Company NameMagic Railroad Productions Limited
Company StatusDissolved
Company Number03819118
CategoryPrivate Limited Company
Incorporation Date29 July 1999(24 years, 9 months ago)
Dissolution Date18 August 2012 (11 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Secretary NameJoseph Pasqualino Salvo
StatusClosed
Appointed31 December 2008(9 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 18 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressToronto Square Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Director NameAndrew Paalborg
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2012(12 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (closed 18 August 2012)
RoleVp, Assistant General Counsel
Country of ResidenceUnited States
Correspondence Address333 Continental Boulevard
El Segundo
California 90245
United States
Director NameNancy Chapelle
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address98 Broadlands Boulevard
North York
Ontario
M3a 1j7
Director NameCharles John Falzon
Date of BirthAugust 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressR R 21
Acton
Ontario
L7j 2l8
Secretary NameNancy Chapelle
NationalityCanadian
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address98 Broadlands Boulevard
North York
Ontario
M3a 1j7
Director NameNigel Norman Birrell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2005)
RoleDirector Corporate Development
Correspondence Address40 St John's Park
Blackheath
London
SE3 7JH
Director NameMr Charles Jerome Caminada
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Lamont Road
London
SW10 0HX
Director NameRobert Ian Lawes
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 October 2004)
RoleCompany Director
Correspondence Address9 Finlay Street
London
SW6 6HE
Secretary NameKatharine Helen Byrne
NationalityBritish
StatusResigned
Appointed31 March 2003(3 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 November 2003)
RoleSolicitor
Correspondence AddressThe Old Coach House
Stockbridge Road
Timsbury
Romsey
SO51 0NE
Secretary NameMr Simon Marshall Pearce
NationalityBritish
StatusResigned
Appointed19 November 2003(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oaklands Avenue
Esher
Surrey
KT10 8HX
Secretary NameKatharine Helen Byrne
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2006)
RoleSolicitor
Correspondence AddressThe Old Coach House
Stockbridge Road
Timsbury
Romsey
SO51 0NE
Director NameMr Bruce David Steinberg
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2005(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Frognal
London
NW3 6XG
Director NameJames Dominic Weight
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(6 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Courtney Place
Cobham
Surrey
KT11 2BE
Secretary NameMs Janet Lesley Rowland
NationalityBritish
StatusResigned
Appointed30 November 2006(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Smith Terrace
London
SW3 4DL
Director NameMr David Pearce
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(8 years, 7 months after company formation)
Appointment Duration11 months (resigned 31 January 2009)
RoleDeputy Chief Financial Officer
Country of ResidenceEngland
Correspondence Address9 Saint Albans Avenue
London
W4 5LL
Director NameMr Jeffrey Doubleday Dunn
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2008(9 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2012)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressToronto Square Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Director NameMr Sean Stephen Sullivan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2009(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 September 2010)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressMaple House
149 Tottenham Court Road
London
W1T 7NF
Director NameMs Sangeeta Desai
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2012)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressToronto Square Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressToronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Magic Railroad Company Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 August 2012Final Gazette dissolved following liquidation (1 page)
18 August 2012Final Gazette dissolved following liquidation (1 page)
18 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2012Return of final meeting in a members' voluntary winding up (14 pages)
18 May 2012Return of final meeting in a members' voluntary winding up (14 pages)
22 February 2012Termination of appointment of Jeffrey Doubleday Dunn as a director on 1 February 2012 (2 pages)
22 February 2012Termination of appointment of Sangeeta Desai as a director on 1 February 2012 (2 pages)
