BRIDAL MAGIC LIMITED

Register to unlock more data on OkredoRegister

BRIDAL MAGIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03419926

Incorporation date

14/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

11 Coopers Yard Curran Road, Cardiff, South Glamorgan CF10 5NBCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1997)
dot icon08/04/2025
Registered office address changed from 7a Mill Lane Hayes Cardiff CF10 1FL to 11 Coopers Yard Curran Road Cardiff South Glamorgan CF10 5NB on 2025-04-08
dot icon04/04/2025
Statement of affairs
dot icon03/04/2025
Resolutions
dot icon03/04/2025
Appointment of a voluntary liquidator
dot icon30/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon23/04/2024
Micro company accounts made up to 2023-07-31
dot icon03/08/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon11/04/2023
Micro company accounts made up to 2022-07-31
dot icon15/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon26/04/2022
Micro company accounts made up to 2021-07-31
dot icon16/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon12/04/2021
Micro company accounts made up to 2020-07-31
dot icon24/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon17/04/2020
Micro company accounts made up to 2019-07-31
dot icon19/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon16/04/2019
Micro company accounts made up to 2018-07-31
dot icon04/02/2019
Change of details for Mrs Katie Louise Burgess-Reilly as a person with significant control on 2019-01-26
dot icon04/02/2019
Director's details changed for Mrs Katie Louise Burgess-Reilly on 2019-01-26
dot icon15/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon17/04/2018
Micro company accounts made up to 2017-07-31
dot icon23/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon31/05/2017
Amended total exemption small company accounts made up to 2015-07-31
dot icon26/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon16/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon14/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon24/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon13/01/2014
Director's details changed for Mr Julian Burgess on 2014-01-11
dot icon13/01/2014
Director's details changed for Mrs Katie Rielly on 2014-01-11
dot icon12/01/2014
Termination of appointment of Graham Burgess as a secretary
dot icon12/01/2014
Appointment of Mrs Katie Louise Burgess-Reilly as a secretary
dot icon12/01/2014
Termination of appointment of Graham Burgess as a director
dot icon23/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon07/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon27/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon28/10/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon13/10/2010
Appointment of Mrs Katie Rielly as a director
dot icon13/10/2010
Appointment of Mr Julian Burgess as a director
dot icon27/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon27/09/2010
Termination of appointment of Julie Burgess as a director
dot icon25/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon04/11/2009
Annual return made up to 2009-08-14 with full list of shareholders
dot icon03/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon17/03/2009
Return made up to 14/08/08; full list of members
dot icon03/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon27/11/2007
Return made up to 14/08/07; no change of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-07-31
dot icon13/11/2006
Return made up to 14/08/06; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon02/09/2005
Return made up to 14/08/05; full list of members
dot icon01/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon25/08/2004
Return made up to 14/08/04; full list of members
dot icon20/07/2004
New director appointed
dot icon28/06/2004
Ad 22/08/03--------- £ si 99@1=99 £ ic 1/100
dot icon04/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon01/09/2003
Return made up to 14/08/03; full list of members
dot icon23/12/2002
Total exemption small company accounts made up to 2002-07-31
dot icon26/11/2002
Return made up to 14/08/02; full list of members
dot icon06/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon01/11/2001
Total exemption small company accounts made up to 2000-07-31
dot icon01/10/2001
Return made up to 14/08/01; full list of members
dot icon05/10/2000
Return made up to 14/08/00; full list of members
dot icon02/06/2000
Accounts for a small company made up to 1999-07-31
dot icon04/11/1999
Return made up to 14/08/99; no change of members
dot icon22/04/1999
Accounts for a small company made up to 1998-07-31
dot icon23/02/1999
Accounting reference date shortened from 31/08/98 to 31/07/98
dot icon23/09/1998
Return made up to 14/08/98; full list of members
dot icon21/08/1997
New director appointed
dot icon21/08/1997
New secretary appointed
dot icon21/08/1997
Director resigned
dot icon21/08/1997
Secretary resigned
dot icon21/08/1997
Registered office changed on 21/08/97 from: the company shop 82 whitchurch road cardiff CF4 3LX
dot icon14/08/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
24/07/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
110.96K
-
0.00
-
-
2022
5
88.25K
-
0.00
-
-
2023
5
122.54K
-
0.00
-
-
2023
5
122.54K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

122.54K £Ascended38.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woolford, Leigh James
Director
13/08/1997 - 13/08/1997
144
Burgess-Reilly, Katie Louise
Director
01/10/2010 - Present
4
Burgess, Julian Ralph
Director
01/10/2010 - Present
4
Williams, Philip Hugh
Secretary
13/08/1997 - 13/08/1997
96
Burgess, Graham Edward
Director
21/08/2003 - 13/11/2013
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRIDAL MAGIC LIMITED

BRIDAL MAGIC LIMITED is an(a) Liquidation company incorporated on 14/08/1997 with the registered office located at 11 Coopers Yard Curran Road, Cardiff, South Glamorgan CF10 5NB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDAL MAGIC LIMITED?

toggle

BRIDAL MAGIC LIMITED is currently Liquidation. It was registered on 14/08/1997 .

Where is BRIDAL MAGIC LIMITED located?

toggle

BRIDAL MAGIC LIMITED is registered at 11 Coopers Yard Curran Road, Cardiff, South Glamorgan CF10 5NB.

What does BRIDAL MAGIC LIMITED do?

toggle

BRIDAL MAGIC LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does BRIDAL MAGIC LIMITED have?

toggle

BRIDAL MAGIC LIMITED had 5 employees in 2023.

What is the latest filing for BRIDAL MAGIC LIMITED?

toggle

The latest filing was on 08/04/2025: Registered office address changed from 7a Mill Lane Hayes Cardiff CF10 1FL to 11 Coopers Yard Curran Road Cardiff South Glamorgan CF10 5NB on 2025-04-08.