BRICKS AND MAGIC LIMITED

Register to unlock more data on OkredoRegister

BRICKS AND MAGIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10090892

Incorporation date

30/03/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pelican London Tower, 203 Blackshaw Road, London SW17 0BZCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2016)
dot icon26/01/2026
Confirmation statement made on 2026-01-26 with updates
dot icon24/01/2026
Confirmation statement made on 2026-01-24 with updates
dot icon07/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with updates
dot icon06/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon23/10/2024
Confirmation statement made on 2024-10-23 with updates
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon02/04/2024
Change of details for Ms Aida Ester Smolarz as a person with significant control on 2024-04-02
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/10/2023
Cessation of Decater West Corp as a person with significant control on 2023-10-10
dot icon10/10/2023
Notification of Aida Ester Smolarz as a person with significant control on 2023-10-10
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with updates
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon06/02/2023
Confirmation statement made on 2023-02-06 with updates
dot icon13/01/2023
Notification of Decater West Corp as a person with significant control on 2023-01-13
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon05/01/2023
Cessation of Marcelo Daniel Cveczilberg as a person with significant control on 2017-02-17
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/04/2022
Registered office address changed from Flat 63, Walsingham St. Johns Wood Park London NW8 6RL England to Pelican London Tower 203 Blackshaw Road London SW17 0BZ on 2022-04-28
dot icon13/04/2022
Appointment of Mrs Myriam Kol-Bar as a director on 2022-04-13
dot icon31/03/2022
Confirmation statement made on 2022-03-30 with updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/09/2021
Confirmation statement made on 2021-08-31 with updates
dot icon16/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon15/05/2020
Registered office address changed from Flat 63, Walsingham St. Johns Wood Park London NW8 6RL England to Flat 63, Walsingham St. Johns Wood Park London NW8 6RL on 2020-05-15
dot icon15/05/2020
Registered office address changed from Flat 63, Walsingham St. Johns Wood Park London NW8 6RL England to Flat 63, Walsingham St. Johns Wood Park London NW8 6RL on 2020-05-15
dot icon15/05/2020
Registered office address changed from 20 Woodstock Street London W1C 2AN England to Flat 63, Walsingham St. Johns Wood Park London NW8 6RL on 2020-05-15
dot icon20/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon07/01/2020
Purchase of own shares.
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/02/2019
Purchase of own shares.
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with updates
dot icon16/01/2019
Notification of Marcelo Daniel Cveczilberg as a person with significant control on 2017-02-17
dot icon16/01/2019
Cessation of Decater West Corp. as a person with significant control on 2017-02-17
dot icon16/01/2019
Confirmation statement made on 2018-05-15 with updates
dot icon03/01/2019
Registered office address changed from 103 High Street Waltham Cross EN8 7AN England to 20 Woodstock Street London W1C 2AN on 2019-01-03
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/01/2018
Confirmation statement made on 2017-11-22 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon22/11/2016
Registered office address changed from Bond House 20 Woodstock Street London W1C 2AN England to 103 High Street Waltham Cross EN8 7AN on 2016-11-22
dot icon30/03/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-89.41 % *

* during past year

Cash in Bank

£3,323.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/01/2027
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.23M
-
0.00
31.38K
-
2022
0
1.85M
-
0.00
3.32K
-
2022
0
1.85M
-
0.00
3.32K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.85M £Ascended50.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.32K £Descended-89.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kol-Bar, Myriam
Director
13/04/2022 - Present
67
Kol-Bar, Johnathan
Director
30/03/2016 - Present
90

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRICKS AND MAGIC LIMITED

BRICKS AND MAGIC LIMITED is an(a) Active company incorporated on 30/03/2016 with the registered office located at Pelican London Tower, 203 Blackshaw Road, London SW17 0BZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRICKS AND MAGIC LIMITED?

toggle

BRICKS AND MAGIC LIMITED is currently Active. It was registered on 30/03/2016 .

Where is BRICKS AND MAGIC LIMITED located?

toggle

BRICKS AND MAGIC LIMITED is registered at Pelican London Tower, 203 Blackshaw Road, London SW17 0BZ.

What does BRICKS AND MAGIC LIMITED do?

toggle

BRICKS AND MAGIC LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRICKS AND MAGIC LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-26 with updates.