MAGIC MAN LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewTermination of appointment of Mark Kevin Henderson as a director on 2025-08-03

View Document

11/08/2511 August 2025 NewTermination of appointment of Vanessa Henderson as a director on 2025-08-05

View Document

22/07/2522 July 2025 NewNotice of completion of voluntary arrangement

View Document

29/05/2529 May 2025 Administrator's progress report

View Document

18/02/2518 February 2025 Registered office address changed from Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-18

View Document

23/01/2523 January 2025 Change of details for Mr Mark Kevin Henderson as a person with significant control on 2024-01-03

View Document

28/11/2428 November 2024 Administrator's progress report

View Document

22/10/2422 October 2024 Notice of extension of period of Administration

View Document

21/10/2421 October 2024 Voluntary arrangement supervisor's abstract of receipts and payments to 2024-08-22

View Document

02/06/242 June 2024 Administrator's progress report

View Document

19/12/2319 December 2023 Notice of deemed approval of proposals

View Document

27/11/2327 November 2023 Statement of administrator's proposal

View Document

06/11/236 November 2023 Appointment of an administrator

View Document

06/11/236 November 2023 Registered office address changed from Gordon House 15 Gordon Road Portslade Brighton Sussex BN41 1GL to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-11-06

View Document

24/10/2324 October 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-08-22

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-28

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

17/05/2317 May 2023 Director's details changed for Mark Kevin Henderson on 2023-05-17

View Document

17/05/2317 May 2023 Director's details changed for Vanessa Henderson on 2023-05-17

View Document

01/03/231 March 2023 Satisfaction of charge 041436870009 in full

View Document

10/01/2310 January 2023 Director's details changed for Mr Mark Kevin Henderson on 2022-12-16

View Document

10/01/2310 January 2023 Director's details changed for Mrs Vanessa Henderson on 2022-12-16

View Document

12/12/2212 December 2022 Registration of charge 041436870010, created on 2022-12-09

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2020-09-28

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-09-28

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

27/09/2127 September 2021 Termination of appointment of Keith Alan Phillips as a director on 2021-09-08

View Document

24/09/2124 September 2021 Previous accounting period shortened from 2020-09-29 to 2020-09-28

View Document

29/06/2129 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

07/03/197 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

14/02/1814 February 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

02/01/182 January 2018 ALTER ARTICLES 06/04/2017

View Document

27/10/1727 October 2017 ALTER ARTICLES 06/04/2017

View Document

14/09/1714 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/05/2017

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA HENDERSON

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR MARK KEVIN HENDERSON / 06/04/2016

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MRS VANESSA HENDERSON

View Document

31/07/1731 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 17/05/17 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KEVIN HENDERSON / 29/09/2016

View Document

22/07/1622 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

26/06/1626 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

21/06/1621 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

17/06/1617 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KEVIN HENDERSON / 15/06/2016

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN MAXTED

View Document

23/11/1523 November 2015 ADOPT ARTICLES 22/10/2015

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

26/03/1526 March 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2015

View Document

17/06/1417 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

05/06/145 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

25/04/1425 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041436870009

View Document

11/03/1411 March 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

11/03/1411 March 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2014

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL VINCENT

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON MAUDE

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN WATKINS

View Document

17/06/1317 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

30/05/1330 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR MICHAEL VINCENT

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR STEVEN JAMES WATKINS

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED SIMON MAUDE

View Document

13/03/1313 March 2013 TERMINATE DIR APPOINTMENT

View Document

13/03/1313 March 2013 TERMINATE DIR APPOINTMENT

View Document

13/03/1313 March 2013 TERMINATE DIR APPOINTMENT

View Document

19/02/1319 February 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

31/12/1231 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

21/03/1221 March 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KEVIN HENDERSON / 07/01/2011

View Document

24/02/1224 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR VANESSA HENDERSON

View Document

14/04/1114 April 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

20/09/1020 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

24/08/1024 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/08/102 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED KEVIN MAXTED

View Document

18/02/1018 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

06/10/096 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/08/095 August 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATE, SECRETARY MARK KEVIN HENDERSON LOGGED FORM

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED MARK KEVIN HENDERSON LOGGED FORM

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED SECRETARY MARK HENDERSON

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED MR MARK KEVIN HENDERSON

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED VANESSA HELEN HENDERSON

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN MAXTED

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED

View Document

23/06/0423 June 2004 SECRETARY RESIGNED

View Document

19/04/0419 April 2004 REGISTERED OFFICE CHANGED ON 19/04/04 FROM: KINGSWAY HOUSE 140 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL

View Document

19/04/0419 April 2004 SECRETARY RESIGNED

View Document

19/04/0419 April 2004 SECRETARY RESIGNED

View Document

19/04/0419 April 2004 NEW SECRETARY APPOINTED

View Document

15/01/0415 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0311 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0329 November 2003 SECRETARY RESIGNED

View Document

29/11/0329 November 2003 NEW SECRETARY APPOINTED

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 SECRETARY RESIGNED

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0230 October 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 SECRETARY RESIGNED

View Document

05/03/015 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/016 February 2001 NEW SECRETARY APPOINTED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 SECRETARY RESIGNED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 REGISTERED OFFICE CHANGED ON 28/01/01 FROM: SUITE 16 KINGSWAY HOUSE 134-140 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 SECRETARY RESIGNED

View Document

25/01/0125 January 2001 REGISTERED OFFICE CHANGED ON 25/01/01 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 NEW SECRETARY APPOINTED

View Document

18/01/0118 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company