MAGIC TOUCH PROMOTIONS LIMITED
Overview
Company Name | MAGIC TOUCH PROMOTIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05277685 |
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 TOUCH PROMOTIONS LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is MAGIC TOUCH PROMOTIONS LIMITED located?
Registered Office Address | Vicarage Court 160 Ermin Street SN3 4NE Swindon England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MAGIC TOUCH PROMOTIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MAGIC TOUCH PROMOTIONS LIMITED?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for MAGIC TOUCH PROMOTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 13 pages | AA | ||||||||||
Change of details for Eden James Merrylees as a person with significant control on Feb 21, 2025 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 13 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 13 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 13 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2022 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mrs Tracey Willaims on Sep 22, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Tracey Willaims as a director on Sep 22, 2022 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Sep 22, 2022
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 13 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 15 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2020 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Eden James Merrylees on Sep 30, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Clare Merrylees as a director on Apr 01, 2019 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 14 pages | AA | ||||||||||
Change of details for Eden James Merrylees as a person with significant control on Sep 30, 2019 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Eden James Merrylees as a person with significant control on Sep 30, 2019 | 2 pages | PSC04 | ||||||||||
Registered office address changed from Priam House Fire Fly Avenue Swindon SN2 2EH England to Vicarage Court 160 Ermin Street Swindon SN3 4NE on Mar 04, 2019 | 1 pages | AD01 | ||||||||||
Statement of capital on Jan 07, 2019
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of MAGIC TOUCH PROMOTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JOLLY, Jacqueline | Director | 160 Ermin Street SN3 4NE Swindon Vicarage Court England | England | British | Director | 246495720002 | ||||
JOLLY, John Keith | Director | 160 Ermin Street SN3 4NE Swindon Vicarage Court England | England | British | Promotional Activities | 101814860002 | ||||
MERRYLEES, Clare | Director | 160 Ermin Street SN3 4NE Swindon Vicarage Court England | England | British | Director | 266378780001 | ||||
MERRYLEES, Eden James | Director | 160 Ermin Street SN3 4NE Swindon Vicarage Court England | England | British | Salesman | 169616860002 | ||||
WILLIAMS, Tracey | Director | 160 Ermin Street SN3 4NE Swindon Vicarage Court England | England | English | Director | 300870610002 | ||||
RORISTON, Janis | Secretary | 17 Hungerford Road SN11 9BH Calne Wiltshire | British | 101814810001 | ||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||
RORISTON, Ian | Director | 17 Hungerford Road SN11 9BH Calne Wiltshire | British | Promotional Activities | 101814850001 | |||||
WICKS, Ian | Director | Bindon Close Grange Park SN5 6JH Swindon 2 Wiltshire England | England | British | Production Manager | 61125700002 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
Who are the persons with significant control of MAGIC TOUCH PROMOTIONS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Eden James Merrylees | Apr 06, 2016 | 160 Ermin Street SN3 4NE Swindon Vicarage Court England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
John Keith Jolly | Apr 06, 2016 | 160 Ermin Street SN3 4NE Swindon Vicarage Court 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