MAGIC CIRCLE ENTERPRISES LIMITED

Hellopages » Greater London » Camden » NW1 2HD

Company number 02626017
Status Active
Incorporation Date 2 July 1991
Company Type Private Limited Company
Address 12 STEPHENSON WAY, LONDON, NW1 2HD
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 2 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of MAGIC CIRCLE ENTERPRISES LIMITED are www.magiccircleenterprises.co.uk, and www.magic-circle-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Magic Circle Enterprises Limited is a Private Limited Company. The company registration number is 02626017. Magic Circle Enterprises Limited has been working since 02 July 1991. The present status of the company is Active. The registered address of Magic Circle Enterprises Limited is 12 Stephenson Way London Nw1 2hd. . KNOWLES-BACON, Megan April is a Secretary of the company. KNOWLES-BACON, Megan April is a Director of the company. PENROSE, Scott David is a Director of the company. PINNER, Richard is a Director of the company. Secretary CONNELL, Rupert Mark Angus has been resigned. Secretary GAME, Ashley John has been resigned. Secretary PRICE, Stephen John has been resigned. Secretary WALTER, David Andrew has been resigned. Secretary WOOD, Christopher John has been resigned. Director AUDLEY, Maxwell Charles has been resigned. Director CONNELL, Rupert Mark Angus has been resigned. Director GAME, Ashley John has been resigned. Director PRICE, Stephen John has been resigned. Director SPEIGHT, Clifford Derrick has been resigned. Director STUPPLE, Richard has been resigned. Director WALTER, David Andrew has been resigned. Director WOOD, Christopher John has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


magic circle enterprises Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KNOWLES-BACON, Megan April
Appointed Date: 06 October 2014

Director
KNOWLES-BACON, Megan April
Appointed Date: 06 October 2014
32 years old

Director
PENROSE, Scott David
Appointed Date: 03 January 2008
56 years old

Director
PINNER, Richard
Appointed Date: 06 October 2014
52 years old

Resigned Directors

Secretary
CONNELL, Rupert Mark Angus
Resigned: 13 December 2010
Appointed Date: 05 June 1992

Secretary
GAME, Ashley John
Resigned: 05 June 1992
Appointed Date: 02 July 1991

Secretary
PRICE, Stephen John
Resigned: 06 October 2014
Appointed Date: 03 October 2011

Secretary
WALTER, David Andrew
Resigned: 05 June 1992
Appointed Date: 02 July 1991

Secretary
WOOD, Christopher John
Resigned: 03 October 2011
Appointed Date: 13 December 2010

Director
AUDLEY, Maxwell Charles
Resigned: 05 June 1992
Appointed Date: 02 July 1991
71 years old

Director
CONNELL, Rupert Mark Angus
Resigned: 13 December 2010
Appointed Date: 05 June 1992
71 years old

Director
GAME, Ashley John
Resigned: 05 June 1992
Appointed Date: 02 July 1991
60 years old

Director
PRICE, Stephen John
Resigned: 06 October 2014
Appointed Date: 03 October 2011
46 years old

Director
SPEIGHT, Clifford Derrick
Resigned: 18 January 2007
Appointed Date: 05 June 1992
99 years old

Director
STUPPLE, Richard
Resigned: 11 November 2007
Appointed Date: 18 January 2007
91 years old

Director
WALTER, David Andrew
Resigned: 05 June 1992
Appointed Date: 02 July 1991
71 years old

Director
WOOD, Christopher John
Resigned: 03 October 2011
Appointed Date: 13 December 2010
63 years old

Persons With Significant Control

Miss Megan April Knowles-Bacon
Notified on: 2 July 2016
32 years old
Nature of control: Has significant influence or control

MAGIC CIRCLE ENTERPRISES LIMITED Events

18 Dec 2016
Accounts for a dormant company made up to 31 March 2016
05 Jul 2016
Confirmation statement made on 2 July 2016 with updates
28 Dec 2015
Accounts for a dormant company made up to 31 March 2015
09 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2

09 Jul 2015
Register inspection address has been changed from C/O Steve Price 12 Stephenson Way London NW1 2HD United Kingdom to C/O Megan Knowles-Bacon 12 Stephenson Way London NW1 2HD
...
... and 79 more events
20 Jun 1992
Resolutions
  • ELRES ‐ Elective resolution

20 Jun 1992
Resolutions
  • ELRES ‐ Elective resolution

20 Jun 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

20 Jun 1992
Accounting reference date shortened from 31/07 to 31/03

02 Jul 1991
Incorporation