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(32 years, 4 months after company formation) |
Appointment Duration | 6 months |
Role | Magician & Entrpreneur |
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(32 years, 4 months after company formation) |
Appointment Duration | 6 months |
Role | Research Analyst |
Country of Residence | England |
Correspondence Address | 10 Nutbourne Common Pulborough RH20 2HB |
Director Name | Mr Maxwell Charles Audley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Director Name | Mr David Andrew Walter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Director Name | Mr Ashley John Game |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Secretary Name | Mr Ashley John Game |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Secretary Name | Mr David Andrew Walter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Director Name | Clifford Derrick Speight |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(11 months, 1 week after company formation) |
Appointment Duration | 14 years, 7 months (resigned 18 January 2007) |
Role | Retired Senior Executive |
Correspondence Address | Upstream Trout Rise Loudwater Rickmansworth Hertfordshire WD3 4JY |
Director Name | Mr Rupert Mark Angus Connell |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(11 months, 1 week after company formation) |
Appointment Duration | 18 years, 6 months (resigned 13 December 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7NJ |
Secretary Name | Mr Rupert Mark Angus Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(11 months, 1 week after company formation) |
Appointment Duration | 18 years, 6 months (resigned 13 December 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7NJ |
Director Name | Richard Stupple |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(15 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (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(16 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 13 July 2022) |
Role | Professional Magician |
Country of Residence | England |
Correspondence Address | 17 Berkeley Drive Billericay Essex CM12 0YP |
Director Name | Mr Christopher John Wood |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(19 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 October 2011) |
Role | Learning Platform Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Stephenson Way London NW1 2HD |
Secretary Name | Mr Christopher John Wood |
---|---|
Status | Resigned |
Appointed | 13 December 2010(19 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(20 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(20 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 Richard Pinner |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(23 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(23 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 30 October 2023) |
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(23 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 January 2022) |
Role | Company Director |
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 | 23 January 2022(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 October 2023) |
Role | Magician |
Country of Residence | England |
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 | Magic Circle Trustee LTD 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 | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
11 December 2017 | Termination of appointment of Richard Pinner 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) |
5 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
28 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Register inspection address has been changed from C/O Steve Price 12 Stephenson Way London NW1 2HD United Kingdom to C/O Megan Knowles-Bacon 12 Stephenson Way London NW1 2HD (1 page) |
9 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
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 | Accounts for a dormant company made up to 31 March 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 director on 6 October 2014 (1 page) |
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 | 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 | 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) |
11 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
28 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
28 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
28 July 2012 | Register inspection address has been changed from C/O Christopher Wood 12 Stephenson Way London NW1 2HD United Kingdom (1 page) |
29 February 2012 | Appointment of Mr Stephen John Price as a secretary (1 page) |
28 February 2012 | Termination of appointment of Christopher Wood as a secretary (1 page) |
28 February 2012 | Appointment of Mr Stephen John Price as a director (2 pages) |
28 February 2012 | Termination of appointment of Christopher Wood as a director (1 page) |
31 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 July 2011 | Register inspection address has been changed from C/O Christiopher Wood 12 Stephenson Way London NW1 2HD United Kingdom (1 page) |
16 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
16 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Appointment of Mr Christopher John Wood as a secretary (1 page) |
16 December 2010 | Appointment of Mr Christopher John Wood as a director (2 pages) |
16 December 2010 | Termination of appointment of Rupert Connell as a director (1 page) |
16 December 2010 | Termination of appointment of Rupert Connell as a secretary (1 page) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
15 December 2010 | Register inspection address has been changed from C/O Rupert Connell Beaufort House 15 St Botolph Street London EC3A 7NJ (1 page) |
16 September 2010 | Register inspection address has been changed (1 page) |
16 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Register(s) moved to registered inspection location (1 page) |
16 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Director's details changed for Scott David Penrose on 2 July 2010 (2 pages) |
15 September 2010 | Director's details changed for Scott David Penrose on 2 July 2010 (2 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
8 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
18 December 2008 | Location of debenture register (1 page) |
18 December 2008 | Return made up to 02/07/08; full list of members (4 pages) |
18 December 2008 | Location of register of members (1 page) |
18 December 2008 | Director and secretary's change of particulars / rupert connell / 21/07/2008 (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Return made up to 02/07/07; full list of members (3 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
13 February 2007 | New director appointed (2 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
24 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
19 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
25 August 2005 | Return made up to 02/07/05; full list of members (7 pages) |
7 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
21 September 2004 | Return made up to 02/07/04; full list of members (7 pages) |
23 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
13 August 2003 | Return made up to 02/07/03; full list of members (7 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
20 August 2002 | Return made up to 02/07/02; full list of members
|
26 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
30 July 2001 | Return made up to 02/07/01; full list of members
|
30 July 2001 | Location of register of members (1 page) |
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
26 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: 7 pilgrim street london EC4V 6DR (1 page) |
9 December 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
5 August 1999 | Return made up to 02/07/99; no change of members (4 pages) |
12 February 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
17 July 1998 | Return made up to 02/07/98; full list of members (6 pages) |
16 July 1997 | Return made up to 02/07/97; no change of members (4 pages) |
16 July 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
20 September 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
3 July 1996 | Return made up to 02/07/96; no change of members (4 pages) |
17 August 1995 | Return made up to 02/07/95; full list of members (6 pages) |
17 August 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |