Company NameMagnetic Hca Limited
Company StatusActive
Company Number05599828
CategoryPrivate Limited Company
Incorporation Date21 October 2005(18 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 73120Media representation services

Directors

Director NameMr Matthew James Hunt
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(9 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Turnham Green Terrace Mews
London
W4 1QU
Director NameMr Mark Stuart Cook
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2016(10 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Turnham Green Terrace Mews
London
W4 1QU
Secretary NameMr Matthew James Hunt
StatusCurrent
Appointed15 January 2016(10 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressUnit 10 Turnham Green Terrace Mews
London
W4 1QU
Director NameMr Barry Hunt
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed03 September 2019(13 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address10 Turnham Green Terrace Mews
London
W4 1QU
Director NameMr Stephen John Broadhurst
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence Address10 Turnham Green Terrace Mews
London
W4 1QU
Director NameMs Fiona Marion McCready
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence Address10 Turnham Green Terrace Mews
London
W4 1QU
Director NameMs Janis Elizabeth Troup
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lock Mews
North Point Square Camden
London
NW1 9AD
Director NameMr Stephen Andrew Buckley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Chadwick Mews
Thames Road Chiswick
London
W4 3QX
Secretary NameLeigh Scantlebury
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address12 Bell Meadow Dulwich Wood Avenue
London
SE19 1HD
Director NameMr Douglas William Andrew Mitchell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 29 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Strawberry Hill Close
Strawberry Hill
Middlesex
TW1 4PX
Director NameLeigh Scantlebury
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(4 months after company formation)
Appointment Duration9 years, 10 months (resigned 15 January 2016)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address12 Bell Meadow Dulwich Wood Avenue
London
SE19 1HD
Director NameMr Andrew John Nicholson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(2 years after company formation)
Appointment Duration6 years (resigned 30 November 2013)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address7 Berber Road
London
SW11 6RZ
Director NameMs Judith Anne Hamilton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed03 September 2019(13 years, 10 months after company formation)
Appointment Duration6 months (resigned 03 March 2020)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address10 Turnham Green Terrace Mews
London
W4 1QU
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.magnetichca.com

Location

Registered AddressThe Organ Works Turnham Green Terrace Mews
Chiswick
London
W4 1QU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Shareholders

88 at £1Stephen Buckley
88.00%
Ordinary
2 at £1Leigh Scantlebury
2.00%
Ordinary
10 at £1Janis Elizabeth Troup
10.00%
Ordinary

Financials

Year2014
Net Worth£157,930
Cash£156,962
Current Liabilities£33,426

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 4 weeks ago)
Next Return Due21 March 2025 (10 months, 2 weeks from now)

Charges

7 March 2018Delivered on: 7 March 2018
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Outstanding
13 December 2016Delivered on: 14 December 2016
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Particulars: Borrower's present and future registered patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights.
Outstanding
11 November 2015Delivered on: 12 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 May 2017Termination of appointment of Stephen Andrew Buckley as a director on 15 May 2017 (1 page)
26 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
14 December 2016Registration of charge 055998280002, created on 13 December 2016 (24 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(6 pages)
29 January 2016Termination of appointment of Leigh Scantlebury as a secretary on 15 January 2016 (1 page)
29 January 2016Appointment of Mr Mark Stuart Cook as a director on 15 January 2016 (2 pages)
29 January 2016Appointment of Mr Matthew James Hunt as a secretary on 15 January 2016 (2 pages)
29 January 2016Termination of appointment of Leigh Scantlebury as a director on 15 January 2016 (1 page)
12 November 2015Registration of charge 055998280001, created on 11 November 2015 (8 pages)
27 October 2015Director's details changed for Leigh Scantlebury on 20 October 2015 (2 pages)
27 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(6 pages)
27 October 2015Secretary's details changed for Leigh Scantlebury on 20 October 2015 (1 page)
13 October 2015Termination of appointment of Janis Elizabeth Troup as a director on 8 October 2015 (1 page)
13 October 2015Termination of appointment of Janis Elizabeth Troup as a director on 8 October 2015 (1 page)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 February 2015Appointment of Mr Matthew James Hunt as a director on 1 January 2015 (2 pages)
10 February 2015Appointment of Mr Matthew James Hunt as a director on 1 January 2015 (2 pages)
11 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 January 2014Termination of appointment of Andrew Nicholson as a director (1 page)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (7 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (7 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for Andrew John Nicholson on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Stephen Andrew Buckley on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Leigh Scantlebury on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Janis Elizabeth Troup on 14 December 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 October 2009Registered office address changed from C/O Mercer and Hole International Press Centre 76 Shoe Lane London EC4A 3JB on 6 October 2009 (1 page)
6 October 2009Registered office address changed from C/O Mercer and Hole International Press Centre 76 Shoe Lane London EC4A 3JB on 6 October 2009 (1 page)
3 December 2008Return made up to 21/10/08; full list of members (5 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 August 2008Appointment terminated director douglas mitchell (1 page)
2 December 2007New director appointed (2 pages)
28 November 2007Return made up to 21/10/07; full list of members (3 pages)
1 October 2007Director's particulars changed (1 page)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 February 2007Return made up to 21/10/06; full list of members (8 pages)
23 January 2007Ad 23/02/06--------- £ si 99@1=99 £ ic 2/101 (2 pages)
24 May 2006Director's particulars changed (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006Secretary's particulars changed;director's particulars changed (1 page)
23 May 2006New director appointed (2 pages)
11 May 2006Ad 21/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 February 2006Registered office changed on 14/02/06 from: international press centre 76 shoe lane london EC4A 3JB (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006New secretary appointed (2 pages)
23 November 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
23 November 2005New director appointed (2 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005Director resigned (1 page)
21 October 2005Incorporation (15 pages)