Company NameDMC Magic Limited
DirectorDrummond William Thomas Money-Coutts
Company StatusActive
Company Number07375146
CategoryPrivate Limited Company
Incorporation Date14 September 2010(13 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Director

Director NameMr Drummond William Thomas Money-Coutts
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 20 Bedford Street
Covent Garden
London
WC2E 9HP

Contact

Websitewww.dmcmagic.com

Location

Registered AddressSpitalfields House
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Drummond William Thomas Money-coutts
100.00%
Ordinary

Financials

Year2014
Net Worth£83,652
Cash£102,663
Current Liabilities£26,171

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

16 September 2023Confirmation statement made on 14 September 2023 with updates (4 pages)
9 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
25 September 2022Confirmation statement made on 14 September 2022 with updates (4 pages)
14 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
14 September 2021Confirmation statement made on 14 September 2021 with updates (4 pages)
21 April 2021Registered office address changed from 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP to Spitalfields House Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 April 2021 (1 page)
1 April 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
29 September 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
1 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
4 October 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
14 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
14 September 2017Notification of Drummond William Thomas Money-Coutts as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Notification of Drummond William Thomas Money-Coutts as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
15 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
17 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
11 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 September 2011Director's details changed for Mr Drummond William Thomas Money-Coutts on 1 January 2011 (2 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
16 September 2011Director's details changed for Mr Drummond William Thomas Money-Coutts on 1 January 2011 (2 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
16 September 2011Director's details changed for Mr Drummond William Thomas Money-Coutts on 1 January 2011 (2 pages)
5 January 2011Registered office address changed from 17 Tavistock Street Covent Garden London WC2E 7PA England on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 17 Tavistock Street Covent Garden London WC2E 7PA England on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 17 Tavistock Street Covent Garden London WC2E 7PA England on 5 January 2011 (1 page)
14 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
14 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
14 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)