MAGIC MARKETING (G.B.) LIMITED

Register to unlock more data on OkredoRegister

MAGIC MARKETING (G.B.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02553584

Incorporation date

30/10/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Allen House 1, Westmead Road, Sutton, Surrey SM1 4LACopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1990)
dot icon20/05/2025
Liquidators' statement of receipts and payments to 2025-03-21
dot icon28/05/2024
Liquidators' statement of receipts and payments to 2024-03-21
dot icon20/04/2023
Resolutions
dot icon15/04/2023
Statement of affairs
dot icon15/04/2023
Appointment of a voluntary liquidator
dot icon15/04/2023
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2023-04-15
dot icon12/04/2023
Compulsory strike-off action has been suspended
dot icon23/02/2022
Notification of Mario Rui Ribeiro Goncalves as a person with significant control on 2022-01-01
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with updates
dot icon23/02/2022
Cessation of Silvino Pires as a person with significant control on 2022-01-01
dot icon24/01/2022
Micro company accounts made up to 2021-03-31
dot icon10/01/2022
Confirmation statement made on 2021-10-30 with no updates
dot icon13/10/2021
Termination of appointment of Silvino Pires as a director on 2021-04-01
dot icon28/07/2021
Compulsory strike-off action has been discontinued
dot icon27/07/2021
Micro company accounts made up to 2020-03-31
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon13/05/2021
Appointment of Mr Mario Rui Ribeiro Goncalves as a director on 2021-04-01
dot icon26/03/2021
Confirmation statement made on 2020-10-30 with no updates
dot icon23/05/2020
Micro company accounts made up to 2019-03-31
dot icon04/02/2020
Compulsory strike-off action has been discontinued
dot icon02/02/2020
Confirmation statement made on 2019-10-30 with no updates
dot icon21/01/2020
First Gazette notice for compulsory strike-off
dot icon05/02/2019
Confirmation statement made on 2018-10-30 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/10/2018
Registered office address changed from Suite 2 5 Percy Street London W1T 1DG England to Kemp House 152-160 City Road London EC1V 2NX on 2018-10-23
dot icon10/02/2018
Confirmation statement made on 2017-10-30 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2017
Confirmation statement made on 2016-10-30 with updates
dot icon09/02/2017
Registered office address changed from 141-143 King Street London W6 9JG to Suite 2 5 Percy Street London W1T 1DG on 2017-02-09
dot icon07/02/2017
Compulsory strike-off action has been discontinued
dot icon24/01/2017
First Gazette notice for compulsory strike-off
dot icon25/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon25/11/2015
Director's details changed for Mr Silvino Pires on 2015-11-13
dot icon13/11/2015
Registered office address changed from Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF England to 141-143 King Street London W6 9JG on 2015-11-13
dot icon28/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/10/2015
Termination of appointment of Jose Garcia as a director on 2015-09-30
dot icon10/04/2015
Termination of appointment of Ana Maria Carmen Montserrat Garcia as a director on 2015-04-07
dot icon10/04/2015
Registered office address changed from 58 Merivale Road West Harrow Middlesex HA1 4BH to Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF on 2015-04-10
dot icon10/04/2015
Termination of appointment of Jose Garcia as a secretary on 2015-04-07
dot icon10/04/2015
Appointment of Mr Silvino Pires as a director on 2015-04-01
dot icon10/04/2015
Previous accounting period extended from 2014-10-30 to 2015-03-31
dot icon01/12/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-30
dot icon30/12/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/01/2013
Annual return made up to 2012-10-30 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon23/12/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon18/01/2010
Annual return made up to 2009-10-30 with full list of shareholders
dot icon18/01/2010
Director's details changed for Jose Garcia on 2009-10-30
dot icon18/01/2010
Director's details changed for Mrs Ana Maria Carmen Montserrat Garcia on 2009-10-31
dot icon25/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon23/12/2008
Return made up to 30/10/08; full list of members
dot icon11/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon27/12/2007
Return made up to 30/10/07; no change of members
dot icon04/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon29/11/2006
Return made up to 30/10/06; full list of members
dot icon17/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon23/12/2005
Return made up to 30/10/05; full list of members
dot icon05/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon24/02/2005
Return made up to 27/11/04; full list of members
dot icon02/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon12/01/2004
Return made up to 30/10/03; full list of members
dot icon03/09/2003
Total exemption small company accounts made up to 2002-10-30
dot icon22/01/2003
Return made up to 30/10/02; full list of members
dot icon02/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon02/11/2001
Return made up to 30/10/01; full list of members
dot icon31/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon29/11/2000
Return made up to 30/10/00; full list of members
dot icon04/09/2000
Accounts for a small company made up to 1999-10-31
dot icon01/11/1999
Return made up to 30/10/99; full list of members
dot icon22/09/1999
Accounts for a small company made up to 1998-10-30
dot icon29/12/1998
Return made up to 30/10/98; no change of members
dot icon16/09/1998
Accounts for a small company made up to 1997-10-31
dot icon23/12/1997
Return made up to 30/10/97; full list of members
dot icon11/06/1997
Full accounts made up to 1996-10-31
dot icon08/11/1996
Return made up to 30/10/96; full list of members
dot icon28/10/1996
New secretary appointed;new director appointed
dot icon28/10/1996
Secretary resigned
dot icon03/09/1996
Full accounts made up to 1995-10-31
dot icon15/11/1995
Return made up to 30/10/95; full list of members
dot icon29/09/1995
Full accounts made up to 1994-10-31
dot icon15/12/1994
Return made up to 30/10/94; no change of members
dot icon04/09/1994
Accounts for a small company made up to 1993-10-31
dot icon24/11/1993
Return made up to 30/10/93; full list of members
dot icon05/09/1993
Accounts for a small company made up to 1992-10-31
dot icon24/11/1992
Return made up to 30/10/92; no change of members
dot icon02/09/1992
Accounts for a small company made up to 1991-10-31
dot icon20/12/1991
Return made up to 30/10/91; full list of members
dot icon07/12/1990
Registered office changed on 07/12/90 from: 372 old street london EC1V 9LT
dot icon07/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/12/1990
Ad 30/10/90-14/11/90 £ si 98@1=98 £ ic 2/100
dot icon03/12/1990
Accounting reference date notified as 30/10
dot icon30/10/1990
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

