IMAGIC (UK) LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 1DX

Company number 03848778
Status Active
Incorporation Date 27 September 1999
Company Type Private Limited Company
Address THE OLD GEORGE BREWERY SUITE 5, ROLLESTONE STREET, SALISBURY, WILTSHIRE, ENGLAND, SP1 1DX
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 4 st. Thomas's Square Salisbury SP1 1BA to The Old George Brewery Suite 5 Rollestone Street Salisbury Wiltshire SP1 1DX on 19 December 2016; Confirmation statement made on 27 September 2016 with updates. The most likely internet sites of IMAGIC (UK) LIMITED are www.imagicuk.co.uk, and www.imagic-uk.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and one months. Imagic Uk Limited is a Private Limited Company. The company registration number is 03848778. Imagic Uk Limited has been working since 27 September 1999. The present status of the company is Active. The registered address of Imagic Uk Limited is The Old George Brewery Suite 5 Rollestone Street Salisbury Wiltshire England Sp1 1dx. The company`s financial liabilities are £273.68k. It is £92.39k against last year. The cash in hand is £381.79k. It is £230.51k against last year. And the total assets are £381.79k, which is £101.84k against last year. GEMMILL, Anthony Desmond Clama is a Director of the company. Secretary HUDSON, Derek Paul has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director GOMEZ, Urs has been resigned. Director HUDSON, Derek Paul has been resigned. The company operates in "Business and domestic software development".


imagic (uk) Key Finiance

LIABILITIES £273.68k
+50%
CASH £381.79k
+152%
TOTAL ASSETS £381.79k
+36%
All Financial Figures

Current Directors

Director
GEMMILL, Anthony Desmond Clama
Appointed Date: 28 September 1999
83 years old

Resigned Directors

Secretary
HUDSON, Derek Paul
Resigned: 31 July 2010
Appointed Date: 28 September 1999

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 27 September 1999
Appointed Date: 27 September 1999

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 27 September 1999
Appointed Date: 27 September 1999

Director
GOMEZ, Urs
Resigned: 13 August 2003
Appointed Date: 28 September 1999
72 years old

Director
HUDSON, Derek Paul
Resigned: 23 June 2010
Appointed Date: 27 September 2004
78 years old

Persons With Significant Control

Mr Anthony Desmond Clama Gemmill
Notified on: 1 September 2016
83 years old
Nature of control: Has significant influence or control

IMAGIC (UK) LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Registered office address changed from 4 st. Thomas's Square Salisbury SP1 1BA to The Old George Brewery Suite 5 Rollestone Street Salisbury Wiltshire SP1 1DX on 19 December 2016
10 Oct 2016
Confirmation statement made on 27 September 2016 with updates
13 Jan 2016
Amended total exemption small company accounts made up to 31 March 2014
01 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 57 more events
05 Nov 1999
Secretary resigned
02 Nov 1999
New secretary appointed
02 Nov 1999
New director appointed
02 Nov 1999
New director appointed
27 Sep 1999
Incorporation