Sandbanks
Poole
Dorset
BH13 7RW
Director Name | Mrs Celia Valerie Sawyer |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 1 Royal Terrace Southend-On-Sea SS1 1EA |
Secretary Name | Mrs Celia Valerie Sawyer |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 1 Royal Terrace Southend-On-Sea SS1 1EA |
Director Name | Mrs Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Role | Administrator |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Registered Address | 1 Royal Terrace Southend-On-Sea SS1 1EA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
70 at £1 | Peter Nicholas Sawyer 70.00% Ordinary |
---|---|
30 at £1 | Celia Valerie Sawyer 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,122 |
Cash | £46,384 |
Current Liabilities | £27,933 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 3 weeks from now) |
15 July 2020 | Amended total exemption full accounts made up to 31 March 2017 (2 pages) |
---|---|
6 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 May 2018 | Secretary's details changed for Mrs Celia Valerie Sawyer on 23 May 2018 (1 page) |
23 May 2018 | Director's details changed for Mrs Celia Valerie Sawyer on 23 May 2018 (2 pages) |
23 February 2018 | Director's details changed for Mrs Celia Valerie Sawyer on 23 February 2018 (2 pages) |
23 February 2018 | Secretary's details changed for Mrs Celia Valerie Sawyer on 23 February 2018 (1 page) |
23 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 September 2017 | Registered office address changed from 6 the Horseshoe Poole BH13 7RW England to 1 Royal Terrace Southend-on-Sea SS1 1EA on 22 September 2017 (1 page) |
22 September 2017 | Registered office address changed from 6 the Horseshoe Poole BH13 7RW England to 1 Royal Terrace Southend-on-Sea SS1 1EA on 22 September 2017 (1 page) |
17 March 2017 | Registered office address changed from Suite 2 Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ United Kingdom to 6 the Horseshoe Poole BH13 7RW on 17 March 2017 (1 page) |
17 March 2017 | Registered office address changed from Suite 2 Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ United Kingdom to 6 the Horseshoe Poole BH13 7RW on 17 March 2017 (1 page) |
24 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 August 2016 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Suite 2 Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Suite 2 Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ on 9 August 2016 (1 page) |
8 June 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
2 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 May 2015 | Annual return made up to 22 February 2015 Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 22 February 2015 Statement of capital on 2015-05-12
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 March 2014 | Annual return made up to 22 February 2014 Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 22 February 2014 Statement of capital on 2014-03-10
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 July 2013 | Secretary's details changed for Celia Valerie Sawyer on 17 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Celia Valerie Sawyer on 17 July 2013 (2 pages) |
17 July 2013 | Secretary's details changed for Celia Valerie Sawyer on 17 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Celia Valerie Sawyer on 17 July 2013 (2 pages) |
22 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 April 2012 | Annual return made up to 22 February 2012 (5 pages) |
23 April 2012 | Annual return made up to 22 February 2012 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 March 2011 | Annual return made up to 22 February 2011 (5 pages) |
23 March 2011 | Annual return made up to 22 February 2011 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
24 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 April 2008 | Return made up to 22/02/08; no change of members
|
5 April 2008 | Return made up to 22/02/08; no change of members
|
18 March 2008 | Director and secretary's change of particulars / celia sawyer / 11/01/2008 (1 page) |
18 March 2008 | Director's change of particulars / nick sawyer / 11/01/2008 (1 page) |
18 March 2008 | Director's change of particulars / nick sawyer / 11/01/2008 (1 page) |
18 March 2008 | Director and secretary's change of particulars / celia sawyer / 11/01/2008 (1 page) |
11 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 March 2007 | Return made up to 22/02/07; full list of members
|
15 March 2007 | Return made up to 22/02/07; full list of members
|
19 April 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
19 April 2006 | New director appointed (1 page) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | New secretary appointed;new director appointed (1 page) |
19 April 2006 | New director appointed (1 page) |
19 April 2006 | Ad 23/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 April 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
19 April 2006 | New secretary appointed;new director appointed (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Ad 23/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Company name changed magic records LIMITED\certificate issued on 04/04/06 (2 pages) |
4 April 2006 | Company name changed magic records LIMITED\certificate issued on 04/04/06 (2 pages) |
22 February 2006 | Incorporation (20 pages) |
22 February 2006 | Incorporation (20 pages) |