THEMEMAGIC LIMITED
EAST SUSSEX

Hellopages » East Sussex » Hastings » TN37 6RJ

Company number 03926546
Status Active
Incorporation Date 15 February 2000
Company Type Private Limited Company
Address 93-97 BOHEMIA ROAD, ST. LEONARDS ON SEA, EAST SUSSEX, TN37 6RJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Director's details changed for Mr Bradley Thomas Caine on 12 January 2017; Secretary's details changed for Chase International Holdings Limited on 12 January 2017. The most likely internet sites of THEMEMAGIC LIMITED are www.thememagic.co.uk, and www.thememagic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Three Oaks Rail Station is 3.5 miles; to Battle Rail Station is 4.5 miles; to Cooden Beach Rail Station is 6.1 miles; to Robertsbridge Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thememagic Limited is a Private Limited Company. The company registration number is 03926546. Thememagic Limited has been working since 15 February 2000. The present status of the company is Active. The registered address of Thememagic Limited is 93 97 Bohemia Road St Leonards On Sea East Sussex Tn37 6rj. The company`s financial liabilities are £15.01k. It is £-28.18k against last year. The cash in hand is £33.25k. It is £1.9k against last year. And the total assets are £95.26k, which is £37.53k against last year. CHASE INTERNATIONAL HOLDINGS LIMITED is a Secretary of the company. CAINE, Bradley Thomas is a Director of the company. Secretary PLAINDELTA LIMITED has been resigned. Secretary WENZ, Judith Kiken has been resigned. Secretary PARKER RICHMOND ASSOCIATES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MARLOW, Timothy Steven Bernard has been resigned. Director WENZ, Robert Louis has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


thememagic Key Finiance

LIABILITIES £15.01k
-66%
CASH £33.25k
+6%
TOTAL ASSETS £95.26k
+64%
All Financial Figures

Current Directors

Secretary
CHASE INTERNATIONAL HOLDINGS LIMITED
Appointed Date: 19 June 2014

Director
CAINE, Bradley Thomas
Appointed Date: 01 March 2016
40 years old

Resigned Directors

Secretary
PLAINDELTA LIMITED
Resigned: 01 April 2004
Appointed Date: 16 February 2002

Secretary
WENZ, Judith Kiken
Resigned: 26 May 2002
Appointed Date: 03 March 2000

Secretary
PARKER RICHMOND ASSOCIATES LIMITED
Resigned: 14 February 2010
Appointed Date: 31 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 March 2000
Appointed Date: 15 February 2000

Director
MARLOW, Timothy Steven Bernard
Resigned: 01 March 2016
Appointed Date: 16 February 2002
82 years old

Director
WENZ, Robert Louis
Resigned: 26 May 2002
Appointed Date: 03 March 2000
87 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 March 2000
Appointed Date: 15 February 2000

Persons With Significant Control

Mr Ronald Trevor Caine
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

Chase International Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THEMEMAGIC LIMITED Events

24 Jan 2017
Confirmation statement made on 14 January 2017 with updates
24 Jan 2017
Director's details changed for Mr Bradley Thomas Caine on 12 January 2017
24 Jan 2017
Secretary's details changed for Chase International Holdings Limited on 12 January 2017
27 May 2016
Total exemption small company accounts made up to 31 August 2015
17 Mar 2016
Appointment of Mr Bradley Thomas Caine as a director on 1 March 2016
...
... and 56 more events
05 May 2000
Secretary resigned
05 May 2000
Director resigned
04 May 2000
Particulars of mortgage/charge
29 Apr 2000
Particulars of mortgage/charge
15 Feb 2000
Incorporation

THEMEMAGIC LIMITED Charges

15 April 2011
Legal mortgage
Delivered: 16 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 89 south street eastbourne east sussex t/nos EB11713…
10 September 2004
Legal mortgage
Delivered: 18 September 2004
Status: Satisfied on 24 September 2009
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 14 and 16 feckenham road astwood bank t/no…
31 October 2003
Legal mortgage
Delivered: 1 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a seaford mansions, st leonards road…
31 January 2002
Legal mortgage
Delivered: 2 February 2002
Status: Satisfied on 24 September 2009
Persons entitled: Hsbc Bank PLC
Description: 13 south terrace hasting east sussex. With the benefit of…
2 March 2001
Legal mortgage
Delivered: 7 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 15-20 station road, bexhill…
26 January 2001
Legal mortgage
Delivered: 31 January 2001
Status: Satisfied on 24 September 2009
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as the grist mill rye east…
9 May 2000
Legal mortgage
Delivered: 25 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 15-20 station road bexhill-on-sea & land adjoining…
20 April 2000
Legal mortgage
Delivered: 29 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as the dorset road portfolio 18 title…
14 April 2000
Debenture
Delivered: 4 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…