MAGIC VISUAL DISPLAYS LIMITED

MAGIC VISUAL DISPLAYS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMAGIC VISUAL DISPLAYS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02594328
    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 MAGIC VISUAL DISPLAYS LIMITED?

    • Information technology consultancy activities (62020) / Information and communication
    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is MAGIC VISUAL DISPLAYS LIMITED located?

    Registered Office Address
    Pendragon House
    65 London Road
    AL1 1LJ St Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MAGIC VISUAL DISPLAYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAGIC SYSTEMS SOLUTIONS LIMITED Apr 13, 1999Apr 13, 1999
    MAGIC HOLDINGS LIMITEDMar 22, 1991Mar 22, 1991

    What are the latest accounts for MAGIC VISUAL DISPLAYS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for MAGIC VISUAL DISPLAYS LIMITED?

    Last Confirmation Statement Made Up ToMar 22, 2026
    Next Confirmation Statement DueApr 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 22, 2025
    OverdueNo

    What are the latest filings for MAGIC VISUAL DISPLAYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 22, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2024

    7 pagesAA

    Confirmation statement made on Mar 22, 2024 with updates

    4 pagesCS01

    Change of details for Mr Khalid Sulayman-Ridhaa as a person with significant control on Mar 22, 2024

    2 pagesPSC04

    Total exemption full accounts made up to Sep 30, 2023

    7 pagesAA

    Total exemption full accounts made up to Sep 30, 2022

    7 pagesAA

    Confirmation statement made on Mar 22, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    9 pagesAA

    Confirmation statement made on Mar 22, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    8 pagesAA

    Confirmation statement made on Mar 22, 2021 with updates

    4 pagesCS01

    Director's details changed for Mr Trevor Richard Slough on Mar 22, 2021

    2 pagesCH01

    Secretary's details changed for Trevor Richard Slough on Mar 22, 2021

    1 pagesCH03

    Director's details changed for Mr Trevor Richard Slough on Mar 22, 2021

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2019

    9 pagesAA

    Confirmation statement made on Mar 22, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    6 pagesAA

    Confirmation statement made on Mar 22, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Mar 22, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    9 pagesAA

    Confirmation statement made on Mar 22, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    5 pagesAA

    Annual return made up to Mar 22, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 29, 2016

    Statement of capital on Mar 29, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Sep 30, 2015

    5 pagesAA

    Termination of appointment of David Lindsay as a director on Sep 30, 2015

    1 pagesTM01

    Who are the officers of MAGIC VISUAL DISPLAYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLOUGH, Trevor Richard
    65 London Road
    AL1 1LJ St Albans
    Pendragon House
    Hertfordshire
    United Kingdom
    Secretary
    65 London Road
    AL1 1LJ St Albans
    Pendragon House
    Hertfordshire
    United Kingdom
    British95565390001
    SLOUGH, Trevor Richard
    65 London Road
    AL1 1LJ St Albans
    Pendragon House
    Hertfordshire
    United Kingdom
    Director
    65 London Road
    AL1 1LJ St Albans
    Pendragon House
    Hertfordshire
    United Kingdom
    EnglandBritish6281500002
    SULAYMAN-RIDHAA, Khalid
    Pendragon House
    65 London Road
    AL1 1LJ St Albans
    Hertfordshire
    Director
    Pendragon House
    65 London Road
    AL1 1LJ St Albans
    Hertfordshire
    EnglandBritish174050530001
    SANDERSON, Michael Richard
    Blue Ridge
    Bell Street
    EX9 7HS Otterton
    Devon
    Secretary
    Blue Ridge
    Bell Street
    EX9 7HS Otterton
    Devon
    British8202760003
    MBC SECRETARIES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Secretary
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000700001
    FENNER, Steven John
    5a Ver Road
    AL3 4QN St Albans
    Hertfordshire
    Director
    5a Ver Road
    AL3 4QN St Albans
    Hertfordshire
    EnglandBritish49964640002
    FENNER, Steven John
    14 Kingshill Avenue
    AL4 9QD St Albans
    Herts
    Director
    14 Kingshill Avenue
    AL4 9QD St Albans
    Herts
    British49964640001
    LECHMERE, Barry
    61 Mill Lane
    Chadwell Heath
    RM6 6UP Romford
    Essex
    Director
    61 Mill Lane
    Chadwell Heath
    RM6 6UP Romford
    Essex
    British81140850001
    LINDSAY, David
    23 Abbots Road
    WD5 0AY Abbots Langley
    Hertfordshire
    Director
    23 Abbots Road
    WD5 0AY Abbots Langley
    Hertfordshire
    United KingdomBritish84098500001
    LOUDEN, Keith James
    25a New Road
    CM17 0DU Harlow
    Essex
    Director
    25a New Road
    CM17 0DU Harlow
    Essex
    EnglandBritish55384490001
    SANDERSON, Michael Richard
    Blue Ridge
    Bell Street
    EX9 7HS Otterton
    Devon
    Director
    Blue Ridge
    Bell Street
    EX9 7HS Otterton
    Devon
    United KingdomBritish8202760003
    WELLS, Brian
    8 Winemar Close
    Hanslope
    MK19 7NW Milton Keynes
    Buckinghamshire
    Director
    8 Winemar Close
    Hanslope
    MK19 7NW Milton Keynes
    Buckinghamshire
    British54841960001
    MBC NOMINEES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Director
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000690001

    Who are the persons with significant control of MAGIC VISUAL DISPLAYS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Khalid Sulayman-Ridhaa
    Pendragon House
    65 London Road
    AL1 1LJ St Albans
    Hertfordshire
    Apr 06, 2016
    Pendragon House
    65 London Road
    AL1 1LJ St Albans
    Hertfordshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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