Company NameMagi Leisure Limited
Company StatusActive
Company Number10248552
CategoryPrivate Limited Company
Incorporation Date23 June 2016(7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristina Butler
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2016(same day as company formation)
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence AddressF15 The Bloc 38 Springfield Way
Anlaby
Hull
E. Yorks
HU10 6RJ
Director NameMr Mark Gillett
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2016(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressF15 The Bloc 38 Springfield Way
Anlaby
Hull
E. Yorks
HU10 6RJ
Director NameMs Alison Jane Brankley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2016(3 weeks after company formation)
Appointment Duration7 years, 9 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressF15 The Bloc 38 Springfield Way
Anlaby
Hull
E. Yorks
HU10 6RJ
Director NameMr Ashley Craig Double
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2016(3 weeks after company formation)
Appointment Duration7 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence AddressF15 The Bloc 38 Springfield Way
Anlaby
Hull
E. Yorks
HU10 6RJ
Director NameMr Andrew Peter Machin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2016(3 weeks after company formation)
Appointment Duration7 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence AddressF15 The Bloc 38 Springfield Way
Anlaby
Hull
E. Yorks
HU10 6RJ
Director NameMr Karl Robert Smalley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2016(3 weeks after company formation)
Appointment Duration7 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence AddressF15 The Bloc 38 Springfield Way
Anlaby
Hull
E. Yorks
HU10 6RJ
Director NameMs Natasha Gemma Westaby
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2016(3 weeks after company formation)
Appointment Duration7 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence AddressF15 The Bloc 38 Springfield Way
Anlaby
Hull
E. Yorks
HU10 6RJ

Location

Registered AddressF15 The Bloc 38 Springfield Way
Anlaby
Hull
E. Yorks
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

24 June 2023Confirmation statement made on 22 June 2023 with updates (7 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
27 June 2022Confirmation statement made on 22 June 2022 with updates (7 pages)
25 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
29 June 2021Confirmation statement made on 22 June 2021 with updates (7 pages)
3 December 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
26 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
2 October 2019Change of details for Mr Mark Gillett as a person with significant control on 2 October 2019 (2 pages)
24 June 2019Confirmation statement made on 22 June 2019 with updates (6 pages)
22 July 2018Director's details changed for Christina Butler on 22 July 2018 (2 pages)
25 June 2018Confirmation statement made on 22 June 2018 with updates (6 pages)
20 June 2018Director's details changed for Ms Alison Jane Brankley on 20 June 2018 (2 pages)
20 June 2018Registered office address changed from Majors Chartered Accountants, 8 King Street Trinity Square Hull HU1 2JJ United Kingdom to F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ on 20 June 2018 (1 page)
20 June 2018Director's details changed for Mr Karl Robert Smalley on 19 June 2018 (2 pages)
20 June 2018Director's details changed for Mr Andrew Peter Machin on 19 June 2018 (2 pages)
20 June 2018Director's details changed for Mr Ashley Craig Double on 19 June 2018 (2 pages)
20 June 2018Director's details changed for Christina Butler on 19 June 2018 (2 pages)
20 June 2018Director's details changed for Mr Mark Antony Gillett on 19 June 2018 (2 pages)
20 June 2018Director's details changed for Ms Natasha Gemma Westaby on 19 June 2018 (2 pages)
9 April 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
9 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
9 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
6 July 2017Confirmation statement made on 22 June 2017 with updates (7 pages)
6 July 2017Confirmation statement made on 22 June 2017 with updates (7 pages)
26 June 2017Notification of Mark Gillett as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Mark Gillett as a person with significant control on 24 June 2016 (2 pages)
26 June 2017Notification of Mark Gillett as a person with significant control on 24 June 2016 (2 pages)
10 October 2016Current accounting period shortened from 30 June 2017 to 31 January 2017 (1 page)
10 October 2016Current accounting period shortened from 30 June 2017 to 31 January 2017 (1 page)
15 July 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 100
(5 pages)
15 July 2016Director's details changed for Mr Andrew Peter Machin on 14 July 2016 (2 pages)
15 July 2016Director's details changed for Mr Andrew Peter Machin on 14 July 2016 (2 pages)
15 July 2016Appointment of Ms Alison Jane Brankley as a director on 14 July 2016 (2 pages)
15 July 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 100
(5 pages)
15 July 2016Appointment of Mr Andrew Peter Machin as a director on 14 July 2016 (2 pages)
15 July 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 100
(5 pages)
15 July 2016Director's details changed for Ms Natasha Gemma Westaby on 14 July 2016 (2 pages)
15 July 2016Director's details changed for Mr Mark Antony Gillett on 12 July 2016 (2 pages)
15 July 2016Appointment of Mr Ashley Craig Double as a director on 14 July 2016 (2 pages)
15 July 2016Director's details changed for Mr Karl Robert Smalley on 14 July 2016 (2 pages)
15 July 2016Director's details changed for Mr Mark Antony Gillett on 12 July 2016 (2 pages)
15 July 2016Appointment of Ms Natasha Gemma Westaby as a director on 14 July 2016 (2 pages)
15 July 2016Director's details changed for Christina Butler on 12 July 2016 (2 pages)
15 July 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 100
(5 pages)
15 July 2016Appointment of Ms Natasha Gemma Westaby as a director on 14 July 2016 (2 pages)
15 July 2016Appointment of Mr Ashley Craig Double as a director on 14 July 2016 (2 pages)
15 July 2016Director's details changed for Mr Ashley Craig Double on 14 July 2016 (2 pages)
15 July 2016Appointment of Mr Karl Robert Smalley as a director on 14 July 2016 (2 pages)
15 July 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 100
(5 pages)
15 July 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 100
(5 pages)
15 July 2016Appointment of Ms Alison Jane Brankley as a director on 14 July 2016 (2 pages)
15 July 2016Director's details changed for Mr Mark Antony Gillett on 12 July 2016 (2 pages)
15 July 2016Director's details changed for Ms Natasha Gemma Westaby on 14 July 2016 (2 pages)
15 July 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 100
(5 pages)
15 July 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 100
(5 pages)
15 July 2016Director's details changed for Christina Butler on 12 July 2016 (2 pages)
15 July 2016Appointment of Mr Andrew Peter Machin as a director on 14 July 2016 (2 pages)
15 July 2016Director's details changed for Mr Karl Robert Smalley on 14 July 2016 (2 pages)
15 July 2016Appointment of Mr Karl Robert Smalley as a director on 14 July 2016 (2 pages)
15 July 2016Director's details changed for Mr Ashley Craig Double on 14 July 2016 (2 pages)
15 July 2016Director's details changed for Mr Mark Antony Gillett on 12 July 2016 (2 pages)
15 July 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 100
(5 pages)
15 July 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 100
(5 pages)
23 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-23
  • GBP 42.5
(31 pages)
23 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-23
  • GBP 42.5
(31 pages)