Company Information for MAGIMAT LIMITED
21A THE CAUSEWAY, MALDON, ESSEX, CM9 4LJ,
|
Company Registration Number
03136954
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
MAGIMAT LIMITED | |||
Legal Registered Office | |||
21A THE CAUSEWAY MALDON ESSEX CM9 4LJ Other companies in CM9 | |||
| |||
Company Number | 03136954 | |
---|---|---|
Company ID Number | 03136954 | |
Date formed | 1995-12-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2017 | |
Account next due | 30/11/2018 | |
Latest return | 12/12/2015 | |
Return next due | 09/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-06 17:07:17 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MagiMath Publishing Company | 2450 S University Blvd Unit 406 Denver CO 80210 | Good Standing | Company formed on the 2007-11-08 |
Officer | Role | Date Appointed |
---|---|---|
DAVID STUART HOBBS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID STUART HOBBS |
Company Secretary | ||
MAGI HOBBS |
Director | ||
LAUREN LOUISA COOK |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/12/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/12/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/12/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAVID HOBBS | |
AP01 | DIRECTOR APPOINTED MR DAVID STUART HOBBS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAGI HOBBS | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/10 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Magi Hobbs on 2009-12-01 | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 12/12/08; full list of members | |
AA | 28/02/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
287 | REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 1 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EG | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
287 | REGISTERED OFFICE CHANGED ON 03/12/03 FROM: SUITE 9 89 PARK STREET SOUTHEND ON SEA ESSEX SS0 7PD | |
363s | RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
287 | REGISTERED OFFICE CHANGED ON 23/01/02 FROM: 365 RAYLEIGH ROAD EASTWOOD LEIGH ON SEA ESSEX SS9 5PS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
287 | REGISTERED OFFICE CHANGED ON 17/09/98 FROM: 3RD FLOOR ELLIOTT HOUSE 28A DEVONSHIRE STREET LONDON W1N 1RF | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/02/98 FROM: 28 WELBECK STREET LONDON W1M 7PG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 | |
88(2)R | AD 28/03/96--------- £ SI 100@1=100 £ IC 2/102 | |
288 | NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2012-02-29 | £ 11,020 |
---|---|---|
Provisions For Liabilities Charges | 2012-02-29 | £ 31 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAGIMAT LIMITED
Called Up Share Capital | 2012-02-29 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 889 |
Current Assets | 2012-02-29 | £ 11,839 |
Debtors | 2012-02-29 | £ 1,100 |
Fixed Assets | 2012-02-29 | £ 161 |
Shareholder Funds | 2012-02-29 | £ 949 |
Stocks Inventory | 2012-02-29 | £ 9,850 |
Tangible Fixed Assets | 2012-02-29 | £ 161 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as MAGIMAT LIMITED 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. |