Company NameNick Sawyer Limited
DirectorsPeter Nicholas Sawyer and Celia Valerie Sawyer
Company StatusActive
Company Number05717840
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)
Previous NameMagic Records Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Peter Nicholas Sawyer
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2006(4 weeks, 1 day after company formation)
Appointment Duration18 years, 1 month
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address6 The Horseshoe
Sandbanks
Poole
Dorset
BH13 7RW
Director NameMrs Celia Valerie Sawyer
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2006(4 weeks, 1 day after company formation)
Appointment Duration18 years, 1 month
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address1 Royal Terrace
Southend-On-Sea
SS1 1EA
Secretary NameMrs Celia Valerie Sawyer
NationalityBritish
StatusCurrent
Appointed23 March 2006(4 weeks, 1 day after company formation)
Appointment Duration18 years, 1 month
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address1 Royal Terrace
Southend-On-Sea
SS1 1EA
Director NameMrs Jayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleAdministrator
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX

Location

Registered Address1 Royal Terrace
Southend-On-Sea
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

70 at £1Peter Nicholas Sawyer
70.00%
Ordinary
30 at £1Celia Valerie Sawyer
30.00%
Ordinary

Financials

Year2014
Net Worth£22,122
Cash£46,384
Current Liabilities£27,933

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 February 2024 (1 month, 3 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Filing History

15 July 2020Amended total exemption full accounts made up to 31 March 2017 (2 pages)
6 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 May 2018Secretary's details changed for Mrs Celia Valerie Sawyer on 23 May 2018 (1 page)
23 May 2018Director's details changed for Mrs Celia Valerie Sawyer on 23 May 2018 (2 pages)
23 February 2018Director's details changed for Mrs Celia Valerie Sawyer on 23 February 2018 (2 pages)
23 February 2018Secretary's details changed for Mrs Celia Valerie Sawyer on 23 February 2018 (1 page)
23 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 September 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 August 2016Registered 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 2016Registered 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 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
2 March 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
2 March 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 May 2015Annual return made up to 22 February 2015
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 22 February 2015
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 March 2014Annual return made up to 22 February 2014
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 22 February 2014
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 July 2013Secretary's details changed for Celia Valerie Sawyer on 17 July 2013 (2 pages)
17 July 2013Director's details changed for Celia Valerie Sawyer on 17 July 2013 (2 pages)
17 July 2013Secretary's details changed for Celia Valerie Sawyer on 17 July 2013 (2 pages)
17 July 2013Director's details changed for Celia Valerie Sawyer on 17 July 2013 (2 pages)
22 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 April 2012Annual return made up to 22 February 2012 (5 pages)
23 April 2012Annual return made up to 22 February 2012 (5 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2011Annual return made up to 22 February 2011 (5 pages)
23 March 2011Annual return made up to 22 February 2011 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 March 2009Return made up to 22/02/09; full list of members (4 pages)
24 March 2009Return made up to 22/02/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 April 2008Return made up to 22/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2008Return made up to 22/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2008Director and secretary's change of particulars / celia sawyer / 11/01/2008 (1 page)
18 March 2008Director's change of particulars / nick sawyer / 11/01/2008 (1 page)
18 March 2008Director's change of particulars / nick sawyer / 11/01/2008 (1 page)
18 March 2008Director and secretary's change of particulars / celia sawyer / 11/01/2008 (1 page)
11 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 March 2007Return made up to 22/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2007Return made up to 22/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
19 April 2006New director appointed (1 page)
19 April 2006Secretary resigned (1 page)
19 April 2006New secretary appointed;new director appointed (1 page)
19 April 2006New director appointed (1 page)
19 April 2006Ad 23/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
19 April 2006New secretary appointed;new director appointed (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Ad 23/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2006Director resigned (1 page)
19 April 2006Secretary resigned (1 page)
4 April 2006Company name changed magic records LIMITED\certificate issued on 04/04/06 (2 pages)
4 April 2006Company name changed magic records LIMITED\certificate issued on 04/04/06 (2 pages)
22 February 2006Incorporation (20 pages)
22 February 2006Incorporation (20 pages)