22 February 2012Termination of appointment of Jeffrey Dunn as a director (2 pages)
22 February 2012Termination of appointment of Sangeeta Desai as a director (2 pages)
15 February 2012Appointment of Andrew Paalborg as a director (3 pages)
15 February 2012Appointment of Andrew Paalborg as a director on 1 February 2012 (3 pages)
11 August 2011Registered office address changed from Maple House 149 Tottenham Court Road London W1T 7NF on 11 August 2011 (2 pages)
11 August 2011Registered office address changed from Maple House 149 Tottenham Court Road London W1T 7NF on 11 August 2011 (2 pages)
10 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-07-27
(1 page)
10 August 2011Appointment of a voluntary liquidator (1 page)
10 August 2011Declaration of solvency (3 pages)
10 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 August 2011Declaration of solvency (3 pages)
10 August 2011Appointment of a voluntary liquidator (1 page)
3 May 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
3 May 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
21 January 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-01-21
  • GBP 2
(4 pages)
21 January 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-01-21
  • GBP 2
(4 pages)
21 January 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-01-21
  • GBP 2
(4 pages)
24 September 2010Appointment of Ms Sangeeta Desai as a director (2 pages)
24 September 2010Appointment of Ms Sangeeta Desai as a director (2 pages)
22 September 2010Termination of appointment of Sean Sullivan as a director (1 page)
22 September 2010Termination of appointment of Sean Sullivan as a director (1 page)
5 May 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
5 May 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
23 December 2009Resolutions
  • RES13 ‐ Breach of duty 27/07/2009
(1 page)
23 December 2009Resolutions
  • RES13 ‐ Breach of duty 27/07/2009
(1 page)
20 October 2009Director's details changed for Jeffrey Doubleday Dunn on 9 October 2009 (2 pages)
20 October 2009Director's details changed for Jeffrey Doubleday Dunn on 9 October 2009 (2 pages)
20 October 2009Director's details changed for Jeffrey Doubleday Dunn on 9 October 2009 (2 pages)
19 October 2009Director's details changed for Sean Sullivan on 9 October 2009 (2 pages)
19 October 2009Director's details changed for Sean Sullivan on 9 October 2009 (2 pages)
19 October 2009Director's details changed for Sean Sullivan on 9 October 2009 (2 pages)
14 October 2009Secretary's details changed for Joseph Pasqualino Salvo on 9 October 2009 (1 page)
14 October 2009Secretary's details changed for Joseph Pasqualino Salvo on 9 October 2009 (1 page)
14 October 2009Secretary's details changed for Joseph Pasqualino Salvo on 9 October 2009 (1 page)
29 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 May 2009Accounts made up to 31 July 2008 (7 pages)
29 May 2009Accounts for a dormant company made up to 31 July 2008 (7 pages)
4 February 2009Appointment Terminated Director david pearce (1 page)
4 February 2009Appointment terminated director david pearce (1 page)
28 January 2009Appointment Terminated Director james weight (1 page)
28 January 2009Appointment terminated director james weight (1 page)
23 January 2009Director appointed sean sullivan (3 pages)
23 January 2009Director appointed sean sullivan (3 pages)
14 January 2009Return made up to 04/01/09; full list of members (4 pages)
14 January 2009Return made up to 04/01/09; full list of members (4 pages)
13 January 2009Secretary appointed joseph pasqualino salvo (1 page)
13 January 2009Secretary appointed joseph pasqualino salvo (1 page)
7 January 2009Director appointed jeffrey doubleday dunn (3 pages)
7 January 2009Appointment Terminated Secretary janet rowland (1 page)
7 January 2009Appointment terminated secretary janet rowland (1 page)
7 January 2009Director appointed jeffrey doubleday dunn (3 pages)
3 June 2008Accounts made up to 31 July 2007 (5 pages)
3 June 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
1 April 2008Appointment Terminated Director bruce steinberg (1 page)
1 April 2008Appointment terminated director bruce steinberg (1 page)
28 March 2008Director appointed mr david pearce (2 pages)
28 March 2008Director appointed mr david pearce (2 pages)
8 January 2008Return made up to 04/01/08; full list of members (2 pages)
8 January 2008Return made up to 04/01/08; full list of members (2 pages)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
7 June 2007Accounts made up to 31 July 2006 (5 pages)
24 January 2007Return made up to 04/01/07; full list of members (5 pages)
24 January 2007Return made up to 04/01/07; full list of members (5 pages)
20 December 2006New secretary appointed (1 page)
