Company NameWhite Magic Limited
DirectorNeil Gordon Morris
Company StatusActive
Company Number06230982
CategoryPrivate Limited Company
Incorporation Date30 April 2007(16 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Neil Gordon Morris
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Mill Lane
Mossley
Ashton-Under-Lyne
Lancashire
OL5 0BN
Secretary NameMichele Dawn Marsh
NationalityBritish
StatusCurrent
Appointed30 April 2008(1 year after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Charter Avenue
Warrington
Cheshire
WA5 0DJ
Director NamePaul Turner
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(6 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 May 2014)
RoleEquipment Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Malton Drive
Aston
Sheffield
South Yorkshire
S26 2FL
Director NameMiss Anne See Yin Goh
Date of BirthOctober 1973 (Born 50 years ago)
NationalityMalaysian
StatusResigned
Appointed30 April 2008(1 year after company formation)
Appointment Duration6 years (resigned 01 May 2014)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Calico Close
Salford
M3 6AT
Secretary NameComtec Presentations Limited (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence AddressCommunications House
126-146 Fairfield Rd, Droylsden
Manchester
M43 6AT

Contact

Websitewww.whitemagicshop.co.uk

Location

Registered AddressCommunications House
126-146 Fairfield Rd
Droylsden
Manchester
M43 6AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,805
Cash£966
Current Liabilities£31,481

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Filing History

9 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
1 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
7 June 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
9 November 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
8 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
15 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
30 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
2 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
2 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 60
(4 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 60
(4 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 60
(4 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 60
(4 pages)
27 February 2015Termination of appointment of Paul Turner as a director on 1 May 2014 (1 page)
27 February 2015Termination of appointment of Anne See Yin Goh as a director on 1 May 2014 (1 page)
27 February 2015Termination of appointment of Anne See Yin Goh as a director on 1 May 2014 (1 page)
27 February 2015Termination of appointment of Paul Turner as a director on 1 May 2014 (1 page)
27 February 2015Termination of appointment of Paul Turner as a director on 1 May 2014 (1 page)
27 February 2015Termination of appointment of Anne See Yin Goh as a director on 1 May 2014 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 60
(6 pages)
16 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 60
(6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
14 May 2012Director's details changed for Mr Neil Gordon Morris on 1 June 2011 (2 pages)
14 May 2012Director's details changed for Mr Neil Gordon Morris on 1 June 2011 (2 pages)
14 May 2012Director's details changed for Mr Neil Gordon Morris on 1 June 2011 (2 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
5 May 2011Director's details changed for Mr Neil Gordon Morris on 30 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Neil Gordon Morris on 30 April 2011 (2 pages)
15 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 May 2010Director's details changed for Neil Gordon Morris on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Anne See Yin Goh on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Paul Turner on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Neil Gordon Morris on 30 April 2010 (2 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Paul Turner on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Anne See Yin Goh on 30 April 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 May 2009Return made up to 30/04/09; full list of members (4 pages)
28 May 2009Return made up to 30/04/09; full list of members (4 pages)
30 January 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
30 January 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
23 May 2008Director appointed anne see yin goh (2 pages)
23 May 2008Director appointed anne see yin goh (2 pages)
23 May 2008Secretary appointed michele dawn marsh (2 pages)
23 May 2008Secretary appointed michele dawn marsh (2 pages)
23 May 2008Appointment terminated secretary comtec presentations LIMITED (1 page)
23 May 2008Appointment terminated secretary comtec presentations LIMITED (1 page)
15 May 2008Return made up to 30/04/08; full list of members (3 pages)
15 May 2008Return made up to 30/04/08; full list of members (3 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
30 April 2007Incorporation (8 pages)
30 April 2007Incorporation (8 pages)