General information

Name:

Majestic Cards Ltd

Office Address:

85 Great Portland Street First Floor W1W 7LT London

Number: 01958571

Incorporation date: 1985-11-13

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

1985 is the date that marks the establishment of Majestic Cards Limited, a firm located at 85 Great Portland Street, First Floor, London. That would make thirty nine years Majestic Cards has prospered in this business, as it was founded on 13th November 1985. The firm reg. no. is 01958571 and the company post code is W1W 7LT. 23 years from now the firm switched its business name from Quattro Colour to Majestic Cards Limited. The enterprise's principal business activity number is 58190 and has the NACE code: Other publishing activities. July 31, 2022 is the last time company accounts were filed.

Amita K. and Ambushkumar K. are listed as firm's directors and have been doing everything they can to make sure everything is working correctly since October 2012. To support the directors in their duties, this particular business has been utilizing the expertise of Amita K. as a secretary for the last twenty five years.

Executives with significant control over the firm are: Amita K. owns 1/2 or less of company shares. Ambrish K. owns over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Majestic Cards Limited 2001-05-14
  • Quattro Colour Limited 1985-11-13

Financial data based on annual reports

Company staff

Amita K.

Role: Director

Appointed: 06 October 2012

Latest update: 20 February 2024

Amita K.

Role: Secretary

Appointed: 31 March 1999

Latest update: 20 February 2024

Ambushkumar K.

Role: Director

Appointed: 26 August 1992

Latest update: 20 February 2024

People with significant control

Amita K.
Notified on 1 January 2022
Nature of control:
1/2 or less of shares
Ambrish K.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 14 October 2023
Confirmation statement last made up date 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 24 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 24 April 2015
Annual Accounts 15 October 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 15 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts 27 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 27 April 2013
Annual Accounts 11 April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 11 April 2014
Annual Accounts
End Date For Period Covered By Report 31 July 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to July 31, 2022 (AA)
filed on: 25th, January 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Graphic House 160 Coles Green Road

Post code:

NW2 7HW

HQ address,
2013

Address:

Graphic House 160 Coles Green Road

Post code:

NW2 7HW

HQ address,
2014

Address:

Graphic House 160 Coles Green Road

Post code:

NW2 7HW

HQ address,
2015

Address:

Graphic House 160 Coles Green Road

Post code:

NW2 7HW

Search other companies

Services (by SIC Code)

  • 58190 : Other publishing activities
38
Company Age

Similar companies nearby

Closest companies