THE MAGIC CIRCLE FOUNDATION LIMITED

THE MAGIC CIRCLE FOUNDATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE MAGIC CIRCLE FOUNDATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02155182
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE MAGIC CIRCLE FOUNDATION LIMITED?

    • Operation of arts facilities (90040) / Arts, entertainment and recreation

    Where is THE MAGIC CIRCLE FOUNDATION LIMITED located?

    Registered Office Address
    101 New Cavendish Street
    1st Floor South
    W1W 6XH London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE MAGIC CIRCLE FOUNDATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTRE FOR THE MAGIC ARTS LIMITEDOct 23, 1996Oct 23, 1996
    THE MAGIC CIRCLE FOUNDATIONAug 17, 1987Aug 17, 1987

    What are the latest accounts for THE MAGIC CIRCLE FOUNDATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE MAGIC CIRCLE FOUNDATION LIMITED?

    Last Confirmation Statement Made Up ToJul 31, 2026
    Next Confirmation Statement DueAug 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2025
    OverdueNo

    What are the latest filings for THE MAGIC CIRCLE FOUNDATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Farrell Piers Monk as a director on Jan 26, 2026

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2025

    31 pagesAA

    Director's details changed for Mr Vimal Tilakapala on Oct 02, 2025

    2 pagesCH01

    Appointment of Dr David Sidney Walsh as a director on Aug 07, 2025

    2 pagesAP01

    Confirmation statement made on Jul 31, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    29 pagesAA

    Termination of appointment of Neil Bartley Pritchard as a director on Nov 24, 2024

    1 pagesTM01

    Termination of appointment of Garry Stuart Thomas as a director on Nov 24, 2024

    1 pagesTM01

    Termination of appointment of Barry Harris as a director on Nov 24, 2024

    1 pagesTM01

    Termination of appointment of Martin Patrick Kaufman as a director on Nov 28, 2024

    1 pagesTM01

    Registered office address changed from 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on Aug 15, 2024

    1 pagesAD01

    Confirmation statement made on Jul 31, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 12 Stephenson Way London NW1 2HD to 101 New Cavendish Street London W1W 6XH on Mar 01, 2024

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2023

    24 pagesAA

    Appointment of Mr Marvin Roy Berglas as a director on Sep 04, 2023

    2 pagesAP01

    Termination of appointment of Megan April Knowles-Bacon as a director on Sep 04, 2023

    1 pagesTM01

    Confirmation statement made on Jul 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Brian David Sibley as a director on Nov 17, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    24 pagesAA

    Confirmation statement made on Jul 31, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    22 pagesAA

    Appointment of Mr Vimal Tilakapala as a director on Nov 29, 2021

    2 pagesAP01

    Appointment of Mr Neil Bartley Pritchard as a director on Nov 29, 2021

    2 pagesAP01

    Appointment of Mr Martin Patrick Kaufman as a director on Nov 29, 2021

    2 pagesAP01

    Termination of appointment of David Stewart Cheeseman as a director on Nov 29, 2021

