Company NameImagic Limited
DirectorsDominic St John Euan Cameron and Emma Maria Fernando Cameron
Company StatusActive
Company Number02336481
CategoryPrivate Limited Company
Incorporation Date18 January 1989(35 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameEmma Maria Fernando Cameron
NationalityBritish
StatusCurrent
Appointed01 February 1993(4 years after company formation)
Appointment Duration31 years, 3 months
RoleEconorist
Country of ResidenceUnited Kingdom
Correspondence Address6 Limerston Street
London
SW10 0HH
Director NameMr Dominic St John Euan Cameron
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2000(11 years, 5 months after company formation)
Appointment Duration23 years, 9 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Limerston Street
London
SW10 0HN
Director NameEmma Maria Fernando Cameron
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2000(11 years, 5 months after company formation)
Appointment Duration23 years, 9 months
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address6 Limerston Street
London
SW10 0HN
Director NameMr Dominic St John Euan Cameron
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 1993)
RolePrducer
Correspondence Address17 Cromwell Road
South Kensington
London
SW7 2JB
Director NameMr Robin Vinson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 1993)
RoleTechnical Director
Correspondence Address7 Abbeyfields Close
London
NW10 7EF
Secretary NameMr Dominic St John Euan Cameron
NationalityBritish
StatusResigned
Appointed17 June 1991(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address17 Cromwell Road
South Kensington
London
SW7 2JB
Director NameEmmanuel Ramon Fernado
Date of BirthJune 1954 (Born 69 years ago)
NationalityFilipino
StatusResigned
Appointed01 February 1993(4 years after company formation)
Appointment Duration15 years, 11 months (resigned 01 January 2009)
RoleProfessor
Correspondence Address49 Esteban Abada
Loyola Heights
Quezon City
Metro Manila
Philippines
Director NameEnrique Medina Fernando
Date of BirthJuly 1915 (Born 108 years ago)
NationalityFilipino
StatusResigned
Appointed01 February 1993(4 years after company formation)
Appointment Duration15 years, 11 months (resigned 01 January 2009)
RoleLawyer
Correspondence Address49 Esteban Abada
Loyola Heights
Quezon City
Metro Manila
Philippines

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1D.s.e. Cameron
50.00%
Ordinary
1 at £1E.m.f. Cameron
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
2 November 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
9 October 2023Secretary's details changed for Emma Maria Fernando Cameron on 9 October 2023 (1 page)
9 October 2023Director's details changed for Mr Dominic St John Euan Cameron on 9 October 2023 (2 pages)
9 October 2023Registered office address changed from 6 Limerston Street London SW10 0HH to 86-90 Paul Street London EC2A 4NE on 9 October 2023 (1 page)
9 October 2023Director's details changed for Emma Maria Fernando Cameron on 9 October 2023 (2 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
22 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
31 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
12 April 2021Previous accounting period shortened from 30 September 2021 to 31 March 2021 (1 page)
20 March 2021Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
20 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
22 October 2020Change of details for Mr Dominic St John Euan Cameron as a person with significant control on 22 October 2020 (2 pages)
22 October 2020Confirmation statement made on 22 October 2020 with updates (5 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
4 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
26 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
26 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
28 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 2
(6 pages)
2 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 2
(6 pages)
14 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
30 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(5 pages)
29 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(5 pages)
15 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-29
(5 pages)
29 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-29
(5 pages)
2 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
13 July 2012Director's details changed for Emma Maria Fernando Cameron on 13 July 2012 (2 pages)
13 July 2012Secretary's details changed for Emma Maria Fernando Cameron on 13 July 2012 (2 pages)
13 July 2012Secretary's details changed for Emma Maria Fernando Cameron on 13 July 2012 (2 pages)
13 July 2012Director's details changed for Emma Maria Fernando Cameron on 13 July 2012 (2 pages)
13 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
29 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
2 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
13 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Emma Maria Fernando Cameron on 17 June 2010 (2 pages)
13 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Emma Maria Fernando Cameron on 17 June 2010 (2 pages)
4 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 July 2009Appointment terminated director emmanuel fernado (1 page)
6 July 2009Appointment terminated director enrique fernando (1 page)
6 July 2009Return made up to 17/06/09; full list of members (4 pages)
6 July 2009Return made up to 17/06/09; full list of members (4 pages)
6 July 2009Appointment terminated director enrique fernando (1 page)
6 July 2009Appointment terminated director emmanuel fernado (1 page)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 November 2008Return made up to 17/06/08; no change of members (6 pages)
21 November 2008Return made up to 17/06/08; no change of members (6 pages)
1 May 2008Return made up to 17/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(8 pages)
1 May 2008Return made up to 17/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(8 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
22 December 2006Return made up to 17/06/06; full list of members (8 pages)
22 December 2006Return made up to 17/06/06; full list of members (8 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
19 September 2005Return made up to 17/06/05; full list of members (8 pages)
19 September 2005Return made up to 17/06/05; full list of members (8 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
20 October 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 October 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 December 2003Registered office changed on 06/12/03 from: 72 cheyne court london SW3 5TT (1 page)
6 December 2003Registered office changed on 06/12/03 from: 72 cheyne court london SW3 5TT (1 page)
13 June 2003Return made up to 17/06/03; full list of members (8 pages)
13 June 2003Return made up to 17/06/03; full list of members (8 pages)
14 April 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
14 April 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
23 August 2002Return made up to 17/06/02; full list of members
  • 363(287) ‐ Registered office changed on 23/08/02
(8 pages)
23 August 2002Return made up to 17/06/02; full list of members
  • 363(287) ‐ Registered office changed on 23/08/02
(8 pages)
8 April 2002Director's particulars changed (1 page)
8 April 2002Secretary's particulars changed;director's particulars changed (1 page)
8 April 2002Director's particulars changed (1 page)
8 April 2002Secretary's particulars changed;director's particulars changed (1 page)
12 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
12 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
23 July 2001Return made up to 17/06/01; full list of members (7 pages)
23 July 2001Return made up to 17/06/01; full list of members (7 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
20 July 2000Return made up to 17/06/00; full list of members (6 pages)
20 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
20 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
20 July 2000Return made up to 17/06/00; full list of members (6 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
6 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
6 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
17 June 1999Return made up to 17/06/99; full list of members (6 pages)
17 June 1999Return made up to 17/06/99; full list of members (6 pages)
18 March 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
18 March 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
8 September 1998Return made up to 17/06/98; no change of members (4 pages)
8 September 1998Return made up to 17/06/98; no change of members (4 pages)
17 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
17 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
7 August 1997Return made up to 17/06/97; no change of members (4 pages)
7 August 1997Return made up to 17/06/97; no change of members (4 pages)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
3 September 1996Return made up to 17/06/96; full list of members (6 pages)
3 September 1996Return made up to 17/06/96; full list of members (6 pages)
15 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
15 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)