MAGIC MEMORIES GROUP (UK) LTD

Register to unlock more data on OkredoRegister

MAGIC MEMORIES GROUP (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06786404

Incorporation date

08/01/2009

Size

Group

Contacts

Registered address

Registered address

Top Floor Middleport Pottery, Port Street, Stoke-On-Trent, Staffordshire ST6 3PFCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2009)
dot icon03/04/2026
Group of companies' accounts made up to 2025-06-28
dot icon25/01/2026
-
dot icon21/01/2026
Director's details changed for Christopher Warhurst on 2026-01-21
dot icon16/01/2026
08/01/26 Statement of Capital gbp 4801200
dot icon13/01/2026
Change of details for Craig Styris as a person with significant control on 2020-08-14
dot icon31/03/2025
Registration of charge 067864040002, created on 2025-03-17
dot icon20/02/2025
Group of companies' accounts made up to 2024-06-29
dot icon17/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon05/04/2024
Group of companies' accounts made up to 2023-07-01
dot icon12/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon25/10/2023
Termination of appointment of Philip Veal as a director on 2023-03-21
dot icon17/10/2023
Group of companies' accounts made up to 2022-07-02
dot icon09/09/2023
Compulsory strike-off action has been discontinued
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon12/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon19/12/2022
Termination of appointment of Katherine Anne Meads as a director on 2022-11-30
dot icon06/07/2022
Group of companies' accounts made up to 2021-07-03
dot icon13/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon14/07/2021
Amended group of companies' accounts made up to 2020-07-04
dot icon13/07/2021
Group of companies' accounts made up to 2020-07-04
dot icon29/03/2021
Amended micro company accounts made up to 2019-06-29
dot icon29/03/2021
Group of companies' accounts made up to 2019-06-29
dot icon22/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon12/10/2020
Appointment of Katherine Anne Meads as a director on 2020-10-06
dot icon12/10/2020
Appointment of Philip Veal as a director on 2020-10-06
dot icon12/10/2020
Appointment of Craig Styris as a director on 2020-10-06
dot icon24/09/2020
Notification of Craig Styris as a person with significant control on 2020-08-14
dot icon24/09/2020
Notification of Randal Barrett as a person with significant control on 2020-08-14
dot icon24/09/2020
Withdrawal of a person with significant control statement on 2020-09-24
dot icon06/02/2020
Second filing of Confirmation Statement dated 08/01/2020
dot icon17/01/2020
Director's details changed for Christopher Warhurst on 2020-01-08
dot icon16/01/2020
08/01/20 Statement of Capital gbp 4801200.00
dot icon28/11/2019
Appointment of Christopher Warhurst as a director on 2019-11-26
dot icon27/09/2019
Termination of appointment of Martin Glen Abbott as a secretary on 2019-09-27
dot icon16/08/2019
Statement of capital following an allotment of shares on 2019-06-30
dot icon30/04/2019
Full accounts made up to 2018-06-30
dot icon09/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon12/07/2018
Full accounts made up to 2017-07-01
dot icon16/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon06/06/2017
Full accounts made up to 2016-06-25
dot icon19/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon06/09/2016
Registration of charge 067864040001, created on 2016-09-02
dot icon15/07/2016
Auditor's resignation
dot icon11/04/2016
Accounts for a small company made up to 2015-06-30
dot icon18/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon18/01/2016
Director's details changed for Mr Paul Damian Hammond on 2015-01-09
dot icon15/06/2015
Current accounting period extended from 2015-03-31 to 2015-06-30
dot icon27/03/2015
Accounts for a small company made up to 2014-03-31
dot icon19/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon16/01/2015
Registered office address changed from , Suite B, Hanover Court Hanover Street, Newcastle-Under-Lyme, Staffordshire, ST5 1HE, England to Top Floor Middleport Pottery Port Street Stoke-on-Trent Staffordshire ST6 3PF on 2015-01-16
dot icon25/07/2014
Appointment of Mr Martin Glen Abbott as a secretary on 2014-07-25
dot icon25/07/2014
Termination of appointment of John Russell Wikstrom as a secretary on 2014-07-25
dot icon24/07/2014
Registered office address changed from , C/O Oury Clark, 10 John Street, London, WC1N 2EB on 2014-07-24
dot icon10/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon06/01/2014
Accounts for a small company made up to 2013-03-31
dot icon21/08/2013