27
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
23/02/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
340.43K
-
0.00
-
-
2021
27
340.43K
-
0.00
-
-

Employees

2021

Employees

27 Ascended- *

Net Assets(GBP)

340.43K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ribeiro Goncalves, Mario Rui
Director
01/04/2021 - Present
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

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About MAGIC MARKETING (G.B.) LIMITED

MAGIC MARKETING (G.B.) LIMITED is an(a) Liquidation company incorporated on 30/10/1990 with the registered office located at Allen House 1, Westmead Road, Sutton, Surrey SM1 4LA. There is currently 1 active director according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGIC MARKETING (G.B.) LIMITED?

toggle

MAGIC MARKETING (G.B.) LIMITED is currently Liquidation. It was registered on 30/10/1990 .

Where is MAGIC MARKETING (G.B.) LIMITED located?

toggle

MAGIC MARKETING (G.B.) LIMITED is registered at Allen House 1, Westmead Road, Sutton, Surrey SM1 4LA.

What does MAGIC MARKETING (G.B.) LIMITED do?

toggle

MAGIC MARKETING (G.B.) LIMITED operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

How many employees does MAGIC MARKETING (G.B.) LIMITED have?

toggle

MAGIC MARKETING (G.B.) LIMITED had 27 employees in 2021.

What is the latest filing for MAGIC MARKETING (G.B.) LIMITED?

toggle

The latest filing was on 20/05/2025: Liquidators' statement of receipts and payments to 2025-03-21.