Company NameMagic Action Promotions Limited
Company StatusActive
Company Number02784962
CategoryPrivate Limited Company
Incorporation Date29 January 1993(31 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMr David Allister Preston
StatusCurrent
Appointed17 October 2009(16 years, 8 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address33 - 35 Exchange Street
Driffield
East Yorkshire
YO25 6LL
Director NameMr Andrew Edward Foody
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2011(18 years, 8 months after company formation)
Appointment Duration12 years, 7 months
RoleDraughtsman Contruction
Country of ResidenceUnited Kingdom
Correspondence Address33 - 35 Exchange Street
Driffield
East Yorkshire
YO25 6LL
Director NameMr Adrian Lumby
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2013(20 years, 8 months after company formation)
Appointment Duration10 years, 6 months
RoleSenior Technician Sheffield University
Country of ResidenceEngland
Correspondence Address33 - 35 Exchange Street
Driffield
East Yorkshire
YO25 6LL
Director NameMr David Allister Preston
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(21 years, 7 months after company formation)
Appointment Duration9 years, 8 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address33 - 35 Exchange Street
Driffield
East Yorkshire
YO25 6LL
Director NameMr Oliver Paul Rose
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2015(21 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address36 Thorn Road
Kilnhurst
Mexborough
South Yorkshire
S64 5UD
Director NameMr Keith Maven
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2020(26 years, 12 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Scott Green
Morley
Leeds
LS27 7AT
Director NameMs Jane Elizabeth Durdy
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(29 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleChef
Country of ResidenceEngland
Correspondence Address33 - 35 Exchange Street
Driffield
East Yorkshire
YO25 6LL
Director NameWilliam Black
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Cross Lane
Scarborough
North Yorkshire
YO12 6DQ
Secretary NamePaul Richard Wordsworth
NationalityBritish
StatusResigned
Appointed29 January 1993(same day as company formation)
RoleSecretary
Correspondence Address50 Osgodby Crescent
Scarborough
North Yorkshire
YO11 3JR
Director NameMr Paul Andrew Kelsey
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(4 weeks, 1 day after company formation)
Appointment Duration4 years, 1 month (resigned 13 April 1997)
RoleCompany Director
Correspondence Address18 Martin Street
Beverley
East Yorks
HU17 0QA
Director NameGeoffrey Eborall
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(4 weeks, 1 day after company formation)
Appointment Duration8 years, 8 months (resigned 29 October 2001)
RoleCompany Director
Correspondence AddressNawton Lodge
Highfield Lane
Nawton
York
YO62 7TU
Secretary NameGeoffrey Eborall
NationalityBritish
StatusResigned
Appointed27 February 1993(4 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 11 December 1994)
RoleCompany Director
Correspondence Address28 Kirkby Mills Keldholme
Kirkbymoorside
York
Yorkshire
YO6 6NN
Director NameAntony Robert Easton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 11 December 1994)
RoleCompany Director
Correspondence Address53 Heslington Lane
Fulford
York
Director NameChristopher James Launders
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1994(1 year, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 October 2001)
RoleElectrician
Correspondence Address171 Claypit Lane
Rawmarsh
Rotherham
South Yorkshire
S62 5JS
Director NameStephen John Dunford
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1994(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address25 Adgil Crescent
Southwram
Halifax
West Yorkshire
HX3 9SD
Director NameRonald Edward Gillard
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1995(2 years, 2 months after company formation)
Appointment Duration6 years (resigned 22 April 2001)
RoleLocal Government Officer
Correspondence Address82 Hull Road
Woodmansey
East Yorkshire
HU17 0TH
Secretary NameSteven Cross
NationalityBritish
StatusResigned
Appointed23 February 1997(4 years after company formation)
Appointment Duration7 months (resigned 23 September 1997)
RoleCopany Secretary
Correspondence Address73 Wiltshire Avenue
Burton Upon Stather
North Lincolnshire
DN15 9ES
Director NameMr Neil Kear
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1999(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 22 April 2001)
RoleResidential Social Worker
Correspondence Address11 Carlton Street
Normanton
Wakefield
WF6 2EH
Director NameNeil Douglas
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1999(6 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 October 2001)
RoleMechanical Engineer
Correspondence Address13 Redcliffe Close
Osgodby
Scarborough
Yorkshire
YO11 3RG
Director NameDavid John Elrick
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2001(8 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 October 2005)
RoleCompany Director
Correspondence Address22 Edison Grove
Lodge Street
Hull
North Humberside
HU9 3EE
Director NameAnthony Norman Berry
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2001(8 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 July 2003)
RoleCivil Servant
Correspondence Address22 Richmond Mount
Headingley
Leeds
West Yorkshire
LS6 1DG
Secretary NameDavid John Elrick
NationalityBritish
StatusResigned
Appointed06 November 2001(8 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 October 2005)
RoleCompany Director
Correspondence Address22 Edison Grove
Lodge Street
Hull
North Humberside
HU9 3EE
Director NameClare Quartermaime
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 27 November 2004)
RoleCompany Director
Correspondence Address128 Longwood Gate
Huddersfield
West Yorkshire
HD3 4US
Director NameMr Gary James Johnstone
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(10 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 19 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Hinde House Lane
Firvale
Sheffield
South Yorkshire
S4 8GZ
Director NameMr Keith Maven
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2004(11 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 September 2011)
RoleMotorcycle Events
Country of ResidenceEngland
Correspondence Address25 Somerville Avenue
Leeds
West Yorkshire
LS14 6BG
Secretary NameJulie Stevenson
NationalityBritish
StatusResigned
Appointed15 October 2005(12 years, 8 months after company formation)
Appointment Duration4 years (resigned 17 October 2009)
RoleAdmin Officer
Correspondence Address28 Dryden Road
West Melton
Rotherham
South Yorkshire
S63 6EG
Director NameJohn Philip Lawson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2006(13 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 14 September 2006)
RoleInternet Publisher
Correspondence AddressMaypole View Cottage
Whitwell
York
North Yorkshire
YO60 7JJ
Director NameMr David Allister Preston
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2009(16 years, 8 months after company formation)
Appointment Duration4 years (resigned 19 October 2013)
RoleCanal Maintenance Operative
Country of ResidenceEngland
Correspondence Address2 Edgerton Road
Huddersfield
West Yorkshire
HD1 5QS
Director NameMr William Geoffrey Simpson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2010(17 years, 8 months after company formation)
Appointment Duration4 years (resigned 19 October 2014)
RoleConstruction Forman
Country of ResidenceEngland
Correspondence Address2 Edgerton Road
Huddersfield
West Yorkshire
HD1 5QS
Director NameMr Paul Andrew Kelsey
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2015(21 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 November 2015)
RoleNetwork Engineer
Country of ResidenceEngland
Correspondence Address2 Edgerton Road
Huddersfield
West Yorkshire
HD1 5QS
Director NameMr Martin Harry Smith
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2016(22 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address33 - 35 Exchange Street
Driffield
East Yorkshire
YO25 6LL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed29 January 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed29 January 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitefarmyardparty.com
Telephone0800 9883199
Telephone regionFreephone

