About

Registered Number: 04182231
Date of Incorporation: 19/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 303 Goring Road, Worthing, West Sussex, BN12 4NX,

 

Based in West Sussex, Magic Happens Ltd was registered on 19 March 2001. The current directors of the company are listed as Harker, Leanne, Goddard, Eric in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARKER, Leanne 19 March 2001 - 1
GODDARD, Eric 19 March 2001 05 April 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 August 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 21 May 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 31 March 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 17 April 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 30 June 2011
TM01 - Termination of appointment of director 18 April 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 25 May 2010
CH03 - Change of particulars for secretary 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AD01 - Change of registered office address 25 May 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
AA - Annual Accounts 31 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2006
363a - Annual Return 13 April 2006
287 - Change in situation or address of Registered Office 22 February 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 14 October 2003
287 - Change in situation or address of Registered Office 01 April 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 03 August 2002
363s - Annual Return 26 April 2002
225 - Change of Accounting Reference Date 26 April 2002
395 - Particulars of a mortgage or charge 17 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
NEWINC - New incorporation documents 19 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 01 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.