20 December 2006New secretary appointed (1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006Secretary resigned (1 page)
6 September 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
6 September 2006Accounts made up to 31 July 2005 (6 pages)
4 May 2006New director appointed (4 pages)
4 May 2006New director appointed (4 pages)
18 April 2006New director appointed (4 pages)
18 April 2006New director appointed (4 pages)
13 February 2006Return made up to 04/01/06; full list of members (7 pages)
13 February 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005Secretary resigned (1 page)
22 August 2005New secretary appointed (2 pages)
22 August 2005New secretary appointed (2 pages)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
4 April 2005Accounts made up to 31 July 2004 (6 pages)
4 April 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
17 January 2005Return made up to 04/01/05; full list of members (2 pages)
17 January 2005Return made up to 04/01/05; full list of members (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
24 May 2004Accounts made up to 31 July 2003 (6 pages)
24 May 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
27 January 2004Return made up to 04/01/04; full list of members (6 pages)
27 January 2004Return made up to 04/01/04; full list of members (6 pages)
26 November 2003Secretary resigned (1 page)
26 November 2003New secretary appointed (2 pages)
26 November 2003New secretary appointed (2 pages)
26 November 2003Secretary resigned (1 page)
19 July 2003Accounting reference date shortened from 27/08/03 to 31/07/03 (1 page)
19 July 2003Accounting reference date shortened from 27/08/03 to 31/07/03 (1 page)
1 July 2003Accounts for a dormant company made up to 27 August 2002 (7 pages)
1 July 2003Accounts made up to 27 August 2002 (7 pages)
15 May 2003New director appointed (3 pages)
15 May 2003New director appointed (3 pages)
15 May 2003New director appointed (3 pages)
15 May 2003New director appointed (3 pages)
13 May 2003Registered office changed on 13/05/03 from: stoneham gate stoneham lane stoneham eastleigh hampshire SO50 9NW (1 page)
13 May 2003Registered office changed on 13/05/03 from: stoneham gate stoneham lane stoneham eastleigh hampshire SO50 9NW (1 page)
13 May 2003Secretary resigned;director resigned (1 page)
13 May 2003New secretary appointed (2 pages)
13 May 2003New secretary appointed (2 pages)
13 May 2003Secretary resigned;director resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003Return made up to 04/01/03; full list of members (7 pages)
3 May 2003New director appointed (3 pages)
3 May 2003Return made up to 04/01/03; full list of members (7 pages)
3 May 2003New director appointed (3 pages)
3 May 2003Director resigned (1 page)
12 April 2003Auditor's resignation (1 page)
12 April 2003Auditor's resignation (1 page)
10 April 2003Accounting reference date extended from 30/06/02 to 27/08/02 (1 page)
10 April 2003Accounting reference date extended from 30/06/02 to 27/08/02 (1 page)
18 August 2002Full accounts made up to 30 June 2001 (10 pages)
18 August 2002Full accounts made up to 30 June 2001 (10 pages)
9 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2002Return made up to 04/01/02; full list of members (6 pages)
28 December 2001Full accounts made up to 30 June 2000 (9 pages)
28 December 2001Full accounts made up to 30 June 2000 (9 pages)
22 August 2001Return made up to 29/07/01; full list of members (6 pages)
22 August 2001Return made up to 29/07/01; full list of members (6 pages)
2 May 2001Registered office changed on 02/05/01 from: 3 grosvenor square southampton hampshire SO15 2BE (1 page)
2 May 2001Registered office changed on 02/05/01 from: 3 grosvenor square southampton hampshire SO15 2BE (1 page)
22 August 2000Return made up to 29/07/00; full list of members (6 pages)
22 August 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
26 May 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
10 November 1999Particulars of mortgage/charge (11 pages)
10 November 1999Particulars of mortgage/charge (11 pages)
8 November 1999Particulars of mortgage/charge (4 pages)
8 November 1999Particulars of mortgage/charge (4 pages)
6 November 1999Particulars of mortgage/charge (4 pages)
6 November 1999Particulars of mortgage/charge (4 pages)
8 October 1999Director resigned (1 page)
8 October 1999Secretary resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Secretary resigned (1 page)
7 October 1999New secretary appointed;new director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New secretary appointed;new director appointed (2 pages)
7 October 1999New director appointed (2 pages)
29 July 1999Incorporation (18 pages)
29 July 1999Incorporation (18 pages)