Location

Registered Address33 - 35 Exchange Street
Driffield
East Yorkshire
YO25 6LL
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches3 other UK companies use this postal address

Shareholders

12 at £1Mag Foundation
70.59%
Ordinary
1 at £1Adrian Lumby
5.88%
Ordinary
1 at £1Andrew Edward Foody
5.88%
Ordinary
1 at £1David Allister Preston
5.88%
Ordinary
1 at £1Kevin Winship
5.88%
Ordinary
1 at £1William Geoffrey Simpson
5.88%
Ordinary

Financials

Year2014
Net Worth£25,951
Cash£88,132
Current Liabilities£74,185

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

11 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 17
(7 pages)
26 January 2016Appointment of Mr Martin Harry Smith as a director on 17 January 2016 (2 pages)
7 January 2016Registered office address changed from 2 Edgerton Road Huddersfield West Yorkshire HD1 5QS to 33 - 35 Exchange Street Driffield East Yorkshire YO25 6LL on 7 January 2016 (1 page)
7 January 2016Registered office address changed from 2 Edgerton Road Huddersfield West Yorkshire HD1 5QS to 33 - 35 Exchange Street Driffield East Yorkshire YO25 6LL on 7 January 2016 (1 page)
17 November 2015Termination of appointment of Paul Andrew Kelsey as a director on 10 November 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 April 2015Appointment of Mr Oliver Paul Rose as a director on 18 January 2015 (2 pages)
14 April 2015Appointment of Mr Paul Andrew Kelsey as a director on 18 January 2015 (2 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 17
(6 pages)
11 February 2015Register inspection address has been changed from 28 Dryden Road Wath-upon-Dearne Rotherham South Yorkshire S63 6EG England to 45 Mill Lane Beverley North Humberside HU17 9JD (1 page)
22 October 2014Termination of appointment of William Geoffrey Simpson as a director on 19 October 2014 (1 page)
30 September 2014Appointment of Mr David Allister Preston as a director on 1 September 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Appointment of Mr David Allister Preston as a director on 1 September 2014 (2 pages)
20 August 2014Termination of appointment of Kevin Winship as a director on 2 August 2014 (1 page)
20 August 2014Termination of appointment of Kevin Winship as a director on 2 August 2014 (1 page)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 17
(6 pages)
30 October 2013Appointment of Mr. Adrian Lumby as a director (2 pages)
29 October 2013Termination of appointment of Gary Johnstone as a director (1 page)
29 October 2013Termination of appointment of David Preston as a director (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
15 February 2013Register inspection address has been changed (1 page)
15 February 2013Registered office address changed from 28 Dryden Road West Melton Rotherham South Yorkshire S63 6EG on 15 February 2013 (1 page)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
21 January 2013Termination of appointment of David Preston as a director (1 page)
23 August 2012Director's details changed for Mr David Allister Preston on 23 August 2012 (2 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
7 October 2011Appointment of Mr Andrew Edward Foody as a director (2 pages)
6 October 2011Termination of appointment of Keith Maven as a director (1 page)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
18 March 2011Director's details changed for Gary James Johnstone on 18 March 2011 (2 pages)
18 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
18 March 2011Director's details changed for Keith Maven on 18 March 2011 (2 pages)
25 October 2010Appointment of Mr Kevin Winship as a director (2 pages)
25 October 2010Termination of appointment of Mick Waudby as a director (1 page)
25 October 2010Termination of appointment of Ronald Gillard as a director (1 page)
25 October 2010Appointment of Mr William Geoffrey Simpson as a director (2 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
1 December 2009Termination of appointment of Julie Stevenson as a director (1 page)
1 December 2009Termination of appointment of Julie Stevenson as a secretary (1 page)
1 December 2009Appointment of Mr David Allister Preston as a director (2 pages)
1 December 2009Appointment of Mr David Allister Preston as a secretary (1 page)
