About

Registered Number: 02961256
Date of Incorporation: 23/08/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: 38 Salisbury Road, Worthing, West Sussex, BN11 1RD

 

Founded in 1994, Touch of Magic Ltd has its registered office in Worthing, it's status in the Companies House registry is set to "Active". The companies directors are Winrow, Deborah, Winrow, Rodney David, Winrow, Claire Irene, Byrne, Sean Simon, Winrow, Mark Richard. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINROW, Deborah 01 June 2018 - 1
WINROW, Rodney David 01 January 2004 - 1
BYRNE, Sean Simon 01 January 2004 31 January 2006 1
WINROW, Mark Richard 01 January 2004 31 December 2014 1
Secretary Name Appointed Resigned Total Appointments
WINROW, Claire Irene 23 August 1994 01 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 13 November 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 07 August 2018
AP01 - Appointment of director 14 June 2018
CH01 - Change of particulars for director 16 May 2018
CH03 - Change of particulars for secretary 16 May 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 08 July 2015
TM01 - Termination of appointment of director 04 February 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 18 August 2014
SH01 - Return of Allotment of shares 22 October 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 21 June 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 31 August 2010
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 16 June 2009
287 - Change in situation or address of Registered Office 24 February 2009
395 - Particulars of a mortgage or charge 31 January 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 06 August 2008
AA - Annual Accounts 24 August 2007
363a - Annual Return 23 August 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
363s - Annual Return 18 September 2006
AA - Annual Accounts 21 August 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
363s - Annual Return 06 September 2005
288c - Notice of change of directors or secretaries or in their particulars 23 August 2005
AA - Annual Accounts 23 August 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 20 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
225 - Change of Accounting Reference Date 09 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 02 September 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 11 July 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 25 September 2001
363s - Annual Return 31 August 2000
AA - Annual Accounts 12 July 2000
363s - Annual Return 25 August 1999
AA - Annual Accounts 07 July 1999
363s - Annual Return 03 September 1998
AA - Annual Accounts 22 July 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 22 October 1997
363s - Annual Return 09 September 1996
AA - Annual Accounts 22 August 1996
RESOLUTIONS - N/A 26 October 1995
RESOLUTIONS - N/A 26 October 1995
RESOLUTIONS - N/A 26 October 1995
AA - Annual Accounts 26 October 1995
363s - Annual Return 01 September 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 18 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 December 1994
288 - N/A 25 August 1994
NEWINC - New incorporation documents 23 August 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage 27 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.