About

Registered Number: 02594328
Date of Incorporation: 22/03/1991 (34 years ago)
Company Status: Active
Registered Address: Pendragon House, 65 London Road, St Albans, Hertfordshire, AL1 1LJ

 

Magic Visual Displays Ltd was founded on 22 March 1991 with its registered office in St Albans, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. Slough, Trevor Richard, Slough, Trevor Richard, Sulayman-ridhaa, Khalid, Lechmere, Barry, Lindsay, David, Wells, Brian are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLOUGH, Trevor Richard 21 April 1999 - 1
SULAYMAN-RIDHAA, Khalid 28 September 2012 - 1
LECHMERE, Barry 21 April 1999 14 December 2000 1
LINDSAY, David 12 July 2002 30 September 2015 1
WELLS, Brian 21 April 1999 14 December 2000 1
Secretary Name Appointed Resigned Total Appointments
SLOUGH, Trevor Richard 29 January 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 13 May 2019
CS01 - N/A 25 March 2019
CS01 - N/A 26 March 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 27 March 2017
AA - Annual Accounts 08 March 2017
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
MR04 - N/A 17 December 2015
MR04 - N/A 16 December 2015
MR04 - N/A 16 December 2015
MR04 - N/A 16 December 2015
MR04 - N/A 16 December 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 25 March 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 25 March 2013
AP01 - Appointment of director 30 November 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 25 March 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 13 August 2007
363s - Annual Return 09 May 2007
395 - Particulars of a mortgage or charge 26 September 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 07 April 2006
395 - Particulars of a mortgage or charge 29 July 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 22 March 2005
AA - Annual Accounts 01 April 2004
363s - Annual Return 31 March 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
288b - Notice of resignation of directors or secretaries 07 February 2004
288b - Notice of resignation of directors or secretaries 07 February 2004
287 - Change in situation or address of Registered Office 07 February 2004
AA - Annual Accounts 28 May 2003
363s - Annual Return 14 April 2003
AAMD - Amended Accounts 08 November 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 12 April 2002
395 - Particulars of a mortgage or charge 19 June 2001
363s - Annual Return 30 March 2001
395 - Particulars of a mortgage or charge 19 March 2001
AA - Annual Accounts 09 March 2001
CERTNM - Change of name certificate 05 January 2001
288b - Notice of resignation of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
AA - Annual Accounts 15 June 2000
363s - Annual Return 11 April 2000
288c - Notice of change of directors or secretaries or in their particulars 09 June 1999
363s - Annual Return 21 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
AA - Annual Accounts 28 April 1999
MEM/ARTS - N/A 24 April 1999
MEM/ARTS - N/A 14 April 1999
CERTNM - Change of name certificate 12 April 1999
AA - Annual Accounts 13 October 1998
363a - Annual Return 03 September 1998
AA - Annual Accounts 04 August 1997
363a - Annual Return 18 June 1997
288c - Notice of change of directors or secretaries or in their particulars 14 November 1996
363a - Annual Return 24 June 1996
AA - Annual Accounts 10 May 1996
AA - Annual Accounts 17 July 1995
363x - Annual Return 20 June 1995
287 - Change in situation or address of Registered Office 14 January 1995
395 - Particulars of a mortgage or charge 15 December 1994
AA - Annual Accounts 22 June 1994
363x - Annual Return 17 June 1994
363x - Annual Return 29 November 1993
395 - Particulars of a mortgage or charge 13 October 1993
AA - Annual Accounts 11 May 1993
363b - Annual Return 24 March 1992
AA - Annual Accounts 19 January 1992
288 - N/A 17 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 May 1991
288 - N/A 01 May 1991
NEWINC - New incorporation documents 22 March 1991

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 September 2006 Fully Satisfied

N/A

Rent deposit deed 21 July 2005 Fully Satisfied

N/A

Rent deposit deed 14 June 2001 Fully Satisfied

N/A

Debenture 12 March 2001 Outstanding

N/A

Guarantee and debenture 05 December 1994 Fully Satisfied

N/A

Guarantee and debenture 01 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.