About

Registered Number: 06786404
Date of Incorporation: 08/01/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: Top Floor Middleport Pottery, Port Street, Stoke-On-Trent, Staffordshire, ST6 3PF

 

Based in Stoke-On-Trent, Staffordshire, Magic Memories Group (UK) Ltd was registered on 08 January 2009. The companies directors are listed as Hammond, Paul Damian, Warhurst, Christopher, Wikstrom, John Russell, Abbott, Martin Glen, Russell Wikstrom, John, Clear Point Corporation Limited, Cranshaw, Joel Anthony, Norris, Richard Graham Thomas, Norris, Stuart, Stall, Jessica at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMOND, Paul Damian 20 August 2013 - 1
WARHURST, Christopher 26 November 2019 - 1
WIKSTROM, John Russell 01 June 2011 - 1
CRANSHAW, Joel Anthony 15 January 2009 12 November 2009 1
NORRIS, Richard Graham Thomas 07 December 2012 20 August 2013 1
NORRIS, Stuart 08 May 2009 01 June 2011 1
STALL, Jessica 08 January 2009 16 January 2009 1
Secretary Name Appointed Resigned Total Appointments
ABBOTT, Martin Glen 25 July 2014 27 September 2019 1
RUSSELL WIKSTROM, John 01 June 2011 25 July 2014 1
CLEAR POINT CORPORATION LIMITED 08 January 2009 08 January 2011 1

Filing History

Document Type Date
RP04CS01 - N/A 06 February 2020
CH01 - Change of particulars for director 17 January 2020
CS01 - N/A 16 January 2020
AP01 - Appointment of director 28 November 2019
TM02 - Termination of appointment of secretary 27 September 2019
SH01 - Return of Allotment of shares 16 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 12 July 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 19 January 2017
MR01 - N/A 06 September 2016
AUD - Auditor's letter of resignation 15 July 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 18 January 2016
CH01 - Change of particulars for director 18 January 2016
AA01 - Change of accounting reference date 15 June 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 19 January 2015
AD01 - Change of registered office address 16 January 2015
AP03 - Appointment of secretary 25 July 2014
TM02 - Termination of appointment of secretary 25 July 2014
AD01 - Change of registered office address 24 July 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 06 January 2014
TM01 - Termination of appointment of director 21 August 2013
AP01 - Appointment of director 21 August 2013
DISS40 - Notice of striking-off action discontinued 25 May 2013
AR01 - Annual Return 23 May 2013
SH01 - Return of Allotment of shares 22 May 2013
GAZ1 - First notification of strike-off action in London Gazette 07 May 2013
AA - Annual Accounts 05 January 2013
AP01 - Appointment of director 07 December 2012
TM01 - Termination of appointment of director 07 December 2012
RESOLUTIONS - N/A 22 November 2012
DISS40 - Notice of striking-off action discontinued 09 June 2012
AR01 - Annual Return 06 June 2012
AD01 - Change of registered office address 06 June 2012
AD01 - Change of registered office address 06 June 2012
AD01 - Change of registered office address 01 June 2012
DISS16(SOAS) - N/A 24 May 2012
GAZ1 - First notification of strike-off action in London Gazette 08 May 2012
AA - Annual Accounts 08 January 2012
AP03 - Appointment of secretary 21 June 2011
AP01 - Appointment of director 21 June 2011
TM01 - Termination of appointment of director 21 June 2011
AR01 - Annual Return 23 March 2011
AD01 - Change of registered office address 23 March 2011
AP01 - Appointment of director 23 March 2011
TM02 - Termination of appointment of secretary 23 March 2011
AD01 - Change of registered office address 22 October 2010
AD01 - Change of registered office address 13 October 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH04 - Change of particulars for corporate secretary 04 February 2010
CH04 - Change of particulars for corporate secretary 13 November 2009
TM01 - Termination of appointment of director 13 November 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
225 - Change of Accounting Reference Date 24 February 2009
287 - Change in situation or address of Registered Office 12 January 2009
NEWINC - New incorporation documents 08 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 September 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.