Company NameOE 2019 Limited
DirectorsMartin John Pope and Michael Peter Rose
Company StatusActive
Company Number04775540
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 11 months ago)
Previous NameMagic Light Pictures Limited

Business Activity

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

Directors

Director NameMr Martin John Pope
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2003(3 weeks, 3 days after company formation)
Appointment Duration20 years, 10 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address41-42 Foley Street
London
W1W 7TS
Director NameMr Michael Peter Rose
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2003(3 weeks, 3 days after company formation)
Appointment Duration20 years, 10 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address41-42 Foley Street
London
W1W 7TS
Secretary NameMr Michael Peter Rose
NationalityBritish
StatusCurrent
Appointed16 June 2003(3 weeks, 3 days after company formation)
Appointment Duration20 years, 10 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address41-42 Foley Street
London
W1W 7TS
Director NameProfessional Formations Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB
Secretary NameABC Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB

Contact

Websitemagiclightpictures.com
Email address[email protected]
Telephone020 76311800
Telephone regionLondon

Location

Registered Address41-42 Foley Street
London
W1W 7TS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Martin John Pope
50.00%
Ordinary
50 at £1Michael Peter Rose
50.00%
Ordinary

Financials

Year2014
Turnover£713,500
Gross Profit£505,033
Net Worth£626,911
Cash£547,220
Current Liabilities£531,120

Accounts

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

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 1 week from now)

Charges

22 February 2016Delivered on: 23 February 2016
Persons entitled: Orange Eyes Limited

Classification: A registered charge
Outstanding
3 December 2009Delivered on: 8 December 2009
Satisfied on: 15 February 2016
Persons entitled: Montague Burkeman Edwin Passes & David Colton

Classification: Rent deposit deed
Secured details: £5,000 due or to become due from the company to the chargee.
Particulars: An account set up pursuant to a rent deposit deed with the sum of £5,000 see image for full details.
Fully Satisfied

Filing History

14 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
12 January 2017Confirmation statement made on 29 November 2016 with updates (6 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
23 February 2016Registration of charge 047755400002, created on 22 February 2016 (17 pages)
15 February 2016Satisfaction of charge 1 in full (1 page)
8 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
19 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
12 December 2013Registered office address changed from 63 Charlotte Street London W1T 4PG United Kingdom on 12 December 2013 (1 page)
29 August 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
11 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 September 2012Memorandum and Articles of Association (6 pages)
19 September 2012Resolutions
  • RES13 ‐ Conflict of interest 16/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
15 December 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (2 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
8 February 2011Amended accounts made up to 31 March 2010 (9 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
24 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
14 January 2010Registered office address changed from Hollybush House Southend Garsington Oxfordshire OX44 9DJ on 14 January 2010 (1 page)
8 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 May 2009Return made up to 23/05/09; full list of members (4 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
16 June 2008Return made up to 23/05/08; full list of members (4 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
20 July 2007Return made up to 23/05/07; full list of members (2 pages)
20 July 2007Secretary's particulars changed;director's particulars changed (1 page)
6 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
25 August 2006Return made up to 23/05/06; full list of members (2 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
24 May 2005Return made up to 23/05/05; full list of members (2 pages)
24 May 2005Secretary's particulars changed;director's particulars changed (1 page)
19 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
19 July 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
21 June 2004Return made up to 23/05/04; full list of members (7 pages)
30 December 2003Registered office changed on 30/12/03 from: 3 oakfield court oakfield road clifton bristol BS8 2BD (1 page)
20 June 2003New director appointed (2 pages)
20 June 2003Ad 16/06/03--------- £ si 50@1=50 £ ic 50/100 (2 pages)
20 June 2003Director resigned (1 page)
20 June 2003New secretary appointed;new director appointed (2 pages)
20 June 2003Secretary resigned (1 page)
20 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2003Ad 16/06/03--------- £ si 49@1=49 £ ic 1/50 (2 pages)
11 June 2003Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
23 May 2003Incorporation (8 pages)