London
SE9 6UG
Secretary Name | Mr Jason Alan Deverell |
---|---|
Status | Current |
Appointed | 15 December 2021(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 12 Stephenson Way Centre For The Magic Arts Stephenson Way London NW1 2HD |
Director Name | Mr Marvin Roy Berglas |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2023(34 years, 4 months after company formation) |
Appointment Duration | 6 months |
Role | Magician & Entrepreneur |
Country of Residence | England |
Correspondence Address | 12 Stephenson Way London NW1 2HD |
Director Name | Mr Roger Solomon Curtis |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2023(34 years, 4 months after company formation) |
Appointment Duration | 6 months |
Role | Research Analyst |
Country of Residence | England |
Correspondence Address | 12 Stephenson Way London NW1 2HD |
Director Name | Mr David Berglas |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(2 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 12 January 1999) |
Role | Lecturer |
Correspondence Address | 5 Great North Road New Barnet Barnet Hertfordshire EN5 1EG |
Director Name | Clifford Derrick Speight |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 February 1998) |
Role | Retired |
Correspondence Address | Upstream Trout Rise Loudwater Rickmansworth Hertfordshire WD3 4JY |
Director Name | Mr Christopher Leslie Pratt |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 11 August 2008) |
Role | District Judge |
Correspondence Address | 13 Calder Avenue Brookmans Park Hatfield Hertfordshire AL9 7AH |
Director Name | Mr Brian John Miller |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(2 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 03 January 2007) |
Role | Retired |
Correspondence Address | Springate Cottage Radleys End Duton Hill Great Dunmow Essex CM6 3PT |
Secretary Name | Mr Christopher Leslie Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 11 August 2008) |
Role | Company Director |
Correspondence Address | 13 Calder Avenue Brookmans Park Hatfield Hertfordshire AL9 7AH |
Director Name | Alan Arthur Shaxon |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 03 December 2008) |
Role | Professional Magician |
Correspondence Address | 7 River Mount Walton On Thames Surrey KT12 2PW |
Director Name | Michael Douglas Harold Bailey |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 January 2007) |
Role | Promotions Consultant |
Correspondence Address | Gunsgreen Firway Grayshott Hindhead Surrey GU26 6JQ |
Director Name | Keith Howard Cooper |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 September 2010) |
Role | Promotion Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Road Eccleston Park Prescot Merseyside L34 6JS |
Director Name | Richard Stupple |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(17 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 November 2007) |
Role | Entertainer |
Correspondence Address | 61 Springfield Avenue Kempston Bedford Bedfordshire MK42 8JB |
Director Name | Scott David Penrose |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 September 2009) |
Role | Professional Magician |
Country of Residence | England |
Correspondence Address | 17 Berkeley Drive Billericay Essex CM12 0YP |
Director Name | Mr William Oliver Wallace |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(19 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 08 March 2009) |
Role | Magician |
Correspondence Address | 6 Poynders Court Poynders Road London SW4 8NL |
Director Name | Mr David Ball |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 September 2010) |
Role | Retired Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Sandy Lodge Way Northwood Middlesex HA6 2AS |
Secretary Name | Mr David Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(19 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 13 December 2010) |
Role | Retired Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Sandy Lodge Way Northwood Middlesex HA6 2AS |
Director Name | Mr Jack Delvin |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 September 2009(20 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 06 October 2014) |
Role | Professional Magician |
Country of Residence | England |
Correspondence Address | 18 Lodge Close Orpington Kent BR6 0QQ |
Director Name | Mr Rupert Mark Angus Connell |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(20 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 05 October 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7NJ |
Director Name | Mr Christopher John Wood |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(21 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 October 2011) |
Role | Learning Platforms Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Stephenson Way London NW1 2HD |
Director Name | Mr Brian David Sibley |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2013) |
Role | Writer And Broadcaster |
Country of Residence | England |
Correspondence Address | 12 Stephenson Way London NW1 2HD |
Secretary Name | Mr Christopher John Wood |
---|---|
Status | Resigned |
Appointed | 13 December 2010(21 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 October 2011) |
Role | Company Director |
Correspondence Address | 12 Stephenson Way London NW1 2HD |
Director Name | Mr Stephen John Price |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(22 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 06 October 2014) |
Role | Magician |
Country of Residence | England |
Correspondence Address | 12 Stephenson Way London NW1 2HD |
Secretary Name | Mr Stephen John Price |
---|---|
Status | Resigned |
Appointed | 03 October 2011(22 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 06 October 2014) |
Role | Company Director |
Correspondence Address | 12 Stephenson Way London NW1 2HD |
Director Name | Mr Alan Maskell |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 September 2017) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 12 Stephenson Way London NW1 2HD |
Director Name | Mr Richard Pinner |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 September 2017) |
Role | Professional Magician |
Country of Residence | England |
Correspondence Address | 12 Stephenson Way London NW1 2HD |
Director Name | Miss Megan April Knowles-Bacon |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 September 2019) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 12 Stephenson Way London NW1 2HD |
Secretary Name | Miss Megan April Knowles-Bacon |
---|---|
Status | Resigned |
Appointed | 06 October 2014(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 September 2019) |
Role | Company Director |
Correspondence Address | 12 Stephenson Way London NW1 2HD |
Director Name | Mr Andrew Noel Brickman |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 December 2021) |
Role | Entertainer |
Country of Residence | England |
Correspondence Address | 12 Stephenson Way London NW1 2HD |
Director Name | Mr John Robert Hayns |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Stephenson Way London NW1 2HD |
Director Name | Miss Katherine Ellen Rhodes |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 October 2023) |
