London
W1W 7TS
Director Name | Mr Michael Peter Rose |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 41-42 Foley Street London W1W 7TS |
Secretary Name | Mr Michael Peter Rose |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 41-42 Foley Street London W1W 7TS |
Director Name | Professional Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | 11 Kings Road Clifton Bristol BS8 4AB |
Secretary Name | ABC Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | 11 Kings Road Clifton Bristol BS8 4AB |
Website | magiclightpictures.com |
---|---|
Email address | [email protected] |
Telephone | 020 76311800 |
Telephone region | London |
Registered Address | 41-42 Foley Street London W1W 7TS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Martin John Pope 50.00% Ordinary |
---|---|
50 at £1 | Michael Peter Rose 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £713,500 |
Gross Profit | £505,033 |
Net Worth | £626,911 |
Cash | £547,220 |
Current Liabilities | £531,120 |
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 | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 1 week from now) |
22 February 2016 | Delivered on: 23 February 2016 Persons entitled: Orange Eyes Limited Classification: A registered charge Outstanding |
---|---|
3 December 2009 | Delivered 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 |
14 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
---|---|
12 January 2017 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
23 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 February 2016 | Registration of charge 047755400002, created on 22 February 2016 (17 pages) |
15 February 2016 | Satisfaction of charge 1 in full (1 page) |
8 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
28 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
19 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
12 December 2013 | Registered office address changed from 63 Charlotte Street London W1T 4PG United Kingdom on 12 December 2013 (1 page) |
29 August 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
11 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 September 2012 | Memorandum and Articles of Association (6 pages) |
19 September 2012 | Resolutions
|
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
15 December 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (2 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Amended accounts made up to 31 March 2010 (9 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
24 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Registered office address changed from Hollybush House Southend Garsington Oxfordshire OX44 9DJ on 14 January 2010 (1 page) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
16 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
20 July 2007 | Return made up to 23/05/07; full list of members (2 pages) |
20 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
25 August 2006 | Return made up to 23/05/06; full list of members (2 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
24 May 2005 | Return made up to 23/05/05; full list of members (2 pages) |
24 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
19 July 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
21 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
30 December 2003 | Registered office changed on 30/12/03 from: 3 oakfield court oakfield road clifton bristol BS8 2BD (1 page) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | Ad 16/06/03--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | New secretary appointed;new director appointed (2 pages) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | Resolutions
|
20 June 2003 | Ad 16/06/03--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
11 June 2003 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
23 May 2003 | Incorporation (8 pages) |