1 December 2009Appointment of Mr David Allister Preston as a director (2 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 April 2009Registered office changed on 02/04/2009 from 49A market place beverley east yorkshire HU17 8AA (1 page)
4 February 2009Return made up to 29/01/09; full list of members (6 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 February 2008Return made up to 29/01/08; full list of members (4 pages)
5 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 April 2007New director appointed (2 pages)
13 March 2007Return made up to 29/01/07; no change of members (2 pages)
1 November 2006Director resigned (1 page)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 April 2006New director appointed (2 pages)
14 March 2006Return made up to 29/01/06; full list of members (9 pages)
12 December 2005Director resigned (1 page)
14 November 2005New secretary appointed;new director appointed (2 pages)
31 October 2005Secretary resigned;director resigned (1 page)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 April 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
8 March 2005Director resigned (1 page)
24 December 2004New director appointed (2 pages)
13 August 2004Director's particulars changed (1 page)
15 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
31 March 2004Registered office changed on 31/03/04 from: 22 edison grove lodge street hull east yorkshire HU9 3EE (1 page)
16 March 2004New director appointed (2 pages)
18 February 2004Return made up to 29/01/04; full list of members (10 pages)
15 September 2003Director resigned (1 page)
15 September 2003New director appointed (2 pages)
3 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 March 2003Return made up to 29/01/03; full list of members (10 pages)
16 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 March 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
29 November 2001New secretary appointed (2 pages)
15 November 2001Registered office changed on 15/11/01 from: 22 edison grove lodge street hull east yorkshire HU9 3EE (1 page)
14 November 2001Registered office changed on 14/11/01 from: 50 osgodby crescent scarborough north yorkshire YO11 3JR (1 page)
14 November 2001New director appointed (2 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
6 November 2001New director appointed (2 pages)
1 November 2001Director resigned (1 page)
27 October 2001Director resigned (1 page)
3 September 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
24 May 2001New director appointed (2 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001New director appointed (2 pages)
1 February 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 October 2000Full accounts made up to 31 December 1999 (11 pages)
29 January 2000Return made up to 29/01/00; full list of members (10 pages)
20 October 1999Amended full accounts made up to 31 December 1998 (6 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999Full accounts made up to 31 December 1998 (6 pages)
14 June 1999Director resigned (1 page)
12 February 1999Return made up to 29/01/99; full list of members (10 pages)
11 June 1998Full accounts made up to 31 December 1997 (6 pages)
11 June 1998New director appointed (2 pages)
11 June 1998Director resigned (1 page)
27 October 1997Secretary resigned (1 page)
9 July 1997Full accounts made up to 31 December 1996 (6 pages)
13 May 1997Director resigned (1 page)
29 April 1997New director appointed (2 pages)
26 February 1997New secretary appointed (2 pages)
11 February 1997Registered office changed on 11/02/97 from: 93 cross lane scarborough north yorkshire YO12 6DQ (1 page)
30 January 1997Return made up to 29/01/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 January 1997Director resigned (1 page)
23 September 1996Full accounts made up to 31 December 1995 (6 pages)
17 April 1996New director appointed (2 pages)
31 March 1996Return made up to 29/01/96; full list of members (9 pages)
29 March 1996New director appointed (2 pages)
16 October 1995Full accounts made up to 31 December 1994 (8 pages)
2 May 1995Return made up to 29/01/95; full list of members (8 pages)
29 January 1993Incorporation (11 pages)