About

Registered Number: 03419926
Date of Incorporation: 14/08/1997 (27 years and 7 months ago)
Company Status: Active
Registered Address: 7a Mill Lane, Hayes, Cardiff, CF10 1FL

 

Established in 1997, Bridal Magic Ltd has its registered office in Cardiff, it's status at Companies House is "Active". The current directors of the company are listed as Burgess-reilly, Katie Louise, Burgess, Julian Ralph, Burgess-reilly, Katie Louise, Burgess, Graham Edward, Burgess, Julie Patricia in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Julian Ralph 01 October 2010 - 1
BURGESS-REILLY, Katie Louise 01 October 2010 - 1
BURGESS, Graham Edward 22 August 2003 14 November 2013 1
BURGESS, Julie Patricia 14 August 1997 13 July 2010 1
Secretary Name Appointed Resigned Total Appointments
BURGESS-REILLY, Katie Louise 15 November 2013 - 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 17 April 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 16 April 2019
PSC04 - N/A 04 February 2019
CH01 - Change of particulars for director 04 February 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 23 August 2017
AAMD - Amended Accounts 31 May 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 29 April 2014
CH01 - Change of particulars for director 13 January 2014
CH01 - Change of particulars for director 13 January 2014
TM02 - Termination of appointment of secretary 12 January 2014
AP03 - Appointment of secretary 12 January 2014
TM01 - Termination of appointment of director 12 January 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 27 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 01 April 2011
AP01 - Appointment of director 13 October 2010
AP01 - Appointment of director 13 October 2010
AR01 - Annual Return 27 September 2010
TM01 - Termination of appointment of director 27 September 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 03 June 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 02 September 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 25 August 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 26 November 2002
AA - Annual Accounts 06 June 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 01 October 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 04 November 1999
AA - Annual Accounts 22 April 1999
225 - Change of Accounting Reference Date 23 February 1999
363s - Annual Return 23 September 1998
288a - Notice of appointment of directors or secretaries 21 August 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
287 - Change in situation or address of Registered Office 21 August 1997
NEWINC - New incorporation documents 14 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.