About

Registered Number: 05534989
Date of Incorporation: 12/08/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Unit F, Stafford Park 12, Telford, Shropshire, TF3 3BJ

 

Magiboards Ltd was registered on 12 August 2005 with its registered office in Shropshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. Van Der Stap, Angela Helen, Van Der Stap, Erwin Franciscus Cornelis are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN DER STAP, Angela Helen 01 September 2005 - 1
VAN DER STAP, Erwin Franciscus Cornelis 12 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
MR04 - N/A 24 July 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 07 May 2019
CH01 - Change of particulars for director 22 January 2019
CH03 - Change of particulars for secretary 22 January 2019
CH01 - Change of particulars for director 22 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 15 September 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 07 September 2015
CH01 - Change of particulars for director 07 September 2015
CH01 - Change of particulars for director 07 September 2015
CH03 - Change of particulars for secretary 07 September 2015
AAMD - Amended Accounts 09 September 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 05 August 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 29 September 2010
CH01 - Change of particulars for director 24 September 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 20 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 20 June 2007
287 - Change in situation or address of Registered Office 20 April 2007
363s - Annual Return 18 September 2006
287 - Change in situation or address of Registered Office 07 November 2005
CERTNM - Change of name certificate 31 October 2005
395 - Particulars of a mortgage or charge 15 October 2005
395 - Particulars of a mortgage or charge 14 October 2005
RESOLUTIONS - N/A 13 September 2005
RESOLUTIONS - N/A 13 September 2005
RESOLUTIONS - N/A 13 September 2005
RESOLUTIONS - N/A 13 September 2005
RESOLUTIONS - N/A 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
225 - Change of Accounting Reference Date 13 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
NEWINC - New incorporation documents 12 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 10 October 2005 Fully Satisfied

N/A

Debenture 10 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.