Termination of appointment of Richard Norris as a director
dot icon21/08/2013
Appointment of Mr Paul Damian Hammond as a director
dot icon25/05/2013
Compulsory strike-off action has been discontinued
dot icon23/05/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon22/05/2013
Statement of capital following an allotment of shares on 2012-11-02
dot icon07/05/2013
First Gazette notice for compulsory strike-off
dot icon05/01/2013
Accounts for a small company made up to 2012-03-31
dot icon07/12/2012
Appointment of Mr Richard Graham Thomas Norris as a director
dot icon07/12/2012
Termination of appointment of Richard Keyse as a director
dot icon22/11/2012
Resolutions
dot icon09/06/2012
Compulsory strike-off action has been discontinued
dot icon06/06/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon06/06/2012
Registered office address changed from , C/O Oury Clark, 10 John Street, London, WC1N 2EB, United Kingdom on 2012-06-06
dot icon06/06/2012
Registered office address changed from , C/O Oury Clark Chartered Accountants, PO Box PO Box 150, Herschel House 58 Herschel Street, Slough, Berkshire, SL1 1HD, United Kingdom on 2012-06-06
dot icon01/06/2012
Registered office address changed from , Building 3 Chiswick Park, 566 Chiswick High Road, London, W4 5YA, United Kingdom on 2012-06-01
dot icon24/05/2012
Compulsory strike-off action has been suspended
dot icon08/05/2012
First Gazette notice for compulsory strike-off
dot icon08/01/2012
Accounts for a small company made up to 2011-03-31
dot icon21/06/2011
Appointment of Mr John Russell Wikstrom as a secretary
dot icon21/06/2011
Appointment of Mr John Russell Wikstrom as a director
dot icon21/06/2011
Termination of appointment of Stuart Norris as a director
dot icon23/03/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon23/03/2011
Registered office address changed from , Herschel House 58 Herschel Street, Slough, Berkshire, SL1 1PG, United Kingdom on 2011-03-23
dot icon23/03/2011
Appointment of Mr Richard Charles Keyse as a director
dot icon23/03/2011
Termination of appointment of Clear Point Corporation Limited as a secretary
dot icon22/10/2010
Registered office address changed from , 43 Overstone Road, London, W6 0AD, United Kingdom on 2010-10-22
dot icon13/10/2010
Registered office address changed from , C/O Clear Point Corporation Limited, Unit 303 31 Clerkenwell Close, London, EC1R 0AT, United Kingdom on 2010-10-13
dot icon04/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/02/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon04/02/2010
Director's details changed for Stuart Norris on 2010-01-04
dot icon04/02/2010
Secretary's details changed for Clear Point Corporation Limited on 2010-01-04
dot icon13/11/2009
Secretary's details changed for Clear Point Corporation Limited on 2009-02-09
dot icon13/11/2009
Termination of appointment of Joel Cranshaw as a director
dot icon11/05/2009
Director appointed stuart norris
dot icon24/02/2009
Director appointed joel cranshaw
dot icon24/02/2009
Appointment terminated director jessica stall
dot icon24/02/2009
Accounting reference date extended from 31/01/2010 to 31/03/2010
dot icon12/01/2009
Registered office changed on 12/01/2009 from, unit 150, imperial court, exchange street east, liverpool, L2 3AB
dot icon08/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norris, Richard
Director
07/12/2012 - 20/08/2013
8
Mr Craig John Styris
Director
06/10/2020 - Present
4
Keyse, Richard Charles
Director
08/01/2011 - 07/12/2012
6
Meads, Katherine Anne
Director
06/10/2020 - 30/11/2022
-
Cranshaw, Joel Anthony
Director
15/01/2009 - 12/11/2009
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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAGIC MEMORIES GROUP (UK) LTD

MAGIC MEMORIES GROUP (UK) LTD is an(a) Active company incorporated on 08/01/2009 with the registered office located at Top Floor Middleport Pottery, Port Street, Stoke-On-Trent, Staffordshire ST6 3PF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAGIC MEMORIES GROUP (UK) LTD?

toggle

MAGIC MEMORIES GROUP (UK) LTD is currently Active. It was registered on 08/01/2009 .

Where is MAGIC MEMORIES GROUP (UK) LTD located?

toggle

MAGIC MEMORIES GROUP (UK) LTD is registered at Top Floor Middleport Pottery, Port Street, Stoke-On-Trent, Staffordshire ST6 3PF.

What does MAGIC MEMORIES GROUP (UK) LTD do?

toggle

MAGIC MEMORIES GROUP (UK) LTD operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for MAGIC MEMORIES GROUP (UK) LTD?

toggle

The latest filing was on 03/04/2026: Group of companies' accounts made up to 2025-06-28.