Company NameMagic Light Pictures (Wild Target) Limited
DirectorsMartin John Pope and Michael Peter Rose
Company StatusActive
Company Number06661698
CategoryPrivate Limited Company
Incorporation Date1 August 2008(15 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Martin John Pope
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(same day as company formation)
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
Appointed01 October 2008(2 months after company formation)
Appointment Duration15 years, 7 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address41-42 Foley Street
London
W1W 7TS
Director NameMr Michael Peter Rose
Date of BirthJuly 2008 (Born 15 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(same day as company formation)
RoleFilm Producer
Correspondence Address63 Aberdare Gardens
London
NW6 3AN

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

500 at £1Mr Martin Pope
50.00%
Ordinary
500 at £1Mr Michael Peter Rose
50.00%
Ordinary

Financials

Year2014
Turnover£1,210
Net Worth-£5,006
Cash£11,215
Current Liabilities£1,763,597

Accounts

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

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Charges

29 August 2008Delivered on: 10 September 2008
Persons entitled: Cinemanx Limited

Classification: Legal charge and deed of assignment
Secured details: All monies due or to become due from the company and/or the commissioning distributor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title and interest in and to the fixed charge property being all materials and all other physical properties relating to the film- "wild target". And all rights, title and interest in and to the floating charge property being the business, undertaking, property, assets, revenues, rights and uncalled capital. See image for full details.
Outstanding
29 August 2008Delivered on: 11 September 2008
Persons entitled: Cinema Four Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor's right title and interest in and to the rights,the sales agency agreement,the insurance policies,the tax credit amount see image for full details.
Outstanding

Filing History

29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(4 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(4 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(4 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(4 pages)
19 June 2014Registered office address changed from C/O Magic Light Pictures 63 Charlotte Street London W1T 4PG United Kingdom on 19 June 2014 (1 page)
19 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
28 August 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
7 June 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
23 August 2011Registered office address changed from Hollybush House 79 Southend Garsington Oxfordshire OX44 9DJ on 23 August 2011 (1 page)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
10 August 2009Return made up to 01/08/09; full list of members (3 pages)
13 October 2008Director appointed michael peter rose (3 pages)
1 October 2008Underage directorship ceased under companies act 2006 (1 page)
11 September 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
1 August 2008Incorporation (14 pages)