About

Registered Number: 02553584
Date of Incorporation: 30/10/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: Kemp House, 152-160 City Road, London, EC1V 2NX,

 

Established in 1990, Magic Marketing (G.B.) Ltd are based in London, it's status at Companies House is "Active". The companies directors are Pires, Silvino, Moya, Teresa, Garcia, Ana Maria Carmen Montserrat, Garcia, Jose. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIRES, Silvino 01 April 2015 - 1
GARCIA, Ana Maria Carmen Montserrat N/A 07 April 2015 1
GARCIA, Jose 01 October 1996 30 September 2015 1
Secretary Name Appointed Resigned Total Appointments
MOYA, Teresa N/A 01 October 1996 1

Filing History

Document Type Date
AA - Annual Accounts 23 May 2020
DISS40 - Notice of striking-off action discontinued 04 February 2020
CS01 - N/A 02 February 2020
GAZ1 - First notification of strike-off action in London Gazette 21 January 2020
CS01 - N/A 05 February 2019
AA - Annual Accounts 31 December 2018
AD01 - Change of registered office address 23 October 2018
CS01 - N/A 10 February 2018
AA - Annual Accounts 31 December 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 21 March 2017
AD01 - Change of registered office address 09 February 2017
DISS40 - Notice of striking-off action discontinued 07 February 2017
GAZ1 - First notification of strike-off action in London Gazette 24 January 2017
AR01 - Annual Return 25 November 2015
CH01 - Change of particulars for director 25 November 2015
AD01 - Change of registered office address 13 November 2015
AA - Annual Accounts 28 October 2015
TM01 - Termination of appointment of director 15 October 2015
TM01 - Termination of appointment of director 10 April 2015
AD01 - Change of registered office address 10 April 2015
TM02 - Termination of appointment of secretary 10 April 2015
AP01 - Appointment of director 10 April 2015
AA01 - Change of accounting reference date 10 April 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 25 July 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 11 August 2008
363s - Annual Return 27 December 2007
AA - Annual Accounts 04 September 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 17 August 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 29 November 2000
AA - Annual Accounts 04 September 2000
363s - Annual Return 01 November 1999
AA - Annual Accounts 22 September 1999
363s - Annual Return 29 December 1998
AA - Annual Accounts 16 September 1998
363s - Annual Return 23 December 1997
AA - Annual Accounts 11 June 1997
363s - Annual Return 08 November 1996
288a - Notice of appointment of directors or secretaries 28 October 1996
288b - Notice of resignation of directors or secretaries 28 October 1996
AA - Annual Accounts 03 September 1996
363s - Annual Return 15 November 1995
AA - Annual Accounts 29 September 1995
363s - Annual Return 15 December 1994
AA - Annual Accounts 04 September 1994
363s - Annual Return 24 November 1993
AA - Annual Accounts 05 September 1993
363b - Annual Return 24 November 1992
AA - Annual Accounts 02 September 1992
363b - Annual Return 20 December 1991
287 - Change in situation or address of Registered Office 07 December 1990
288 - N/A 07 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 December 1990
NEWINC - New incorporation documents 30 October 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.