Mossley
Ashton-Under-Lyne
Lancashire
OL5 0BN
Secretary Name | Michele Dawn Marsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2008(1 year after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Charter Avenue Warrington Cheshire WA5 0DJ |
Director Name | Paul Turner |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 May 2014) |
Role | Equipment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Malton Drive Aston Sheffield South Yorkshire S26 2FL |
Director Name | Miss Anne See Yin Goh |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 April 2008(1 year after company formation) |
Appointment Duration | 6 years (resigned 01 May 2014) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Calico Close Salford M3 6AT |
Secretary Name | Comtec Presentations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | Communications House 126-146 Fairfield Rd, Droylsden Manchester M43 6AT |
Website | www.whitemagicshop.co.uk |
---|
Registered Address | Communications House 126-146 Fairfield Rd Droylsden Manchester M43 6AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,805 |
Cash | £966 |
Current Liabilities | £31,481 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 28 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 3 weeks from now) |
9 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
---|---|
1 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
7 June 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
9 November 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
15 January 2018 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
15 January 2018 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
30 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
21 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
27 February 2015 | Termination of appointment of Paul Turner as a director on 1 May 2014 (1 page) |
27 February 2015 | Termination of appointment of Anne See Yin Goh as a director on 1 May 2014 (1 page) |
27 February 2015 | Termination of appointment of Anne See Yin Goh as a director on 1 May 2014 (1 page) |
27 February 2015 | Termination of appointment of Paul Turner as a director on 1 May 2014 (1 page) |
27 February 2015 | Termination of appointment of Paul Turner as a director on 1 May 2014 (1 page) |
27 February 2015 | Termination of appointment of Anne See Yin Goh as a director on 1 May 2014 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Director's details changed for Mr Neil Gordon Morris on 1 June 2011 (2 pages) |
14 May 2012 | Director's details changed for Mr Neil Gordon Morris on 1 June 2011 (2 pages) |
14 May 2012 | Director's details changed for Mr Neil Gordon Morris on 1 June 2011 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Director's details changed for Mr Neil Gordon Morris on 30 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Neil Gordon Morris on 30 April 2011 (2 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 May 2010 | Director's details changed for Neil Gordon Morris on 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Anne See Yin Goh on 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Paul Turner on 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Neil Gordon Morris on 30 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Paul Turner on 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Anne See Yin Goh on 30 April 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
28 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
30 January 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
30 January 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
23 May 2008 | Director appointed anne see yin goh (2 pages) |
23 May 2008 | Director appointed anne see yin goh (2 pages) |
23 May 2008 | Secretary appointed michele dawn marsh (2 pages) |
23 May 2008 | Secretary appointed michele dawn marsh (2 pages) |
23 May 2008 | Appointment terminated secretary comtec presentations LIMITED (1 page) |
23 May 2008 | Appointment terminated secretary comtec presentations LIMITED (1 page) |
15 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
15 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
30 April 2007 | Incorporation (8 pages) |
30 April 2007 | Incorporation (8 pages) |