MAGIC MOMENTS (MAIL ORDER) LIMITED
Overview
Company Name | MAGIC MOMENTS (MAIL ORDER) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02676915 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MAGIC MOMENTS (MAIL ORDER) LIMITED?
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MAGIC MOMENTS (MAIL ORDER) LIMITED located?
Registered Office Address | First Floor Redington Court 69 Church Road BN3 2BB Hove England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MAGIC MOMENTS (MAIL ORDER) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 24, 2025 |
Next Accounts Due On | Nov 24, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 24, 2024 |
What is the status of the latest confirmation statement for MAGIC MOMENTS (MAIL ORDER) LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2026 |
---|---|
Next Confirmation Statement Due | Apr 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2025 |
Overdue | No |
What are the latest filings for MAGIC MOMENTS (MAIL ORDER) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Feb 24, 2024 | 5 pages | AA | ||
Confirmation statement made on Apr 02, 2024 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Feb 24, 2023 | 5 pages | AA | ||
Confirmation statement made on Apr 02, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Mr Stuart James Dalley as a person with significant control on Mar 01, 2022 | 2 pages | PSC04 | ||
Unaudited abridged accounts made up to Feb 24, 2022 | 6 pages | AA | ||
Confirmation statement made on Apr 02, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Feb 24, 2021 | 7 pages | AA | ||
Confirmation statement made on Apr 02, 2021 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Feb 24, 2020 | 6 pages | AA | ||
Termination of appointment of Sarah Dalley as a director on Nov 10, 2020 | 1 pages | TM01 | ||
Cessation of Sarah Dalley as a person with significant control on Nov 10, 2020 | 1 pages | PSC07 | ||
Confirmation statement made on Apr 02, 2020 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Feb 24, 2019 | 6 pages | AA | ||
Confirmation statement made on Apr 02, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 24, 2018 | 7 pages | AA | ||
Confirmation statement made on Apr 02, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 24, 2017 | 7 pages | AA | ||
Previous accounting period shortened from Feb 25, 2017 to Feb 24, 2017 | 1 pages | AA01 | ||
Registered office address changed from Evans and Evans Ltd 24a St. Radigunds Road Dover CT17 0JY England to First Floor Redington Court 69 Church Road Hove BN3 2BB on Nov 23, 2017 | 1 pages | AD01 | ||
Registered office address changed from C/O Evans & Evans 14 Marlborough Road Dover Kent CT17 9NB England to Evans and Evans Ltd 24a St. Radigunds Road Dover CT17 0JY on May 28, 2017 | 1 pages | AD01 | ||
Micro company accounts made up to Feb 25, 2016 | 2 pages | AA | ||
Confirmation statement made on Apr 02, 2017 with updates | 6 pages | CS01 | ||
Previous accounting period shortened from Feb 26, 2016 to Feb 25, 2016 | 1 pages | AA01 | ||
Who are the officers of MAGIC MOMENTS (MAIL ORDER) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DALLEY, Stuart James | Director | Redington Court 69 Church Road BN3 2BB Hove First Floor England | United Kingdom | British | Mail Order Distributor | 173205010001 | ||||
PANKHURST, Nicola Jayne | Secretary | Glengorse TN33 0TX Battle 13 East Sussex England | British | 22476960003 | ||||||
MBC SECRETARIES LIMITED | Nominee Secretary | Classic House 174-180 Old Street EC1V 9BP London | 900000700001 | |||||||
DALLEY, Sarah | Director | Redington Court 69 Church Road BN3 2BB Hove First Floor England | United Kingdom | British | Mail Order Distributor | 175789220001 | ||||
PANKHURST, Tony Michael | Director | The Ridge TN34 2RD Hastings 365 East Sussex England | England | British | Mail Order Distributor | 22476950003 | ||||
MBC NOMINEES LIMITED | Nominee Director | Classic House 174-180 Old Street EC1V 9BP London | 900000690001 |
Who are the persons with significant control of MAGIC MOMENTS (MAIL ORDER) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Miss Sarah Dalley | Apr 06, 2016 | Redington Court 69 Church Road BN3 2BB Hove First Floor England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Stuart James Dalley | Apr 06, 2016 | Redington Court 69 Church Road BN3 2BB Hove First Floor England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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