BLACKPOOL MAGICIANS CLUB LIMITED

Register to unlock more data on OkredoRegister

BLACKPOOL MAGICIANS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05842945

Incorporation date

12/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

56-60 Caunce Street, Blackpool FY1 3LECopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2006)
dot icon10/10/2025
Appointment of Mrs Jessica Giselle Guglielmetti as a director on 2025-10-07
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon18/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon09/04/2025
Termination of appointment of Guy George Barrett as a director on 2025-03-11
dot icon09/04/2025
Director's details changed for George Michael Frank Shepherd on 2025-04-09
dot icon09/04/2025
Director's details changed for Mr Russ Stevens on 2025-04-09
dot icon09/04/2025
Director's details changed for Mr Russell Keith Brown on 2025-04-09
dot icon17/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon13/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon13/03/2023
Resolutions
dot icon13/03/2023
Memorandum and Articles of Association
dot icon09/03/2023
Appointment of Mr Guy George Barrett as a director on 2023-01-03
dot icon08/08/2022
Second filing of Confirmation Statement dated 2022-06-12
dot icon15/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/06/2022
Confirmation statement made on 2022-06-12 with updates
dot icon02/08/2021
Second filing of Confirmation Statement dated 2021-06-12
dot icon21/06/2021
Confirmation statement made on 2021-06-12 with updates
dot icon11/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2021
Director's details changed for Mr Christopher Philip Strickland on 2021-03-15
dot icon19/11/2020
Termination of appointment of Arthur Walter Casson as a director on 2020-11-17
dot icon06/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon04/02/2020
Appointment of Mr Michael Jeremy Brennan as a director on 2020-01-07
dot icon24/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon10/04/2019
Termination of appointment of Mark Woodsford as a director on 2019-04-02
dot icon09/11/2018
Termination of appointment of Harold Robson as a director on 2018-11-09
dot icon12/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon08/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/05/2018
Appointment of Mr Christopher Philip Strickland as a director on 2018-04-03
dot icon30/05/2018
Appointment of Mr Mark Woodsford as a director on 2018-04-03
dot icon29/05/2018
Appointment of Mr Russ Stevens as a director on 2018-04-03
dot icon29/05/2018
Appointment of Mr Alan Horne as a director on 2018-04-03
dot icon29/05/2018
Termination of appointment of Jim Lumsden as a director on 2018-04-03
dot icon25/07/2017
Notification of a person with significant control statement
dot icon04/07/2017
Confirmation statement made on 2017-06-12 with updates
dot icon04/07/2017
Statement of capital following an allotment of shares on 2017-05-28
dot icon30/06/2017
Appointment of Mr Russell Keith Brown as a director on 2017-05-25
dot icon30/06/2017
Appointment of Jim Lumsden as a director on 2017-05-25
dot icon30/06/2017
Appointment of David Plant as a director on 2017-05-25
dot icon30/06/2017
Appointment of Harold Robson as a director on 2017-05-25
dot icon30/06/2017
Appointment of George Michael Frank Shepherd as a director on 2017-05-25
dot icon27/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/08/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon15/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/06/2016
Termination of appointment of Derek Lever as a secretary on 2016-05-26
dot icon07/06/2016
Registered office address changed from 32 Pilling Lane, Preesall Poulton-Le-Fylde Lancashire FY6 0EU to 56-60 Caunce Street Blackpool FY1 3LE on 2016-06-07
dot icon24/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon25/07/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon25/07/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/08/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/07/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon24/07/2012
Statement of capital following an allotment of shares on 2012-03-31
dot icon02/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/07/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon01/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon01/07/2010
Director's details changed for Arthur Walter Casson on 2010-06-01
dot icon11/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/07/2009
Return made up to 12/06/09; full list of members
dot icon07/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/08/2008
Return made up to 12/06/08; full list of members
dot icon10/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/11/2007
Accounting reference date shortened from 30/06/07 to 30/03/07
dot icon03/07/2007
Return made up to 12/06/07; full list of members
dot icon03/07/2007
Registered office changed on 03/07/07 from: 32, pilling lane preesall poulton-le-fylde FY6 oeu
dot icon07/07/2006
New director appointed
dot icon07/07/2006
New secretary appointed
dot icon07/07/2006
Director resigned
dot icon07/07/2006
Secretary resigned
dot icon12/06/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
223.30K
-
0.00
160.44K
-
2023
0
220.79K
-
0.00
107.63K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Russ
Director
03/04/2018 - Present
2
Barrett, Guy George
Director
03/01/2023 - 11/03/2025
2
Brown, Russell Keith
Director
25/05/2017 - Present
4
Stickland, Christopher Philip
Director
03/04/2018 - Present
1
Shepherd, George Michael Frank
Director
25/05/2017 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKPOOL MAGICIANS CLUB LIMITED

BLACKPOOL MAGICIANS CLUB LIMITED is an(a) Active company incorporated on 12/06/2006 with the registered office located at 56-60 Caunce Street, Blackpool FY1 3LE. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKPOOL MAGICIANS CLUB LIMITED?

toggle

BLACKPOOL MAGICIANS CLUB LIMITED is currently Active. It was registered on 12/06/2006 .

Where is BLACKPOOL MAGICIANS CLUB LIMITED located?

toggle

BLACKPOOL MAGICIANS CLUB LIMITED is registered at 56-60 Caunce Street, Blackpool FY1 3LE.

What does BLACKPOOL MAGICIANS CLUB LIMITED do?

toggle

BLACKPOOL MAGICIANS CLUB LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for BLACKPOOL MAGICIANS CLUB LIMITED?

toggle

The latest filing was on 10/10/2025: Appointment of Mrs Jessica Giselle Guglielmetti as a director on 2025-10-07.