Role | Entertainer |
Country of Residence | England |
Correspondence Address | 12 Stephenson Way London NW1 2HD |
Secretary Name | Katherine Ellen Rhodes |
---|---|
Status | Resigned |
Appointed | 02 September 2019(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 December 2021) |
Role | Company Director |
Correspondence Address | 12 Stephenson Way London NW1 2HD |
Website | themagiccircle.co.uk |
---|---|
Telephone | 020 73872222 |
Telephone region | London |
Registered Address | 12 Stephenson Way London NW1 2HD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Megan Knowles-bacon 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
11 December 2017 | Termination of appointment of Alan Maskell as a director on 18 September 2017 (1 page) |
---|---|
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
11 December 2017 | Termination of appointment of Richard Pinner as a director on 18 September 2017 (1 page) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
28 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
28 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
9 January 2015 | Appointment of Mr Richard Pinner as a director on 6 October 2014 (2 pages) |
9 January 2015 | Appointment of Mr Richard Pinner as a director on 6 October 2014 (2 pages) |
31 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 December 2014 | Termination of appointment of Jack Delvin as a director on 6 October 2014 (1 page) |
12 December 2014 | Termination of appointment of Stephen John Price as a director on 6 October 2014 (1 page) |
12 December 2014 | Appointment of Miss Megan April Knowles-Bacon as a secretary on 6 October 2014 (2 pages) |
12 December 2014 | Termination of appointment of Stephen John Price as a secretary on 6 October 2014 (1 page) |
12 December 2014 | Appointment of Miss Megan April Knowles-Bacon as a secretary on 6 October 2014 (2 pages) |
12 December 2014 | Appointment of Miss Megan April Knowles-Bacon as a director on 6 October 2014 (2 pages) |
12 December 2014 | Termination of appointment of Stephen John Price as a secretary on 6 October 2014 (1 page) |
12 December 2014 | Termination of appointment of Stephen John Price as a director on 6 October 2014 (1 page) |
12 December 2014 | Termination of appointment of Jack Delvin as a director on 6 October 2014 (1 page) |
12 December 2014 | Appointment of Miss Megan April Knowles-Bacon as a director on 6 October 2014 (2 pages) |
28 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Appointment of Mr Alan Maskell as a director (2 pages) |
28 December 2013 | Termination of appointment of Brian Sibley as a director (1 page) |
28 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 February 2012 | Appointment of Mr Stephen John Price as a secretary (1 page) |
29 February 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
28 February 2012 | Termination of appointment of Christopher Wood as a secretary (1 page) |
28 February 2012 | Termination of appointment of Christopher Wood as a director (1 page) |
28 February 2012 | Appointment of Mr Stephen John Price as a director (2 pages) |
31 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
15 December 2010 | Appointment of Mr Brian David Sibley as a director (2 pages) |
15 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Appointment of Mr Christopher John Wood as a director (2 pages) |
14 December 2010 | Appointment of Mr Christopher John Wood as a secretary (1 page) |
14 December 2010 | Termination of appointment of David Ball as a secretary (1 page) |
14 December 2010 | Termination of appointment of David Ball as a director (1 page) |
14 December 2010 | Termination of appointment of Keith Cooper as a director (1 page) |
14 December 2010 | Termination of appointment of Rupert Connell as a director (1 page) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
4 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Rupert Mark Connell on 31 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Director's details changed for Keith Howard Cooper on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr David Ball on 31 December 2009 (2 pages) |
31 December 2009 | Appointment of Rupert Mark Connell as a director (1 page) |
31 December 2009 | Director's details changed for Mr Jack Delvin on 31 December 2009 (2 pages) |
31 December 2009 | Appointment of Mr Jack Delvin as a director (1 page) |
23 December 2009 | Termination of appointment of Scott Penrose as a director (1 page) |
23 December 2009 | Termination of appointment of William Wallace as a director (1 page) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
19 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
18 December 2008 | Director appointed mr william oliver wallace (1 page) |
18 December 2008 | Director appointed mr david ball (1 page) |
18 December 2008 | Appointment terminated director alan shaxon (1 page) |
18 December 2008 | Secretary appointed mr david ball (1 page) |
18 December 2008 | Location of debenture register (1 page) |
18 December 2008 | Appointment terminated director christopher pratt (1 page) |
18 December 2008 | Appointment terminated secretary christopher pratt (1 page) |
18 December 2008 | Location of register of members (1 page) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Return made up to 06/12/07; no change of members (8 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Return made up to 06/12/06; full list of members (8 pages) |
11 January 2007 | New director appointed (2 pages) |
22 November 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
15 December 2005 | Return made up to 06/12/05; full list of members (8 pages) |
24 August 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
23 December 2004 | Return made up to 20/12/04; full list of members
|
15 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
10 January 2004 | Return made up to 20/12/03; full list of members (8 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
30 December 2002 | Return made up to 20/12/02; full list of members
|
29 August 2002 | Return made up to 24/12/01; full list of members
|
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
30 January 2001 | Return made up to 24/12/00; full list of members
|
22 December 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
30 December 1999 | Return made up to 24/12/99; full list of members (7 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | New director appointed (2 pages) |
27 January 1999 | Return made up to 24/12/98; no change of members (4 pages) |
19 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | New director appointed (2 pages) |
2 February 1998 | Return made up to 24/12/97; no change of members (4 pages) |
21 November 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
7 February 1997 | Return made up to 24/12/96; full list of members (6 pages) |
16 September 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
14 March 1996 | Memorandum and Articles of Association (4 pages) |
14 February 1996 | Return made up to 24/12/95; no change of members (4 pages) |
8 February 1996 | Resolutions
|
8 February 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |