MAGIC TOUCH PROMOTIONS LIMITED

MAGIC TOUCH PROMOTIONS LIMITED

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

    Company NameMAGIC TOUCH PROMOTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05277685
    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 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 AddressNo

    What are the latest accounts for MAGIC TOUCH PROMOTIONS 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 MAGIC TOUCH PROMOTIONS LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2025
    Next Confirmation Statement DueOct 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2024
    OverdueNo

    What are the latest filings for MAGIC TOUCH PROMOTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    13 pagesAA

    Change of details for Eden James Merrylees as a person with significant control on Feb 21, 2025

    2 pagesPSC04

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    13 pagesAA

    Total exemption full accounts made up to Mar 31, 2023

    13 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    13 pagesAA

    Confirmation statement made on Sep 30, 2022 with updates

    4 pagesCS01

    Director's details changed for Mrs Tracey Willaims on Sep 22, 2022

    2 pagesCH01

    Appointment of Mrs Tracey Willaims as a director on Sep 22, 2022

    2 pagesAP01

    Statement of capital following an allotment of shares on Sep 22, 2022

    • Capital: GBP 5,463
    3 pagesSH01

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    13 pagesAA

    Total exemption full accounts made up to Mar 31, 2020

    15 pagesAA

    Confirmation statement made on Sep 30, 2020 with updates

    5 pagesCS01

    Director's details changed for Eden James Merrylees on Sep 30, 2020

    2 pagesCH01

    Appointment of Mrs Clare Merrylees as a director on Apr 01, 2019

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2019

    14 pagesAA

    Change of details for Eden James Merrylees as a person with significant control on Sep 30, 2019

    2 pagesPSC04

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Change of details for Eden James Merrylees as a person with significant control on Sep 30, 2019

    2 pagesPSC04

    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 pagesAD01

    Statement of capital on Jan 07, 2019

    • Capital: GBP 5,461
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium a/c cancelled 21/12/2018
    RES13

    Who are the officers of MAGIC TOUCH PROMOTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOLLY, Jacqueline
    160 Ermin Street
    SN3 4NE Swindon
    Vicarage Court
    England
    Director
    160 Ermin Street
    SN3 4NE Swindon
    Vicarage Court
    England
    EnglandBritishDirector246495720002
    JOLLY, John Keith
    160 Ermin Street
    SN3 4NE Swindon
    Vicarage Court
    England
    Director
    160 Ermin Street
    SN3 4NE Swindon
    Vicarage Court
    England
    EnglandBritishPromotional Activities101814860002
    MERRYLEES, Clare
    160 Ermin Street
    SN3 4NE Swindon
    Vicarage Court
    England
    Director
    160 Ermin Street
    SN3 4NE Swindon
    Vicarage Court
    England
    EnglandBritishDirector266378780001
    MERRYLEES, Eden James
    160 Ermin Street
    SN3 4NE Swindon
    Vicarage Court
    England
    Director
    160 Ermin Street
    SN3 4NE Swindon
    Vicarage Court
    England
    EnglandBritishSalesman169616860002
    WILLIAMS, Tracey
    160 Ermin Street
    SN3 4NE Swindon
    Vicarage Court
    England
    Director
    160 Ermin Street
    SN3 4NE Swindon
    Vicarage Court
    England
    EnglandEnglishDirector300870610002
    RORISTON, Janis
    17 Hungerford Road
    SN11 9BH Calne
    Wiltshire
    Secretary
    17 Hungerford Road
    SN11 9BH Calne
    Wiltshire
    British101814810001
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    RORISTON, Ian
    17 Hungerford Road
    SN11 9BH Calne
    Wiltshire
    Director
    17 Hungerford Road
    SN11 9BH Calne
    Wiltshire
    BritishPromotional Activities101814850001
    WICKS, Ian
    Bindon Close
    Grange Park
    SN5 6JH Swindon
    2
    Wiltshire
    England
    Director
    Bindon Close
    Grange Park
    SN5 6JH Swindon
    2
    Wiltshire
    England
    EnglandBritishProduction Manager61125700002
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001

    Who are the persons with significant control of MAGIC TOUCH PROMOTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eden James Merrylees
    160 Ermin Street
    SN3 4NE Swindon
    Vicarage Court
    England
    Apr 06, 2016
    160 Ermin Street
    SN3 4NE Swindon
    Vicarage Court
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    John Keith Jolly
    160 Ermin Street
    SN3 4NE Swindon
    Vicarage Court
    England
    Apr 06, 2016
    160 Ermin Street
    SN3 4NE Swindon
    Vicarage Court
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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