SCREEN MAGIC LIMITED
DINAS POWYS

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF64 4YR

Company number 03017294
Status Active
Incorporation Date 2 February 1995
Company Type Private Limited Company
Address 10 Y SGWAR, HEOL YR ORSAF, DINAS POWYS, CYMRU / WALES, CF64 4YR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Accounts for a dormant company made up to 29 February 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 10,000 . The most likely internet sites of SCREEN MAGIC LIMITED are www.screenmagic.co.uk, and www.screen-magic.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Cardiff Queen Street Rail Station is 2.9 miles; to Cathays Rail Station is 3.4 miles; to Barry Docks Rail Station is 4.6 miles; to Barry Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Screen Magic Limited is a Private Limited Company. The company registration number is 03017294. Screen Magic Limited has been working since 02 February 1995. The present status of the company is Active. The registered address of Screen Magic Limited is 10 Y Sgwar Heol Yr Orsaf Dinas Powys Cymru Wales Cf64 4yr. . POTTER, Howard Frederick Laxton is a Secretary of the company. POTTER, Howard Frederick Laxton is a Director of the company. ROWLANDS, William John Philip is a Director of the company. Secretary POTTER, Howard Frederick Laxton has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANNIS, Quenton David has been resigned. Director BOTT, John Michael David has been resigned. Director BROOKE, Michael has been resigned. Director LAURENCE, Anita Wendy has been resigned. Director MACBRAYNE, Sheena has been resigned. Director POTTER, Howard Frederick Laxton has been resigned. Director SMITHIES, Brian Henry Downing has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
POTTER, Howard Frederick Laxton
Appointed Date: 01 June 2009

Director
POTTER, Howard Frederick Laxton
Appointed Date: 01 June 2009
78 years old

Director
ROWLANDS, William John Philip
Appointed Date: 02 February 1995
76 years old

Resigned Directors

Secretary
POTTER, Howard Frederick Laxton
Resigned: 21 April 2008
Appointed Date: 02 February 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 February 1995
Appointed Date: 02 February 1995

Director
ANNIS, Quenton David
Resigned: 12 February 1996
Appointed Date: 02 February 1995
83 years old

Director
BOTT, John Michael David
Resigned: 01 February 1997
Appointed Date: 02 February 1995
70 years old

Director
BROOKE, Michael
Resigned: 01 January 1999
Appointed Date: 02 February 1995
76 years old

Director
LAURENCE, Anita Wendy
Resigned: 01 January 1999
Appointed Date: 02 February 1995
74 years old

Director
MACBRAYNE, Sheena
Resigned: 01 February 1997
Appointed Date: 02 February 1995
76 years old

Director
POTTER, Howard Frederick Laxton
Resigned: 21 April 2008
Appointed Date: 20 January 1999
78 years old

Director
SMITHIES, Brian Henry Downing
Resigned: 01 February 1997
Appointed Date: 21 April 1995
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 April 1995
Appointed Date: 02 February 1995

Persons With Significant Control

Howard Frederick Laxton Potter
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William John Philip Rowlands
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SCREEN MAGIC LIMITED Events

09 Feb 2017
Confirmation statement made on 6 February 2017 with updates
18 Nov 2016
Accounts for a dormant company made up to 29 February 2016
25 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10,000

16 Nov 2015
Accounts for a dormant company made up to 28 February 2015
14 Apr 2015
Secretary's details changed for Howard Frederick Laxton Potter on 28 April 2014
...
... and 65 more events
02 May 1995
New director appointed
02 May 1995
New director appointed
02 May 1995
New director appointed
02 May 1995
Director resigned;new director appointed
02 Feb 1995
Incorporation