Company NameMagic Mike Limited
DirectorsMaria De Freitas and Michael Paul De Freitas
Company StatusActive
Company Number04452858
CategoryPrivate Limited Company
Incorporation Date31 May 2002(21 years, 11 months ago)

Business Activity

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

Directors

Director NameMaria De Freitas
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2002(1 week, 3 days after company formation)
Appointment Duration21 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll House 2 Flock Leys
Scalby
Scarborough
North Yorkshire
YO13 0RG
Director NameMr Michael Paul De Freitas
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2002(1 week, 3 days after company formation)
Appointment Duration21 years, 10 months
RoleChildrens Entertainer
Country of ResidenceEngland
Correspondence AddressKnoll House 2 Flock Leys
Scalby
Scarborough
North Yorkshire
YO13 0RG
Secretary NameMaria De Freitas
NationalityBritish
StatusCurrent
Appointed10 June 2002(1 week, 3 days after company formation)
Appointment Duration21 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll House 2 Flock Leys
Scalby
Scarborough
North Yorkshire
YO13 0RG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitemagicmike.co.uk
Telephone01723 581774
Telephone regionScarborough

Location

Registered AddressBelgrave House, 15 Belgrave
Crescent, Scarborough
North Yorkshire
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Maria Defrietas
50.00%
Ordinary
50 at £1Michael Paul Defrietas
50.00%
Ordinary

Financials

Year2014
Net Worth£1,471
Cash£1,026
Current Liabilities£2,502

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

2 July 2002Delivered on: 3 July 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 May 2012Director's details changed for Michael Paul De Freitas on 30 May 2012 (2 pages)
30 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
30 May 2012Director's details changed for Maria De Freitas on 30 May 2012 (2 pages)
30 May 2012Secretary's details changed for Maria De Freitas on 30 May 2012 (2 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 July 2010Director's details changed for Maria De Freitas on 29 May 2010 (2 pages)
1 July 2010Director's details changed for Michael Paul De Freitas on 29 May 2010 (2 pages)
1 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 June 2009Return made up to 29/05/09; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 June 2008Return made up to 29/05/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 June 2007Return made up to 29/05/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 May 2006Registered office changed on 30/05/06 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page)
30 May 2006Return made up to 29/05/06; full list of members (3 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
28 July 2005Return made up to 31/05/05; full list of members (2 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 June 2004Return made up to 31/05/04; full list of members (7 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 June 2003Return made up to 31/05/03; full list of members (7 pages)
12 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2002Registered office changed on 09/07/02 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Director resigned (1 page)
3 July 2002Particulars of mortgage/charge (3 pages)
2 July 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
2 July 2002Registered office changed on 02/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
2 July 2002Ad 10/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 2002New secretary appointed;new director appointed (2 pages)
2 July 2002New director appointed (2 pages)
31 May 2002Incorporation (18 pages)