2004 | |
RESOLUTIONS - N/A | 20 July 2004 | |
RESOLUTIONS - N/A | 20 July 2004 | |
RESOLUTIONS - N/A | 20 July 2004 | |
RESOLUTIONS - N/A | 20 July 2004 | |
AA - Annual Accounts | 20 July 2004 | |
MEM/ARTS - N/A | 28 May 2004 | |
288a - Notice of appointment of directors or secretaries | 25 May 2004 | |
CERTNM - Change of name certificate | 24 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 March 2004 | |
363s - Annual Return | 02 March 2004 | |
288b - Notice of resignation of directors or secretaries | 08 October 2002 | |
288b - Notice of resignation of directors or secretaries | 08 October 2002 | |
288a - Notice of appointment of directors or secretaries | 08 October 2002 | |
288a - Notice of appointment of directors or secretaries | 08 October 2002 | |
288a - Notice of appointment of directors or secretaries | 08 October 2002 | |
NEWINC - New incorporation documents | 20 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 September 2019 | Outstanding |
N/A |
A registered charge | 19 September 2019 | Outstanding |
N/A |
A registered charge | 05 August 2019 | Outstanding |
N/A |
Debenture | 01 April 2010 | Fully Satisfied |
N/A |
Debenture | 29 June 2009 | Fully Satisfied |
N/A |
Debenture | 31 January 2006 | Fully Satisfied |
N/A |