RAINBOW MAGIC LIMITED
LONDON WORKING PARTNERS LIMITED

Hellopages » Greater London » Camden » W1T 7NF

Company number 03071494
Status Active
Incorporation Date 22 June 1995
Company Type Private Limited Company
Address MAPLE HOUSE, 149 TOTTENHAM COURT ROAD, LONDON, W1T 7NF
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Termination of appointment of Jean Ann Mckenzie as a director on 3 March 2017; Appointment of Mr Justin Gordon Richardson as a director on 14 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of RAINBOW MAGIC LIMITED are www.rainbowmagic.co.uk, and www.rainbow-magic.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Rainbow Magic Limited is a Private Limited Company. The company registration number is 03071494. Rainbow Magic Limited has been working since 22 June 1995. The present status of the company is Active. The registered address of Rainbow Magic Limited is Maple House 149 Tottenham Court Road London W1t 7nf. . PICCUS, Todd Olen is a Secretary of the company. TUNG, Sukhjiwan Kaur is a Secretary of the company. LYNCH, Thomas William is a Director of the company. MATHUR, Siddharth is a Director of the company. RICHARDSON, Justin Gordon is a Director of the company. UNITT, Andrew Neil is a Director of the company. Secretary RITCHIE, Roderick has been resigned. Secretary ROWLAND, Janet Lesley has been resigned. Secretary SALVO, Joseph Pasqualino has been resigned. Secretary SNOWDON, Christopher Martin has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AIKEN, Donald Bruce has been resigned. Director ALLMARK, David has been resigned. Director BAGLIO, Bennett Michael has been resigned. Director CATCHPOLE, Edward Laurence has been resigned. Director DESAI, Sangeeta has been resigned. Director DONAHUE, Brian Joseph has been resigned. Director DUNN, Jeffrey Doubleday has been resigned. Director MCKENZIE, Jean Ann has been resigned. Director PEARCE, David has been resigned. Director RITCHIE, Roderick has been resigned. Director ROTENBERG, Joel has been resigned. Director STEINBERG, Bruce David has been resigned. Director SULLIVAN, Sean Stephen has been resigned. Director THIEME, Christian has been resigned. Director WALKER, Geoffrey Hulbert has been resigned. Director WALKER, Geoffrey Hulbert has been resigned. Director WALKER, Geoffrey Hulbert has been resigned. Director WEIGHT, James Dominic has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
PICCUS, Todd Olen
Appointed Date: 01 May 2015

Secretary
TUNG, Sukhjiwan Kaur
Appointed Date: 01 February 2012

Director
LYNCH, Thomas William
Appointed Date: 18 January 2016
55 years old

Director
MATHUR, Siddharth
Appointed Date: 01 May 2015
49 years old

Director
RICHARDSON, Justin Gordon
Appointed Date: 14 December 2016
57 years old

Director
UNITT, Andrew Neil
Appointed Date: 07 September 2015
44 years old

Resigned Directors

Secretary
RITCHIE, Roderick
Resigned: 08 August 2006
Appointed Date: 22 June 1995

Secretary
ROWLAND, Janet Lesley
Resigned: 31 December 2008
Appointed Date: 08 March 2007

Secretary
SALVO, Joseph Pasqualino
Resigned: 10 April 2015
Appointed Date: 31 December 2008

Secretary
SNOWDON, Christopher Martin
Resigned: 08 March 2007
Appointed Date: 08 August 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 June 1995
Appointed Date: 22 June 1995

Director
AIKEN, Donald Bruce
Resigned: 19 July 2016
Appointed Date: 09 March 2012
74 years old

Director
ALLMARK, David
Resigned: 03 February 2014
Appointed Date: 01 February 2012
62 years old

Director
BAGLIO, Bennett Michael
Resigned: 08 March 2007
Appointed Date: 22 June 1995
64 years old

Director
CATCHPOLE, Edward Laurence
Resigned: 01 May 2015
Appointed Date: 01 February 2012
59 years old

Director
DESAI, Sangeeta
Resigned: 01 February 2012
Appointed Date: 10 September 2010
50 years old

Director
DONAHUE, Brian Joseph
Resigned: 08 September 2014
Appointed Date: 26 September 2013
48 years old

Director
DUNN, Jeffrey Doubleday
Resigned: 01 February 2012
Appointed Date: 22 December 2008
70 years old

Director
MCKENZIE, Jean Ann
Resigned: 03 March 2017
Appointed Date: 07 September 2015
65 years old

Director
PEARCE, David
Resigned: 31 January 2009
Appointed Date: 06 March 2008
57 years old

Director
RITCHIE, Roderick
Resigned: 08 March 2007
Appointed Date: 22 June 1995
70 years old

Director
ROTENBERG, Joel
Resigned: 03 August 2015
Appointed Date: 26 September 2013
66 years old

Director
STEINBERG, Bruce David
Resigned: 06 March 2008
Appointed Date: 08 March 2007
68 years old

Director
SULLIVAN, Sean Stephen
Resigned: 10 September 2010
Appointed Date: 12 January 2009
58 years old

Director
THIEME, Christian
Resigned: 26 September 2013
Appointed Date: 09 March 2012
51 years old

Director
WALKER, Geoffrey Hulbert
Resigned: 07 September 2015
Appointed Date: 03 February 2014
59 years old

Director
WALKER, Geoffrey Hulbert
Resigned: 01 April 2013
Appointed Date: 09 March 2012
59 years old

Director
WALKER, Geoffrey Hulbert
Resigned: 09 March 2012
Appointed Date: 01 February 2012
59 years old

Director
WEIGHT, James Dominic
Resigned: 16 January 2009
Appointed Date: 08 March 2007
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 June 1995
Appointed Date: 22 June 1995

RAINBOW MAGIC LIMITED Events

31 Mar 2017
Termination of appointment of Jean Ann Mckenzie as a director on 3 March 2017
16 Dec 2016
Appointment of Mr Justin Gordon Richardson as a director on 14 December 2016
05 Oct 2016
Full accounts made up to 31 December 2015
27 Jul 2016
Termination of appointment of Donald Bruce Aiken as a director on 19 July 2016
01 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100

...
... and 118 more events
04 Apr 1997
Accounts for a small company made up to 30 June 1996
03 Jul 1996
Return made up to 22/06/96; full list of members
  • 363(287) ‐ Registered office changed on 03/07/96

12 Sep 1995
Accounting reference date notified as 30/06
10 Jul 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Jun 1995
Incorporation

RAINBOW MAGIC LIMITED Charges

21 May 2010
Security accession deed
Delivered: 25 May 2010
Status: Satisfied on 2 February 2012
Persons entitled: Merrill Lynch Capital Corporation
Description: Fixed and floating charge over the undertaking and all…
19 May 2010
Second lien security accession deed
Delivered: 26 May 2010
Status: Satisfied on 2 February 2012
Persons entitled: Cantor Fitzgerald Securities
Description: Fixed and floating charge over the undertaking and all…