Company Information for MAGNETIC NORTH INTERACTIVE LIMITED
9 Marshalsea Road, London, SE1 1EP,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MAGNETIC NORTH INTERACTIVE LIMITED | |
Legal Registered Office | |
9 Marshalsea Road London SE1 1EP Other companies in M1 | |
Company Number | 04033128 | |
---|---|---|
Company ID Number | 04033128 | |
Date formed | 2000-07-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-10-31 | |
Account next due | 31/07/2024 | |
Latest return | 15/09/2015 | |
Return next due | 13/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-06-19 03:49:38 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
STUART THOMAS BROWN |
||
SARAH LOUISE PARKINSON |
||
ADAM HENRY TODD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLINE SOTORRIO |
Director | ||
SANJEEV KUMAR SHEWHORAK |
Director | ||
BRENDAN JAY DAWES |
Director | ||
STEPHEN RICHARD GRACE |
Director | ||
JANET VIRGINIA HALL HARRISON |
Company Secretary | ||
JANET VIRGINIA HALL HARRISON |
Director | ||
MAGNETIC NORTH INTERACTIVE LTD. |
Director | ||
JASON ROCHE |
Director | ||
ALEXANDER BRUCE THOMAS |
Director | ||
DARREN JOHN COLTAN HAWKINS |
Director | ||
ADRIAN SEALEY |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LITTLE VIENNA LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Dissolved 2016-11-01 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
DIRECTOR APPOINTED MR STEPHEN DAVID DYDE | ||
DIRECTOR APPOINTED MR GEORGE PETER FORREST KING | ||
DIRECTOR APPOINTED MR JAMES METFORD FROST | ||
APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE PARKINSON | ||
Application to strike the company off the register | ||
Previous accounting period extended from 31/08/23 TO 31/10/23 | ||
CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS JENNY BURNS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN DAWSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/21, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2021-02-25 GBP 363.00 | |
SH03 | Purchase of own shares | |
AP01 | DIRECTOR APPOINTED MR PAUL MARTIN DAWSON | |
PSC07 | CESSATION OF SARAH LOUISE PARKINSON AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART THOMAS BROWN | |
PSC02 | Notification of Fluxx Limited as a person with significant control on 2021-03-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/21 FROM 101 Princess Street Manchester M1 6DD | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN POOLE | |
PSC07 | CESSATION OF STUART THOMAS BROWN AS A PERSON OF SIGNIFICANT CONTROL | |
RES01 | ADOPT ARTICLES 04/03/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Sarah Louise Parkinson on 2019-08-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM HENRY TODD | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 15/03/18 | |
AA | 31/08/17 UNAUDITED ABRIDGED | |
AA | 31/08/17 UNAUDITED ABRIDGED | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/17, WITH NO UPDATES | |
AA | 31/08/16 TOTAL EXEMPTION SMALL | |
AA | 31/08/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 373 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STUART THOMAS BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE SOTORRIO | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 373 | |
AR01 | 15/09/15 FULL LIST | |
AR01 | 06/07/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANJEEV KUMAR SHEWHORAK | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 373 | |
AR01 | 06/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN DAWES | |
AR01 | 06/07/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRACE | |
SH06 | 15/04/11 STATEMENT OF CAPITAL GBP 373 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AP01 | DIRECTOR APPOINTED MR ADAM HENRY TODD | |
AP01 | DIRECTOR APPOINTED MR SANJEEV KUMAR SHEWHORAK | |
AP01 | DIRECTOR APPOINTED MRS CAROLINE SOTORRIO | |
AP01 | DIRECTOR APPOINTED MR STEPHEN GRACE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET HARRISON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANET HARRISON | |
RES01 | ADOPT ARTICLES 04/03/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | PURCHASE CONTRACT 04/03/2011 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET VIRGINIA HALL HARRISON / 06/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE PARKINSON / 01/06/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 08/12/09 STATEMENT OF CAPITAL GBP 624 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
RES13 | DIRECTORS AUTHORISED TO CONVERT SHARES 20/11/2009 | |
RES13 | APPROVE THE TERMS OF THE DEED 20/11/2009 | |
RES01 | ADOPT ARTICLES 20/11/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAGNETIC NORTH INTERACTIVE LTD. | |
AP02 | CORPORATE DIRECTOR APPOINTED MAGNETIC NORTH INTERACTIVE LTD. | |
AP01 | DIRECTOR APPOINTED MR BRENDAN JAY DAWES | |
363a | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 01/03/06--------- £ SI 90@1=90 £ IC 630/720 | |
287 | REGISTERED OFFICE CHANGED ON 21/02/06 FROM: G4 CANADA HOUSE CHEPSTOW STREET MANCHESTER GREATER MANCHESTER M1 5FW | |
363s | RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 05/02/04-05/02/04 £ SI 30@1=30 £ IC 600/630 | |
363a | RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
169 | £ SR 1@1 19/06/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2012-09-01 | £ 70,997 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 63,622 |
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 MAGNETIC NORTH INTERACTIVE LIMITED
Called Up Share Capital | 2012-09-01 | £ 373 |
---|---|---|
Called Up Share Capital | 2011-09-01 | £ 373 |
Cash Bank In Hand | 2012-09-01 | £ 214,759 |
Cash Bank In Hand | 2011-09-01 | £ 165,407 |
Current Assets | 2012-09-01 | £ 322,895 |
Current Assets | 2011-09-01 | £ 349,674 |
Debtors | 2012-09-01 | £ 108,136 |
Debtors | 2011-09-01 | £ 184,267 |
Fixed Assets | 2012-09-01 | £ 5,548 |
Fixed Assets | 2011-09-01 | £ 12,812 |
Shareholder Funds | 2012-09-01 | £ 257,446 |
Shareholder Funds | 2011-09-01 | £ 298,864 |
Tangible Fixed Assets | 2012-09-01 | £ 5,548 |
Tangible Fixed Assets | 2011-09-01 | £ 12,812 |
Debtors and other cash assets
MAGNETIC NORTH INTERACTIVE LIMITED owns 6 domain names.
madebymn.co.uk makeamixa.co.uk undigitalyourdigital.co.uk lyricity.co.uk magneticn.co.uk okto.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
City of Culture |
Hull City Council | |
|
City of Culture |
Hull City Council | |
|
City of Culture |
Hull City Council | |
|
City of Culture |
Hull City Council | |
|
City of Culture |
Hull City Council | |
|
City of Culture |
Hull City Council | |
|
City of Culture |
Hull City Council | |
|
City of Culture |
Hull City Council | |
|
City of Culture |
Hull City Council | |
|
City of Culture |
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Carlisle City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |