MAGIC ACTION PROMOTIONS LIMITED

Register to unlock more data on OkredoRegister

MAGIC ACTION PROMOTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02784962

Incorporation date

29/01/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 - 35 Exchange Street, Driffield, East Yorkshire YO25 6LLCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1993)
dot icon08/04/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon10/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/01/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon18/11/2022
Appointment of Ms Jane Elizabeth Durdy as a director on 2022-11-15
dot icon29/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon17/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon11/02/2021
Termination of appointment of Martin Harry Smith as a director on 2020-04-01
dot icon11/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/02/2020
Appointment of Mr Keith Maven as a director on 2020-01-19
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon06/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon11/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon26/01/2016
Appointment of Mr Martin Harry Smith as a director on 2016-01-17
dot icon07/01/2016
Registered office address changed from 2 Edgerton Road Huddersfield West Yorkshire HD1 5QS to 33 - 35 Exchange Street Driffield East Yorkshire YO25 6LL on 2016-01-07
dot icon17/11/2015
Termination of appointment of Paul Andrew Kelsey as a director on 2015-11-10
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/04/2015
Appointment of Mr Oliver Paul Rose as a director on 2015-01-18
dot icon14/04/2015
Appointment of Mr Paul Andrew Kelsey as a director on 2015-01-18
dot icon11/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon11/02/2015
Register inspection address has been changed from 28 Dryden Road Wath-upon-Dearne Rotherham South Yorkshire S63 6EG England to 45 Mill Lane Beverley North Humberside HU17 9JD
dot icon22/10/2014
Termination of appointment of William Geoffrey Simpson as a director on 2014-10-19
dot icon30/09/2014
Appointment of Mr David Allister Preston as a director on 2014-09-01
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/08/2014
Termination of appointment of Kevin Winship as a director on 2014-08-02
dot icon11/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon30/10/2013
Appointment of Mr. Adrian Lumby as a director
dot icon29/10/2013
Termination of appointment of Gary Johnstone as a director
dot icon29/10/2013
Termination of appointment of David Preston as a director
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/02/2013
Register inspection address has been changed
dot icon15/02/2013
Registered office address changed from 28 Dryden Road West Melton Rotherham South Yorkshire S63 6EG on 2013-02-15
dot icon11/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon21/01/2013
Termination of appointment of David Preston as a director
dot icon23/08/2012
Director's details changed for Mr David Allister Preston on 2012-08-23
dot icon29/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon07/10/2011
Appointment of Mr Andrew Edward Foody as a director
dot icon06/10/2011
Termination of appointment of Keith Maven as a director
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon18/03/2011
Director's details changed for Keith Maven on 2011-03-18
dot icon18/03/2011
Director's details changed for Gary James Johnstone on 2011-03-18
dot icon25/10/2010
Appointment of Mr Kevin Winship as a director
dot icon25/10/2010
Appointment of Mr William Geoffrey Simpson as a director
dot icon25/10/2010
Termination of appointment of Mick Waudby as a director
dot icon25/10/2010
Termination of appointment of Ronald Gillard as a director
dot icon07/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon01/12/2009
Appointment of Mr David Allister Preston as a director
dot icon01/12/2009
Appointment of Mr David Allister Preston as a director
dot icon01/12/2009
Termination of appointment of Julie Stevenson as a director
dot icon01/12/2009
Appointment of Mr David Allister Preston as a secretary
dot icon01/12/2009
Termination of appointment of Julie Stevenson as a secretary
dot icon27/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/04/2009
Registered office changed on 02/04/2009 from 49A market place beverley east yorkshire HU17 8AA
dot icon04/02/2009
Return made up to 29/01/09; full list of members
dot icon03/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/02/2008
Return made up to 29/01/08; full list of members
dot icon05/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/04/2007
New director appointed
dot icon13/03/2007
Return made up to 29/01/07; no change of members
dot icon01/11/2006
Director resigned
dot icon27/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/04/2006
New director appointed
dot icon14/03/2006
Return made up to 29/01/06; full list of members
dot icon12/12/2005
Director resigned
dot icon14/11/2005
New secretary appointed;new director appointed
dot icon31/10/2005
Secretary resigned;director resigned
dot icon31/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/04/2005
Return made up to 29/01/05; full list of members
dot icon08/03/2005
Director resigned
dot icon24/12/2004
New director appointed
dot icon13/08/2004
Director's particulars changed
dot icon15/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon31/03/2004
Registered office changed on 31/03/04 from: 22 edison grove lodge street hull east yorkshire HU9 3EE
dot icon16/03/2004
New director appointed
dot icon18/02/2004
Return made up to 29/01/04; full list of members
dot icon15/09/2003
New director appointed
dot icon15/09/2003
Director resigned
dot icon03/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/03/2003
Return made up to 29/01/03; full list of members
dot icon16/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon06/03/2002
Return made up to 29/01/02; full list of members
dot icon29/11/2001
New secretary appointed
dot icon15/11/2001
Registered office changed on 15/11/01 from: 22 edison grove lodge street hull east yorkshire HU9 3EE
dot icon14/11/2001
New director appointed
dot icon14/11/2001
Registered office changed on 14/11/01 from: 50 osgodby crescent scarborough north yorkshire YO11 3JR
dot icon13/11/2001
Director resigned
dot icon13/11/2001
Director resigned
dot icon13/11/2001
Director resigned
dot icon06/11/2001
New director appointed
dot icon01/11/2001
Director resigned
dot icon27/10/2001
Director resigned
dot icon03/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon24/05/2001
New director appointed
dot icon21/05/2001
Director resigned
dot icon21/05/2001
New director appointed
dot icon21/05/2001
Director resigned
dot icon01/02/2001
Return made up to 29/01/01; full list of members
dot icon04/10/2000
Full accounts made up to 1999-12-31
dot icon29/01/2000
Return made up to 29/01/00; full list of members
dot icon20/10/1999
Amended full accounts made up to 1998-12-31
dot icon14/06/1999
Full accounts made up to 1998-12-31
dot icon14/06/1999
Director resigned
dot icon14/06/1999
New director appointed
dot icon14/06/1999
New director appointed
dot icon12/02/1999
Return made up to 29/01/99; full list of members
dot icon11/06/1998
Full accounts made up to 1997-12-31
dot icon11/06/1998
New director appointed
dot icon11/06/1998
Director resigned
dot icon02/04/1998
Return made up to 29/01/98; full list of members
dot icon27/10/1997
Secretary resigned
dot icon09/07/1997
Full accounts made up to 1996-12-31
dot icon13/05/1997
Director resigned
dot icon29/04/1997
New director appointed
dot icon26/02/1997
New secretary appointed
dot icon11/02/1997
Registered office changed on 11/02/97 from: 93 cross lane scarborough north yorkshire YO12 6DQ
dot icon30/01/1997
Return made up to 29/01/97; full list of members
dot icon29/01/1997
Director resigned
dot icon23/09/1996
Full accounts made up to 1995-12-31
dot icon17/04/1996
New director appointed
dot icon31/03/1996
Return made up to 29/01/96; full list of members
dot icon29/03/1996
New director appointed
dot icon16/10/1995
Full accounts made up to 1994-12-31
dot icon02/05/1995
Return made up to 29/01/95; full list of members
dot icon08/02/1995
New director appointed
dot icon07/01/1995
Secretary resigned
dot icon07/01/1995
New director appointed
dot icon07/01/1995
Director resigned
dot icon07/01/1995
New secretary appointed
dot icon18/05/1994
Accounts for a small company made up to 1993-07-31
dot icon13/02/1994
Accounting reference date extended from 31/07 to 31/12
dot icon06/02/1994
Return made up to 29/01/94; full list of members
dot icon27/05/1993
New director appointed
dot icon17/05/1993
Accounting reference date notified as 31/07
dot icon11/03/1993
Registered office changed on 11/03/93 from: 372 old street london EC1V 9LT
dot icon11/03/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon10/03/1993
Director resigned;new director appointed
dot icon08/03/1993
New secretary appointed;new director appointed
dot icon08/03/1993
Secretary resigned
dot icon08/03/1993
New director appointed
dot icon14/02/1993
Ad 03/02/93--------- £ si 2@1=2 £ ic 2/4
dot icon29/01/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon-5.28 % *

