CREATING THE MAGIC LIMITED

Register to unlock more data on OkredoRegister

CREATING THE MAGIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03347856

Incorporation date

09/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Towngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PWCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1997)
dot icon16/04/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon23/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/04/2025
Confirmation statement made on 2025-03-05 with updates
dot icon11/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon23/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon22/02/2024
Previous accounting period shortened from 2024-04-30 to 2023-12-31
dot icon15/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon22/09/2022
Micro company accounts made up to 2022-04-30
dot icon23/03/2022
Confirmation statement made on 2022-03-05 with updates
dot icon26/01/2022
Micro company accounts made up to 2021-04-30
dot icon30/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon27/04/2021
Change of share class name or designation
dot icon27/04/2021
Resolutions
dot icon27/04/2021
Memorandum and Articles of Association
dot icon09/03/2021
Confirmation statement made on 2021-03-05 with updates
dot icon09/03/2021
Confirmation statement made on 2021-03-04 with updates
dot icon09/03/2021
Change of details for Mr Bligh Julius as a person with significant control on 2016-04-10
dot icon09/03/2021
Change of details for Mr Glenn Julius as a person with significant control on 2021-01-20
dot icon09/03/2021
Notification of Bryony Julius as a person with significant control on 2021-01-20
dot icon09/03/2021
Appointment of Mrs Bryony Julius as a director on 2021-03-05
dot icon09/03/2021
Appointment of Mr Glenn Julius as a director on 2021-03-05
dot icon12/02/2021
Sub-division of shares on 2021-01-20
dot icon12/02/2021
Resolutions
dot icon12/02/2021
Memorandum and Articles of Association
dot icon12/02/2021
Resolutions
dot icon12/02/2021
Statement of capital following an allotment of shares on 2021-01-20
dot icon17/07/2020
Previous accounting period extended from 2020-03-31 to 2020-04-30
dot icon14/07/2020
Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 2020-07-14
dot icon14/07/2020
Registered office address changed from Ground Floor 7 Scots Lane Salisbury SP1 3TR England to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 2020-07-14
dot icon10/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon30/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon28/08/2018
Registered office address changed from 4 st. Albans Close Bishopdown Farm Salisbury Wiltshire SP1 3FN to Ground Floor 7 Scots Lane Salisbury SP1 3TR on 2018-08-28
dot icon10/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon16/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon19/04/2017
Micro company accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon14/04/2016
Termination of appointment of Frederick James Nicholas Myatt as a director on 2016-01-31
dot icon03/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon20/04/2015
Director's details changed for Mr Bligh Martyn Julius on 2015-01-01
dot icon16/02/2015
Registered office address changed from The George Business Centre Christchurch New Milton Hamshire BH25 6QJ to 4 St. Albans Close Bishopdown Farm Salisbury Wiltshire SP1 3FN on 2015-02-16
dot icon07/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon28/04/2014
Appointment of Mr Bligh Martyn Julius as a director
dot icon28/04/2014
Appointment of Mr Frederick James Nicholas Myatt as a director
dot icon28/04/2014
Termination of appointment of Glenn Julius as a director
dot icon28/04/2014
Termination of appointment of Bryony Julius as a secretary
dot icon28/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon22/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon17/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon05/03/2012
Secretary's details changed for Bryony Julius on 2012-03-05
dot icon05/03/2012
Director's details changed for Glenn Julius on 2012-03-05
dot icon09/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon25/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon09/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon20/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon09/04/2009
Return made up to 09/04/09; full list of members
dot icon08/09/2008
Director's change of particulars / glenn julius / 08/09/2008
dot icon08/09/2008
Secretary's change of particulars / bryony julius / 08/09/2008
dot icon14/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon17/04/2008
Secretary's change of particulars / bryony julius / 17/04/2008
dot icon17/04/2008
Director's change of particulars / glenn julius / 17/04/2008
dot icon09/04/2008
Return made up to 09/04/08; full list of members
dot icon09/07/2007
Accounts for a dormant company made up to 2007-03-31
dot icon11/04/2007
Return made up to 09/04/07; full list of members
dot icon23/06/2006
Director's particulars changed
dot icon23/06/2006
Secretary's particulars changed
dot icon31/05/2006
Accounts for a dormant company made up to 2006-03-31
dot icon04/05/2006
Return made up to 09/04/06; full list of members
dot icon23/11/2005
Resolutions
dot icon23/11/2005
Resolutions
dot icon23/11/2005
Resolutions
dot icon08/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon12/05/2005
Return made up to 09/04/05; full list of members
dot icon19/04/2004
Return made up to 09/04/04; full list of members
dot icon07/04/2004
Accounts for a dormant company made up to 2004-03-31
dot icon09/09/2003
Director's particulars changed
dot icon09/09/2003
Secretary's particulars changed
dot icon09/06/2003
Accounts for a dormant company made up to 2003-03-31
dot icon09/06/2003
Return made up to 09/04/03; full list of members
dot icon24/05/2002
Return made up to 09/04/02; full list of members
dot icon24/05/2002
Accounts for a dormant company made up to 2002-03-31
dot icon21/03/2002
Registered office changed on 21/03/02 from: nat west bank chambers 59 station road new milton hampshire BH25 6JB
dot icon24/05/2001
Return made up to 09/04/01; full list of members
dot icon24/05/2001
Accounts for a dormant company made up to 2001-03-31
dot icon23/03/2001
Director's particulars changed
dot icon23/03/2001
Secretary's particulars changed
dot icon09/05/2000
Accounts for a dormant company made up to 2000-03-31
dot icon09/05/2000
Return made up to 09/04/00; full list of members
dot icon07/10/1999
Accounts for a dormant company made up to 1999-03-31
dot icon02/05/1999
Return made up to 09/04/99; no change of members
dot icon14/09/1998
Resolutions
dot icon14/09/1998
Accounts for a dormant company made up to 1998-03-31
dot icon17/08/1998
Secretary resigned
dot icon17/08/1998
Director resigned
dot icon17/08/1998
New secretary appointed
dot icon15/05/1998
Return made up to 09/04/98; full list of members
dot icon28/04/1997
Secretary resigned
dot icon28/04/1997
Director resigned
dot icon28/04/1997
New director appointed
dot icon28/04/1997
New secretary appointed;new director appointed
dot icon25/04/1997
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon25/04/1997
Ad 16/04/97--------- £ si 98@1=98 £ ic 2/100
dot icon09/04/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£3,803.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
500.00
-
0.00
-
-
2022
3
500.00
-
0.00
-
-
2023
3
1.51K
-
0.00
3.80K
-
2023
3
1.51K
-
0.00
3.80K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

1.51K £Ascended202.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.80K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Julius, Glenn
Director
05/03/2021 - Present
14
Julius, Bryony
Director
05/03/2021 - Present
6
Julius, Bligh Martyn
Director
28/04/2014 - Present
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CREATING THE MAGIC LIMITED

CREATING THE MAGIC LIMITED is an(a) Active company incorporated on 09/04/1997 with the registered office located at Towngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATING THE MAGIC LIMITED?

toggle

CREATING THE MAGIC LIMITED is currently Active. It was registered on 09/04/1997 .

Where is CREATING THE MAGIC LIMITED located?

toggle

CREATING THE MAGIC LIMITED is registered at Towngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PW.

What does CREATING THE MAGIC LIMITED do?

toggle

CREATING THE MAGIC LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CREATING THE MAGIC LIMITED have?

toggle

CREATING THE MAGIC LIMITED had 3 employees in 2023.

What is the latest filing for CREATING THE MAGIC LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-03-05 with no updates.