Cheadle Hulme
Cheadle
Cheshire
SK8 6SS
Director Name | Mr Matthew Laurence Windsor |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Cheadle Wood Cheadle Hulme Cheadle Cheshire SK8 6SS |
Secretary Name | Anthony Aidan Windsor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Elm Farm Close Grove Wantage Oxfordshire OX12 9FD |
Secretary Name | Amy Windsor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(4 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 November 2012) |
Role | Company Director |
Correspondence Address | 18 Cheadle Wood Cheadle Hulme Cheadle Cheshire SK8 6SS |
Website | www.the3magicians.co.uk/ |
---|
Registered Address | 18 Cheadle Wood Cheadle Hulme Cheadle Cheshire SK8 6SS |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Amy Windsor 50.00% Ordinary |
---|---|
1 at £1 | Matthew Windsor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£304 |
Cash | £2,723 |
Current Liabilities | £4,470 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months from now) |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
23 March 2023 | Change of details for Mrs Amy Clare Windsor as a person with significant control on 23 March 2023 (2 pages) |
21 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
27 February 2023 | Change of details for Mrs Amy Clare Windsor as a person with significant control on 27 February 2023 (2 pages) |
27 February 2023 | Change of details for Mr Matthew Laurence Windsor as a person with significant control on 27 February 2023 (2 pages) |
16 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
18 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
17 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
7 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 November 2012 | Termination of appointment of Matthew Windsor as a director (1 page) |
9 November 2012 | Termination of appointment of Matthew Windsor as a director (1 page) |
9 November 2012 | Termination of appointment of Amy Windsor as a secretary (1 page) |
9 November 2012 | Appointment of Mrs Amy Clare Windsor as a director (2 pages) |
9 November 2012 | Appointment of Mrs Amy Clare Windsor as a director (2 pages) |
9 November 2012 | Termination of appointment of Amy Windsor as a secretary (1 page) |
3 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
19 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Registered office address changed from 40 Shakespeare Drive Cheadle Cheshire SK8 2DA on 26 January 2011 (1 page) |
26 January 2011 | Secretary's details changed for Amy Windsor on 1 January 2011 (2 pages) |
26 January 2011 | Registered office address changed from 40 Shakespeare Drive Cheadle Cheshire SK8 2DA on 26 January 2011 (1 page) |
26 January 2011 | Director's details changed for Matthew Windsor on 1 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Matthew Windsor on 1 January 2011 (2 pages) |
26 January 2011 | Secretary's details changed for Amy Windsor on 1 January 2011 (2 pages) |
26 January 2011 | Secretary's details changed for Amy Windsor on 1 January 2011 (2 pages) |
26 January 2011 | Secretary's details changed for Amy Windsor on 1 January 2011 (2 pages) |
26 January 2011 | Secretary's details changed for Amy Windsor on 1 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Matthew Windsor on 1 January 2011 (2 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Matthew Windsor on 17 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Matthew Windsor on 17 March 2010 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
9 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 March 2008 | Return made up to 23/01/08; full list of members (3 pages) |
28 March 2008 | Return made up to 23/01/08; full list of members (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 August 2007 | Company name changed magicmatt.co.uk LIMITED\certificate issued on 17/08/07 (2 pages) |
17 August 2007 | Company name changed magicmatt.co.uk LIMITED\certificate issued on 17/08/07 (2 pages) |
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | Return made up to 23/01/07; full list of members (2 pages) |
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | Return made up to 23/01/07; full list of members (2 pages) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Secretary resigned (1 page) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 February 2006 | Return made up to 23/01/06; full list of members (6 pages) |
27 February 2006 | Return made up to 23/01/06; full list of members (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
6 April 2005 | Return made up to 23/01/05; full list of members
|
6 April 2005 | Return made up to 23/01/05; full list of members
|
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: 8 banff road manchester M14 5TA (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: 8 banff road manchester M14 5TA (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
18 March 2004 | Return made up to 23/01/04; full list of members (6 pages) |
18 March 2004 | Return made up to 23/01/04; full list of members (6 pages) |
13 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
13 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
12 February 2003 | Company name changed magic.matt.co.uk LIMITED\certificate issued on 12/02/03 (2 pages) |
12 February 2003 | Company name changed magic.matt.co.uk LIMITED\certificate issued on 12/02/03 (2 pages) |
23 January 2003 | Incorporation (12 pages) |
23 January 2003 | Incorporation (12 pages) |