Company NameDigital Magic Limited
DirectorsAndrew McKenzie and Zoe Emma McKenzie
Company StatusActive
Company Number03051517
CategoryPrivate Limited Company
Incorporation Date1 May 1995(28 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAndrew McKenzie
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1995(2 days after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgewater House
Century Park Caspian Road
Altrincham
Cheshire
WA14 5HH
Secretary NameKathleen McKenzie
NationalityBritish
StatusCurrent
Appointed03 May 1995(2 days after company formation)
Appointment Duration28 years, 11 months
RoleSecretary
Correspondence AddressBridgewater House
Century Park Caspian Road
Altrincham
Cheshire
WA14 5HH
Director NameMrs Zoe Emma McKenzie
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2015(20 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressBridgewater House
Century Park Caspian Road
Altrincham
Cheshire
WA14 5HH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone08701995404
Telephone regionUnknown

Location

Registered AddressBridgewater House
Century Park Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

70 at £1Andrew Mckenzie
70.00%
Ordinary
30 at £1Kathleen Mckenzie
30.00%
Ordinary

Financials

Year2014
Net Worth£221,373
Cash£230,099
Current Liabilities£59,845

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Filing History

27 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
15 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
25 July 2019Previous accounting period extended from 29 October 2018 to 31 October 2018 (1 page)
15 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 29 October 2017 (2 pages)
24 July 2018Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page)
12 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
13 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
13 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
3 November 2015Appointment of Mrs Zoe Emma Mckenzie as a director on 27 July 2015 (2 pages)
3 November 2015Appointment of Mrs Zoe Emma Mckenzie as a director on 27 July 2015 (2 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
12 July 2015Director's details changed for Andrew Mckenzie on 1 October 2009 (2 pages)
12 July 2015Secretary's details changed for Kathleen Mckenzie on 1 October 2009 (1 page)
12 July 2015Director's details changed for Andrew Mckenzie on 1 October 2009 (2 pages)
12 July 2015Director's details changed for Andrew Mckenzie on 1 October 2009 (2 pages)
12 July 2015Secretary's details changed for Kathleen Mckenzie on 1 October 2009 (1 page)
12 July 2015Secretary's details changed for Kathleen Mckenzie on 1 October 2009 (1 page)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 100
(4 pages)
28 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 100
(4 pages)
28 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 100
(4 pages)
28 June 2014Previous accounting period extended from 30 September 2013 to 30 October 2013 (1 page)
28 June 2014Previous accounting period extended from 30 September 2013 to 30 October 2013 (1 page)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
19 December 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 December 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 November 2012Compulsory strike-off action has been suspended (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
27 September 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
28 May 2010Director's details changed for Andrew Mckenzie on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Andrew Mckenzie on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Andrew Mckenzie on 1 May 2010 (2 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
18 May 2009Return made up to 01/05/09; full list of members (3 pages)
18 May 2009Return made up to 01/05/09; full list of members (3 pages)
31 July 2008Total exemption full accounts made up to 30 September 2006 (16 pages)
31 July 2008Total exemption full accounts made up to 30 September 2006 (16 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (15 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (15 pages)
27 May 2008Return made up to 01/05/08; full list of members (3 pages)
27 May 2008Return made up to 01/05/08; full list of members (3 pages)
13 June 2007Return made up to 01/05/07; full list of members (2 pages)
13 June 2007Return made up to 01/05/07; full list of members (2 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
7 June 2006Return made up to 01/05/06; full list of members (2 pages)
7 June 2006Return made up to 01/05/06; full list of members (2 pages)
11 August 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
11 August 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
1 August 2005Return made up to 01/05/05; full list of members (2 pages)
1 August 2005Return made up to 01/05/05; full list of members (2 pages)
2 August 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
2 August 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
27 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2004Return made up to 01/05/04; full list of members (6 pages)
1 June 2004Return made up to 01/05/04; full list of members (6 pages)
4 September 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
4 September 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
2 June 2003Return made up to 01/05/03; full list of members
  • 363(287) ‐ Registered office changed on 02/06/03
(6 pages)
2 June 2003Return made up to 01/05/03; full list of members
  • 363(287) ‐ Registered office changed on 02/06/03
(6 pages)
15 October 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
15 October 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
14 July 2002Return made up to 01/05/02; full list of members (6 pages)
14 July 2002Return made up to 01/05/02; full list of members (6 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
24 May 2001Return made up to 01/05/01; full list of members (6 pages)
24 May 2001Return made up to 01/05/01; full list of members (6 pages)
1 August 2000Accounts made up to 30 September 1999 (13 pages)
1 August 2000Accounts made up to 30 September 1999 (13 pages)
8 June 2000Return made up to 01/05/00; full list of members (6 pages)
8 June 2000Return made up to 01/05/00; full list of members (6 pages)
3 August 1999Accounts made up to 30 September 1998 (14 pages)
3 August 1999Accounts made up to 30 September 1998 (14 pages)
12 July 1999Return made up to 01/05/99; full list of members (6 pages)
12 July 1999Return made up to 01/05/99; full list of members (6 pages)
13 July 1998Return made up to 01/05/98; no change of members (4 pages)
13 July 1998Return made up to 01/05/98; no change of members (4 pages)
6 July 1998Accounts made up to 30 September 1997 (13 pages)
6 July 1998Accounts made up to 30 September 1997 (13 pages)
3 June 1997Return made up to 01/05/97; no change of members (4 pages)
3 June 1997Return made up to 01/05/97; no change of members (4 pages)
15 May 1997Accounts made up to 30 September 1996 (14 pages)
15 May 1997Accounts made up to 30 September 1996 (14 pages)
13 May 1996Return made up to 01/05/96; full list of members (6 pages)
13 May 1996Return made up to 01/05/96; full list of members (6 pages)
19 May 1995Accounting reference date notified as 30/09 (1 page)
19 May 1995Accounting reference date notified as 30/09 (1 page)
10 May 1995Ad 01/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 May 1995Ad 01/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 May 1995Registered office changed on 04/05/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
4 May 1995Director resigned;new director appointed (2 pages)
4 May 1995Secretary resigned;new secretary appointed (2 pages)
4 May 1995Secretary resigned;new secretary appointed (2 pages)
4 May 1995Director resigned;new director appointed (2 pages)
4 May 1995Registered office changed on 04/05/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
1 May 1995Incorporation (24 pages)
1 May 1995Incorporation (24 pages)