* during past year

Cash in Bank

£107,801.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
23.08K
-
0.00
89.42K
-
2022
8
26.49K
-
0.00
113.81K
-
2023
8
28.61K
-
0.00
107.80K
-
2023
8
28.61K
-
0.00
107.80K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

28.61K £Ascended8.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

107.80K £Descended-5.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
29/01/1993 - 27/02/1993
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
29/01/1993 - 27/02/1993
5496
Durdy, Jane Elizabeth
Director
15/11/2022 - Present
-
Stevenson, Julie
Director
15/10/2005 - 17/10/2009
2
Simpson, William Geoffrey
Director
16/10/2010 - 19/10/2014
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About MAGIC ACTION PROMOTIONS LIMITED

MAGIC ACTION PROMOTIONS LIMITED is an(a) Active company incorporated on 29/01/1993 with the registered office located at 33 - 35 Exchange Street, Driffield, East Yorkshire YO25 6LL. There are currently 7 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGIC ACTION PROMOTIONS LIMITED?

toggle

MAGIC ACTION PROMOTIONS LIMITED is currently Active. It was registered on 29/01/1993 .

Where is MAGIC ACTION PROMOTIONS LIMITED located?

toggle

MAGIC ACTION PROMOTIONS LIMITED is registered at 33 - 35 Exchange Street, Driffield, East Yorkshire YO25 6LL.

What does MAGIC ACTION PROMOTIONS LIMITED do?

toggle

MAGIC ACTION PROMOTIONS LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does MAGIC ACTION PROMOTIONS LIMITED have?

toggle

MAGIC ACTION PROMOTIONS LIMITED had 8 employees in 2023.

What is the latest filing for MAGIC ACTION PROMOTIONS LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-02-05 with no updates.