MAGIC TORCH PR LIMITED

Register to unlock more data on OkredoRegister

MAGIC TORCH PR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07670264

Incorporation date

15/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex CM1 1GUCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2011)
dot icon27/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon27/06/2025
Confirmation statement made on 2025-06-15 with updates
dot icon19/05/2025
Director's details changed for Mrs Rebecca Louise Fairlie-Clarke on 2025-05-16
dot icon16/05/2025
Change of details for Mr Allan Richard Fairlie-Clarke as a person with significant control on 2025-05-16
dot icon02/07/2024
Confirmation statement made on 2024-06-15 with updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon17/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon22/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon03/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon29/06/2018
Change of details for Mrs Rebecca Fairlie-Clarke as a person with significant control on 2016-04-06
dot icon29/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon29/06/2018
Notification of Allan Richard Fairlie-Clarke as a person with significant control on 2016-04-06
dot icon29/06/2018
Director's details changed for Mrs Rebecca Louise Fairlie-Clarke on 2018-06-07
dot icon29/06/2018
Director's details changed for Mr Allan Richard Fairlie-Clarke on 2018-06-07
dot icon29/06/2018
Statement of capital following an allotment of shares on 2018-06-14
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon11/12/2017
Change of details for Mrs Rebecca Fairlie-Clarke as a person with significant control on 2017-12-08
dot icon08/12/2017
Change of details for Mrs Rebecca Fairlie-Clarke as a person with significant control on 2017-12-08
dot icon08/12/2017
Director's details changed for Mr Allan Richard Fairlie-Clarke on 2017-12-08
dot icon08/12/2017
Registered office address changed from 218 New London Road Chelmsford CM2 9AE to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2017-12-08
dot icon19/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon19/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon24/10/2013
Appointment of Mr Allan Richard Fairlie-Clarke as a director
dot icon09/10/2013
Accounts for a dormant company made up to 2013-06-30
dot icon17/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon07/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon22/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon22/06/2012
Director's details changed for Rebecca Louise Fairlie-Clarke on 2012-06-15
dot icon15/06/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
30/06/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
259.00
-
0.00
0.00
-
2022
2
2.82K
-
0.00
20.83K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairlie-Clarke, Allan Richard
Director
22/10/2013 - Present
8
Fairlie-Clarke, Rebecca Louise
Director
15/06/2011 - Present
6

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 TORCH PR LIMITED

MAGIC TORCH PR LIMITED is an(a) Active company incorporated on 15/06/2011 with the registered office located at Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex CM1 1GU. There are currently 2 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 TORCH PR LIMITED?

toggle

MAGIC TORCH PR LIMITED is currently Active. It was registered on 15/06/2011 .

Where is MAGIC TORCH PR LIMITED located?

toggle

MAGIC TORCH PR LIMITED is registered at Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex CM1 1GU.

What does MAGIC TORCH PR LIMITED do?

toggle

MAGIC TORCH PR LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for MAGIC TORCH PR LIMITED?

toggle

The latest filing was on 27/06/2025: Total exemption full accounts made up to 2024-06-30.