MAGIC MAN LIMITED

Sfp 9 Ensign House Admirals Way Sfp 9 Ensign House Admirals Way, London, E14 9XQ
StatusVOLUNTARY-ARRANGEMENT
Company No.04143687
CategoryPrivate Limited Company
Incorporated18 Jan 2001
Age23 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

MAGIC MAN LIMITED is an voluntary-arrangement private limited company with number 04143687. It was incorporated 23 years, 3 months, 19 days ago, on 18 January 2001. The company address is Sfp 9 Ensign House Admirals Way Sfp 9 Ensign House Admirals Way, London, E14 9XQ.



Company Fillings

Liquidation administration notice deemed approval of proposals

Date: 19 Dec 2023

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 27 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Address

Type: AD01

New address: Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ

Change date: 2023-11-06

Old address: Gordon House 15 Gordon Road Portslade Brighton Sussex BN41 1GL

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 06 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 24 Oct 2023

Action Date: 22 Aug 2023

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2023-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2023

Action Date: 28 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Change person director company with change date

Date: 17 May 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Kevin Henderson

Change date: 2023-05-17

Documents

View document PDF

Change person director company with change date

Date: 17 May 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-17

Officer name: Vanessa Henderson

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041436870009

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2023

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-16

Officer name: Mr Mark Kevin Henderson

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2023

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Vanessa Henderson

Change date: 2022-12-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2022

Action Date: 09 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041436870010

Charge creation date: 2022-12-09

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 06 Sep 2022

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 28 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 28 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Alan Phillips

Termination date: 2021-09-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2021

Action Date: 28 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-28

Made up date: 2020-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-29

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-06

Officer name: Mr Keith Alan Phillips

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Change account reference date company current extended

Date: 14 Feb 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-09-30

Documents

View document PDF

Resolution

Date: 02 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Sep 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 17/05/2017

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Vanessa Henderson

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Mark Kevin Henderson

Documents

View document PDF

Capital name of class of shares

Date: 10 Aug 2017

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vanessa Henderson

Appointment date: 2017-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Legacy

Date: 08 Jun 2017

Action Date: 17 May 2017

Category: Return

Type: CS01

Description: 17/05/17 Statement of Capital gbp 100

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-29

Officer name: Mr Mark Kevin Henderson

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Kevin Henderson

Change date: 2016-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Maxted

Termination date: 2016-01-28

Documents

View document PDF

Resolution

Date: 23 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 29 Apr 2015

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 26 Mar 2015

Action Date: 11 Feb 2015

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2015-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041436870009

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 11 Mar 2014

Action Date: 11 Feb 2014

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2014-02-11

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 11 Mar 2014

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

Termination director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Watkins

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Vincent

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Maude

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-07

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Vincent

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Maude

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven James Watkins

Documents

View document PDF

Termination director company

Date: 13 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company

Date: 13 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company

Date: 13 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 19 Feb 2013

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Legacy

Date: 31 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 13 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2012

Action Date: 07 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-07

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2012

Action Date: 07 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-07

Officer name: Mr Mark Kevin Henderson

Documents

View document PDF

Accounts amended with made up date

Date: 24 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AAMD

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanessa Henderson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2011

Action Date: 07 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-07

Documents

View document PDF

Legacy

Date: 20 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 24 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 02 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Maxted

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 07 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-07

Documents

View document PDF

Legacy

Date: 06 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts amended with made up date

Date: 05 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AAMD

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/01/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminate, secretary mark kevin henderson logged form

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mark kevin henderson logged form

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary mark henderson

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr mark kevin henderson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/01/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed vanessa helen henderson

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director kevin maxted

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

CONCEPT CHEMICALS LTD

FELT COURT WINDMILL LANE INDUSTRIAL ESTATE,MANCHESTER,M34 3RB

Number:10977200
Status:ACTIVE
Category:Private Limited Company

LINK RESILIENCE LTD

ANGLO HOUSE,STOURPORT-ON-SEVERN,DY13 9AW

Number:07519166
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MORRIS STRATEGIC CONSULTING LIMITED

TOAD HALL CATTAWADE STREET,MANNINGTREE,CO11 1RG

Number:10007032
Status:ACTIVE
Category:Private Limited Company

NESTOR PROPERTIES LIMITED

295 MAIN STREET,ALEXANDRIA,G83 0AW

Number:SC241954
Status:ACTIVE
Category:Private Limited Company

NLP COACHING COMPANY LTD

SUITE 1,HITCHIN,SG5 1NB

Number:07936848
Status:ACTIVE
Category:Private Limited Company

R.C. PLANT HIRE LIMITED

JACKSONS CORNER PUTTENHAM HEATH ROAD,GUILDFORD,GU3 1DU

Number:04795309
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source