Scalby
Scarborough
North Yorkshire
YO13 0RG
Director Name | Mr Michael Paul De Freitas |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2002(1 week, 3 days after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Childrens Entertainer |
Country of Residence | England |
Correspondence Address | Knoll House 2 Flock Leys Scalby Scarborough North Yorkshire YO13 0RG |
Secretary Name | Maria De Freitas |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 2002(1 week, 3 days after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Knoll House 2 Flock Leys Scalby Scarborough North Yorkshire YO13 0RG |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | magicmike.co.uk |
---|---|
Telephone | 01723 581774 |
Telephone region | Scarborough |
Registered Address | Belgrave House, 15 Belgrave Crescent, Scarborough North Yorkshire YO11 1UB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Stepney |
Built Up Area | Scarborough |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Maria Defrietas 50.00% Ordinary |
---|---|
50 at £1 | Michael Paul Defrietas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,471 |
Cash | £1,026 |
Current Liabilities | £2,502 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
2 July 2002 | Delivered 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 |
---|
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
9 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 May 2012 | Director's details changed for Michael Paul De Freitas on 30 May 2012 (2 pages) |
30 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Director's details changed for Maria De Freitas on 30 May 2012 (2 pages) |
30 May 2012 | Secretary's details changed for Maria De Freitas on 30 May 2012 (2 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 July 2010 | Director's details changed for Maria De Freitas on 29 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Michael Paul De Freitas on 29 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page) |
30 May 2006 | Return made up to 29/05/06; full list of members (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
28 July 2005 | Return made up to 31/05/05; full list of members (2 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
21 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
12 August 2002 | Resolutions
|
9 July 2002 | Registered office changed on 09/07/02 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
2 July 2002 | Registered office changed on 02/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
2 July 2002 | Ad 10/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 2002 | New secretary appointed;new director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
31 May 2002 | Incorporation (18 pages) |