CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
MAGENTA INTERNATIONAL LIMITED
Company
MAGENTA INTERNATIONAL
Phone:
01233 223 712
A⁺
rating
KEY FINANCES
Year
2016
Assets
£159.8k
▼ £-36.55k (-18.61 %)
Cash
£12.03k
▲ £8.25k (218.71 %)
Liabilities
£114.16k
▼ £-30.61k (-21.15 %)
Net Worth
£45.64k
▼ £-5.94k (-11.51 %)
Download Balance Sheet for 2008-2016
REGISTRATION INFO
Check the company
UK
Hammersmith and Fulham
Company name
MAGENTA INTERNATIONAL LIMITED
Company number
02984307
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Oct 1994
Age - 31 years
Home Country
United Kingdom
CONTACTS
Website
magrec.co.uk
Phones
01233 223 712
02085 473 399
Registered Address
1 KILMARSH ROAD,
LONDON,
W6 0PL
ECONOMIC ACTIVITIES
78300
Human resources provision and management of human resources functions
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
15 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 2
CHARGES
15 October 2015
Status
Outstanding
Delivered
21 October 2015
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…
7 December 2011
Status
Outstanding
Delivered
14 December 2011
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…
See Also
MAGENTA COMPLIANCE LTD
MAGENTA DIGITAL LIMITED
MAGENTA MOON LIMITED
MAGENTA PHOTOGRAPHIC STUDIOS LIMITED
MAGENTIC LTD
MAGGI FOODS LIMITED
Last update 2018
MAGENTA INTERNATIONAL LIMITED DIRECTORS
William David Simpson
Acting
Appointed
01 December 2013
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
1 Kilmarsh Road, London, W6 0PL
Country Of Residence
United Kingdom
Name
SIMPSON, William David
Suzanne Amanda Britton
Resigned
Appointed
31 March 2002
Resigned
10 April 2008
Role
Secretary
Address
54 Rollesby Road, Chessington, Surrey, KT9 2BZ
Name
BRITTON, Suzanne Amanda
Josiane Simpson
Resigned
Appointed
28 October 1994
Resigned
15 November 1999
Role
Secretary
Address
26 Beckingham Road, Guildford, Surrey, GU2 6BN
Name
SIMPSON, Josiane
William David Simpson
Resigned
Appointed
15 November 1999
Resigned
31 March 2002
Role
Secretary
Address
53a Fleece Road, Surbiton, Surrey, KT6 5JR
Name
SIMPSON, William David
THEYDON SECRETARIES LIMITED
Resigned
Appointed
01 October 2003
Resigned
31 October 2006
Role
Secretary
Address
25 Hill Road, Theydon Bois, Epping, Essex, CM16 7LX
Name
THEYDON SECRETARIES LIMITED
WATERLOW SECRETARIES LIMITED
Resigned
Appointed
28 October 1994
Resigned
28 October 1994
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED
Suzanne Amanda Britton
Resigned
Appointed
31 March 2002
Resigned
15 August 2011
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
54 Rollesby Road, Chessington, Surrey, KT9 2BZ
Country Of Residence
England
Name
BRITTON, Suzanne Amanda
Sean Crosbie Flude
Resigned
Appointed
23 June 2011
Resigned
07 October 2014
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
1 Kilmarsh Road, London, W6 0PL
Country Of Residence
England
Name
FLUDE, Sean Crosbie
Sean Crosbie Flude
Resigned
Appointed
28 October 1994
Resigned
08 May 2002
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
30 Broadlands Avenue, Shepperton, Middlesex, TW17 9DQ
Country Of Residence
England
Name
FLUDE, Sean Crosbie
William David Simpson
Resigned
Appointed
28 October 1993
Resigned
24 April 2002
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
53a Fleece Road, Surbiton, Surrey, KT6 5JR
Name
SIMPSON, William David
WATERLOW NOMINEES LIMITED
Resigned
Appointed
28 October 1994
Resigned
28 October 1994
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.