MAGIC MARLON LIMITED
BRISTOL CHF MAGIC MARLON LIMITED CHF PROJECT 4 LIMITED

Hellopages » Bristol » Bristol, City of » BS8 2SY

Company number 09201451
Status Active
Incorporation Date 3 September 2014
Company Type Private Limited Company
Address CHF ENTERPRISES LIMITED, 2 HURLE ROAD, BRISTOL, ENGLAND, BS8 2SY
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Statement of capital following an allotment of shares on 31 October 2016 GBP 18,288.6 ; Statement of capital following an allotment of shares on 27 October 2016 GBP 18,166.35 ; Statement of capital following an allotment of shares on 17 October 2016 GBP 17,944.33 . The most likely internet sites of MAGIC MARLON LIMITED are www.magicmarlon.co.uk, and www.magic-marlon.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and two months. Magic Marlon Limited is a Private Limited Company. The company registration number is 09201451. Magic Marlon Limited has been working since 03 September 2014. The present status of the company is Active. The registered address of Magic Marlon Limited is Chf Enterprises Limited 2 Hurle Road Bristol England Bs8 2sy. . HAWKINS, Jean Caroline is a Director of the company. Director HALL, Simon Mark has been resigned. The company operates in "Television programme production activities".


Current Directors

Director
HAWKINS, Jean Caroline
Appointed Date: 12 December 2014
68 years old

Resigned Directors

Director
HALL, Simon Mark
Resigned: 15 December 2014
Appointed Date: 03 September 2014
55 years old

Persons With Significant Control

Chf Media Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

MAGIC MARLON LIMITED Events

18 Nov 2016
Statement of capital following an allotment of shares on 31 October 2016
  • GBP 18,288.6

18 Nov 2016
Statement of capital following an allotment of shares on 27 October 2016
  • GBP 18,166.35

18 Nov 2016
Statement of capital following an allotment of shares on 17 October 2016
  • GBP 17,944.33

18 Nov 2016
Statement of capital following an allotment of shares on 3 October 2016
  • GBP 17,388.32

30 Sep 2016
Statement of capital following an allotment of shares on 28 September 2016
  • GBP 17,352.34

...
... and 65 more events
14 Mar 2015
Change of name notice
15 Dec 2014
Termination of appointment of Simon Mark Hall as a director on 15 December 2014
15 Dec 2014
Appointment of Ms Jean Caroline Hawkins as a director on 12 December 2014
12 Nov 2014
Company name changed chf project 4 LIMITED\certificate issued on 12/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-25

03 Sep 2014
Incorporation
Statement of capital on 2014-09-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted