MAGIC VISUAL DISPLAYS LIMITED
ST ALBANS MAGIC SYSTEMS SOLUTIONS LIMITED MAGIC HOLDINGS LIMITED

Hellopages » Hertfordshire » St Albans » AL1 1LJ

Company number 02594328
Status Active
Incorporation Date 22 March 1991
Company Type Private Limited Company
Address PENDRAGON HOUSE, 65 LONDON ROAD, ST ALBANS, HERTFORDSHIRE, AL1 1LJ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 1,000 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of MAGIC VISUAL DISPLAYS LIMITED are www.magicvisualdisplays.co.uk, and www.magic-visual-displays.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Magic Visual Displays Limited is a Private Limited Company. The company registration number is 02594328. Magic Visual Displays Limited has been working since 22 March 1991. The present status of the company is Active. The registered address of Magic Visual Displays Limited is Pendragon House 65 London Road St Albans Hertfordshire Al1 1lj. . SLOUGH, Trevor Richard is a Secretary of the company. SLOUGH, Trevor Richard is a Director of the company. SULAYMAN-RIDHAA, Khalid is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary SANDERSON, Michael Richard has been resigned. Director FENNER, Steven John has been resigned. Director FENNER, Steven John has been resigned. Director LECHMERE, Barry has been resigned. Director LINDSAY, David has been resigned. Director LOUDEN, Keith James has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director SANDERSON, Michael Richard has been resigned. Director WELLS, Brian has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
SLOUGH, Trevor Richard
Appointed Date: 29 January 2004

Director
SLOUGH, Trevor Richard
Appointed Date: 21 April 1999
73 years old

Director
SULAYMAN-RIDHAA, Khalid
Appointed Date: 28 September 2012
50 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 22 March 1991
Appointed Date: 22 March 1991

Secretary
SANDERSON, Michael Richard
Resigned: 29 January 2004
Appointed Date: 22 March 1991

Director
FENNER, Steven John
Resigned: 29 January 2004
Appointed Date: 22 March 1991
63 years old

Director
FENNER, Steven John
Resigned: 22 March 1993
63 years old

Director
LECHMERE, Barry
Resigned: 14 December 2000
Appointed Date: 21 April 1999
57 years old

Director
LINDSAY, David
Resigned: 30 September 2015
Appointed Date: 12 July 2002
68 years old

Director
LOUDEN, Keith James
Resigned: 01 January 1992
Appointed Date: 22 March 1991
71 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 22 March 1991
Appointed Date: 22 March 1991

Director
SANDERSON, Michael Richard
Resigned: 29 January 2004
Appointed Date: 22 March 1991
74 years old

Director
WELLS, Brian
Resigned: 14 December 2000
Appointed Date: 21 April 1999
70 years old

MAGIC VISUAL DISPLAYS LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 30 September 2016
29 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000

29 Feb 2016
Total exemption small company accounts made up to 30 September 2015
29 Feb 2016
Termination of appointment of David Lindsay as a director on 30 September 2015
17 Dec 2015
Satisfaction of charge 5 in full
...
... and 80 more events
29 May 1991
Ad 01/05/91--------- £ si 708@1=708 £ ic 3/711

29 May 1991
Ad 01/05/91--------- £ si 1@1=1 £ ic 2/3

17 May 1991
Accounting reference date notified as 30/09

01 May 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Mar 1991
Incorporation

MAGIC VISUAL DISPLAYS LIMITED Charges

22 September 2006
Rent deposit deed
Delivered: 26 September 2006
Status: Satisfied on 16 December 2015
Persons entitled: Panstar Group LTD
Description: £9,500 plus interest and all money from time to tiem…
21 July 2005
Rent deposit deed
Delivered: 29 July 2005
Status: Satisfied on 17 December 2015
Persons entitled: Panstar Group LTD
Description: £9,500 plus interest and all money from time to time…
14 June 2001
Rent deposit deed
Delivered: 19 June 2001
Status: Satisfied on 16 December 2015
Persons entitled: Panstar Group LTD
Description: £9500 plus interest. The amount charged is subject to…
12 March 2001
Debenture
Delivered: 19 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 1994
Guarantee and debenture
Delivered: 15 December 1994
Status: Satisfied on 16 December 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 1993
Guarantee and debenture
Delivered: 13 October 1993
Status: Satisfied on 16 December 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…