    1 pagesTM01

    Who are the officers of THE MAGIC CIRCLE FOUNDATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Stuart Alan
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    Secretary
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    250979890001
    BERGLAS, Marvin Roy
    Dancers Lane
    EN5 4RW Barnet
    Laurel House
    England
    Director
    Dancers Lane
    EN5 4RW Barnet
    Laurel House
    England
    EnglandBritish315518300001
    CAMPBELL, Sarah Jane
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    Director
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    EnglandBritish246789590001
    MONK, Farrell Piers
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    Director
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    EnglandBritish345991590001
    SCOTT, Stuart Alan
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    Director
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    EnglandBritish248888780001
    TILAKAPALA, Vimal
    Stephenson Way
    NW1 2HD London
    12
    England
    Director
    Stephenson Way
    NW1 2HD London
    12
    England
    EnglandBritish290757840001
    WALSH, David Sidney, Dr
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    Director
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    EnglandBritish339430200001
    BALL, David
    40 Sandy Lodge Way
    HA6 2AS Northwood
    Middlesex
    Secretary
    40 Sandy Lodge Way
    HA6 2AS Northwood
    Middlesex
    British61600580001
    BANKS, Philip
    13 Pargeter Close
    Greatworth
    OX17 2DS Banbury
    Oxon
    Secretary
    13 Pargeter Close
    Greatworth
    OX17 2DS Banbury
    Oxon
    British112087880001
    CONNELL, Rupert Mark Angus
    17 Studdridge Street
    SW6 3SL London
    Secretary
    17 Studdridge Street
    SW6 3SL London
    British51278570001
    CONNELL, Rupert Mark Angus
    7 Pilgrim Street
    EC4V 6DR London
    Secretary
    7 Pilgrim Street
    EC4V 6DR London
    British2571560001
    COX, Robert
    3 Willow Way
    HP1 3EZ Hemel Hempstead
    Herts
    Secretary
    3 Willow Way
    HP1 3EZ Hemel Hempstead
    Herts
    British34085040001
    NEWTON, Geoffrey William
    Newcombe Court
    M33 6RH Sale
    6
    Greater Manchester
    Secretary
    Newcombe Court
    M33 6RH Sale
    6
    Greater Manchester
    British139202380001
    WRIGHT, Terence Richard, Dr
    Stephenson Way
    NW1 2HD London
    12
    United Kingdom
    Secretary
    Stephenson Way
    NW1 2HD London
    12
    United Kingdom
    155235090001
    ALDERMAN, Michael John
    House
    169 Notley Road
    CM7 7HG Braintree
    Buckwoods Farm
    Essex
    England
    Director
    House
    169 Notley Road
    CM7 7HG Braintree
    Buckwoods Farm
    Essex
    England
    British137663180001
    BAILEY, Michael Douglas Harold
    Gunsgreen Firway
    Grayshott
    GU26 6JQ Hindhead
    Surrey
    Director
    Gunsgreen Firway
    Grayshott
    GU26 6JQ Hindhead
    Surrey
    British58802510001
    BALL, David
    40 Sandy Lodge Way
    HA6 2AS Northwood
    Middlesex
    Director
    40 Sandy Lodge Way
    HA6 2AS Northwood
    Middlesex
    United KingdomBritish61600580001
    BANKS, Philip
    13 Pargeter Close
    Greatworth
    OX17 2DS Banbury
    Oxon
    Director
    13 Pargeter Close
    Greatworth
    OX17 2DS Banbury
    Oxon
    British112087880001
    BERTIN, Alan James
    57 Lisson Street
    NW1 5DA London
    Director
    57 Lisson Street
    NW1 5DA London
    British30610150001
    BISHOP, David Jonathan
    Trewane Manor
    Trelill
    PL30 3HY Bodmin
    Cornwall
    Director
    Trewane Manor
    Trelill
    PL30 3HY Bodmin
    Cornwall
    United KingdomBritish33558670002
    BRAHAMS, Anthony William Henry
    The Wherry 2 Ferrymans Court
    Yarmouth Road
    NR7 0EF Norwich
    Norfolk
    Director
    The Wherry 2 Ferrymans Court
    Yarmouth Road
    NR7 0EF Norwich
    Norfolk
    British19411940002
    BRITTEN, Noel
    Stephenson Way
    NW1 2HD London
    The Magic Circle
    England
    Director
    Stephenson Way
    NW1 2HD London
    The Magic Circle
    England
    EnglandBritish266944670001
    CHEESEMAN, David Stewart
    Stephenson Way
    NW1 2HD London
    12
    United Kingdom
    Director
    Stephenson Way
    NW1 2HD London
    12
    United Kingdom
    United KingdomBritish102007540001
    CONNELL, Rupert Mark Angus
    17 Studdridge Street
    SW6 3SL London
    Director
    17 Studdridge Street
    SW6 3SL London
    United KingdomBritish51278570001
    CONNELL, Rupert Mark Angus
    7 Pilgrim Street
    EC4V 6DR London
    Director
    7 Pilgrim Street
    EC4V 6DR London
    British2571560001
    COX, Robert
    3 Willow Way
    HP1 3EZ Hemel Hempstead
    Herts
    Director
    3 Willow Way
    HP1 3EZ Hemel Hempstead
    Herts
    British34085040001
    DAWES, Edwin Alfred, Professor
    Dane Hill 393 Beverley Road
    Anlaby
    HU10 7BQ Hull
    North Yorkshire
    Director
    Dane Hill 393 Beverley Road
    Anlaby
    HU10 7BQ Hull
    North Yorkshire
    United KingdomBritish49472970001
    DELVIN, Jack
    Stephenson Way
    NW1 2HD London
    12
    United Kingdom
    Director
    Stephenson Way
    NW1 2HD London
    12
    United Kingdom
    EnglandEnglish147909790001
    ELMAN, Joe
    Number One Reenglass Road
    HA7 4NT Stanmore
    Middlesex
    Director
    Number One Reenglass Road
    HA7 4NT Stanmore
    Middlesex
    British16546060001
    FREEDMAN, James David
    115 Victoria Road
    BR2 9PL Bromley
    Kent
    Director
    115 Victoria Road
    BR2 9PL Bromley
    Kent
    British69653600001
    HARRIS, Barry
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    Director
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    United KingdomBritish238745120001
    HENDRY, Diane Carole
    Stephenson Way
    NW1 2HD London
    12
    United Kingdom
    Director
    Stephenson Way
    NW1 2HD London
    12
    United Kingdom
    United KingdomBritish149674950001
    HENDRY, Ian Cameron
    Stephenson Way
    NW1 2HD London
    The Magic Circle
    England
    Director
    Stephenson Way
    NW1 2HD London
    The Magic Circle
    England
    EnglandBritish76488450003
    KAUFMAN, Martin Patrick
    Stephenson Way
    NW1 2HD London
    12
    England
    Director
    Stephenson Way
    NW1 2HD London
    12
    England
    EnglandBritish290718500001
    KENNARD, Stephen Michael James
    48 Oakwood Avenue
    CR8 1AQ Purley
    Surrey
    Director
    48 Oakwood Avenue
    CR8 1AQ Purley
    Surrey
    EnglandBritish124750290001

    What are the latest statements on persons with significant control for THE MAGIC CIRCLE FOUNDATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 31, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0