London
W4 1QU
Director Name | Mr Mark Stuart Cook |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2016(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 Turnham Green Terrace Mews London W4 1QU |
Secretary Name | Mr Matthew James Hunt |
---|---|
Status | Current |
Appointed | 15 January 2016(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | Unit 10 Turnham Green Terrace Mews London W4 1QU |
Director Name | Mr Barry Hunt |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 September 2019(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 10 Turnham Green Terrace Mews London W4 1QU |
Director Name | Mr Stephen John Broadhurst |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2021(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Advertising Consultant |
Country of Residence | England |
Correspondence Address | 10 Turnham Green Terrace Mews London W4 1QU |
Director Name | Ms Fiona Marion McCready |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2021(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Advertising Consultant |
Country of Residence | England |
Correspondence Address | 10 Turnham Green Terrace Mews London W4 1QU |
Director Name | Ms Janis Elizabeth Troup |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lock Mews North Point Square Camden London NW1 9AD |
Director Name | Mr Stephen Andrew Buckley |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Chadwick Mews Thames Road Chiswick London W4 3QX |
Secretary Name | Leigh Scantlebury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 12 Bell Meadow Dulwich Wood Avenue London SE19 1HD |
Director Name | Mr Douglas William Andrew Mitchell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Strawberry Hill Close Strawberry Hill Middlesex TW1 4PX |
Director Name | Leigh Scantlebury |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 January 2016) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 12 Bell Meadow Dulwich Wood Avenue London SE19 1HD |
Director Name | Mr Andrew John Nicholson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(2 years after company formation) |
Appointment Duration | 6 years (resigned 30 November 2013) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 7 Berber Road London SW11 6RZ |
Director Name | Ms Judith Anne Hamilton |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 September 2019(13 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 03 March 2020) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 10 Turnham Green Terrace Mews London W4 1QU |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | www.magnetichca.com |
---|
Registered Address | The Organ Works Turnham Green Terrace Mews Chiswick London W4 1QU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
88 at £1 | Stephen Buckley 88.00% Ordinary |
---|---|
2 at £1 | Leigh Scantlebury 2.00% Ordinary |
10 at £1 | Janis Elizabeth Troup 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £157,930 |
Cash | £156,962 |
Current Liabilities | £33,426 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 2 weeks from now) |
7 March 2018 | Delivered on: 7 March 2018 Persons entitled: Growth Street Provision Limited Classification: A registered charge Outstanding |
---|---|
13 December 2016 | Delivered 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 2015 | Delivered on: 12 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
---|---|
26 May 2017 | Termination of appointment of Stephen Andrew Buckley as a director on 15 May 2017 (1 page) |
26 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
14 December 2016 | Registration of charge 055998280002, created on 13 December 2016 (24 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
29 January 2016 | Termination of appointment of Leigh Scantlebury as a secretary on 15 January 2016 (1 page) |
29 January 2016 | Appointment of Mr Mark Stuart Cook as a director on 15 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr Matthew James Hunt as a secretary on 15 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Leigh Scantlebury as a director on 15 January 2016 (1 page) |
12 November 2015 | Registration of charge 055998280001, created on 11 November 2015 (8 pages) |
27 October 2015 | Director's details changed for Leigh Scantlebury on 20 October 2015 (2 pages) |
27 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Secretary's details changed for Leigh Scantlebury on 20 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Janis Elizabeth Troup as a director on 8 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Janis Elizabeth Troup as a director on 8 October 2015 (1 page) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 February 2015 | Appointment of Mr Matthew James Hunt as a director on 1 January 2015 (2 pages) |
10 February 2015 | Appointment of Mr Matthew James Hunt as a director on 1 January 2015 (2 pages) |
11 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 January 2014 | Termination of appointment of Andrew Nicholson as a director (1 page) |
22 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (7 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Director's details changed for Andrew John Nicholson on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Stephen Andrew Buckley on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Leigh Scantlebury on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Janis Elizabeth Troup on 14 December 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 October 2009 | Registered 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 2009 | Registered 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 2008 | Return made up to 21/10/08; full list of members (5 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 August 2008 | Appointment terminated director douglas mitchell (1 page) |
2 December 2007 | New director appointed (2 pages) |
28 November 2007 | Return made up to 21/10/07; full list of members (3 pages) |
1 October 2007 | Director's particulars changed (1 page) |
22 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 February 2007 | Return made up to 21/10/06; full list of members (8 pages) |
23 January 2007 | Ad 23/02/06--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
24 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2006 | New director appointed (2 pages) |
11 May 2006 | Ad 21/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: international press centre 76 shoe lane london EC4A 3JB (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New secretary appointed (2 pages) |
23 November 2005 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
23 November 2005 | New director appointed (2 pages) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
21 October 2005 | Incorporation (15 pages) |