Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAGICIAN LIMITED
Company Information for

MAGICIAN LIMITED

78 HALSBURY ROAD, WESTBURY PARK, BRISTOL, BS6 7SU,
Company Registration Number
01605960
Private Limited Company
Active

Company Overview

About Magician Ltd
MAGICIAN LIMITED was founded on 1981-12-29 and has its registered office in Bristol. The organisation's status is listed as "Active". Magician Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAGICIAN LIMITED
 
Legal Registered Office
78 HALSBURY ROAD
WESTBURY PARK
BRISTOL
BS6 7SU
Other companies in BS6
 
Filing Information
Company Number 01605960
Company ID Number 01605960
Date formed 1981-12-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 01:45:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MAGICIAN LIMITED
The following companies were found which have the same name as MAGICIAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAGICIAN (CHINA) COMPANY LIMITED Dissolved Company formed on the 1995-04-25
MAGICIAN (H.K.) FOODSTUFF & DRINK CO., LIMITED Dissolved Company formed on the 2002-05-24
MAGICIAN 360 INC Georgia Unknown
MAGICIAN 360 INC Georgia Unknown
MAGICIAN BUSINESS LTD 1ST FLOOR 264 MANCHESTER ROAD WARRINGTON CHESHIRE WA1 3RB Active Company formed on the 2015-02-24
MAGICIAN BAY PARK HOMEOWNERS ASSOCIATION INCORPORATED Michigan UNKNOWN
MAGICIAN BAR AND BISTRO PTE. LTD. CIRCULAR ROAD Singapore 049387 Active Company formed on the 2021-05-06
MAGICIAN CARPET CLEANING LLC Michigan UNKNOWN
MAGICIAN CUTS LTD 86a Park Lane East Tipton DY4 8RP Active - Proposal to Strike off Company formed on the 2022-09-18
Magician Consulting Limited Unknown Company formed on the 2023-03-20
MAGICIAN DEVELOPMENT LIMITED Active Company formed on the 1996-09-26
MAGICIAN DEMOLITION LTD 36 YORK STREET CLITHEROE LANCASHIRE BB7 2DL Active - Proposal to Strike off Company formed on the 2018-04-05
MAGICIAN ENTERPRISES INC. 284 LAFAYETTE STREET, STE. 2B New York NEW YORK NY 10012 Active Company formed on the 2011-10-27
MAGICIAN ENTERTAINMENT CIRCULAR ROAD Singapore 049378 Dissolved Company formed on the 2014-07-05
MAGICIAN ENTERPRISES LLC 508 DEERFIELD ROAD ST AUGUSTINE FL 32095 Inactive Company formed on the 2017-10-18
MAGICIAN ENTERPRISES LLC 32 SANFORD STREET SAINT AUGUSTINE FL 32084 Active Company formed on the 2020-08-10
MAGICIAN FASHION INCORPORATED California Unknown
MAGICIAN FARMS MARKETING AND CONSULTING INCORPORATED Michigan UNKNOWN
MAGICIAN FACADE ENGINEERING COMPANY LIMITED Unknown Company formed on the 2021-08-08
MAGICIAN GRANT PRICE, INC 9155 ELM TREE CIR TYLER TX 75703 ACTIVE Company formed on the 2015-03-18

Company Officers of MAGICIAN LIMITED

Current Directors
Officer Role Date Appointed
PAMELA MARY PARKER
Company Secretary 2008-07-01
PHILIPPA MYRA PATRICIA DREWETT
Director 2008-01-29
LOUISE LALONDE
Director 1994-11-21
PAMELA MARY PARKER
Director 1999-11-16
BENJAMIN AINSLEIGH THOMAS
Director 2005-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARY CROSS
Director 1992-11-04 2015-07-28
SHOLTO MALCOLM TOWNEND MACTURK
Company Secretary 2006-07-20 2008-06-30
PHILIPPA MYRA PATRICIA DREWETT
Company Secretary 2008-01-29 2008-01-29
SARA BAIN
Director 2000-10-31 2007-07-20
PAMELA MARY PARKER
Company Secretary 2000-10-31 2006-07-20
SYLVIA LOUISE MURRAY
Director 1999-11-16 2005-12-05
ESME FRANCIS DAVIS
Director 1992-11-04 2001-04-03
DANIEL IVOR JONES
Company Secretary 1992-11-04 2000-10-31
DANIEL IVOR JONES
Director 1992-11-04 2000-10-31
GAIL MCKENZIE
Director 1997-11-04 2000-10-31
MALCOLM RUSSELL DAWSON
Director 1992-11-04 1996-08-20
PHILLIP CHARLES HALLWORTH
Director 1992-11-04 1995-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIPPA MYRA PATRICIA DREWETT 34 APSLEY ROAD MANAGEMENT COMPANY LIMITED Director 1992-08-14 CURRENT 1984-03-13 Active
BENJAMIN AINSLEIGH THOMAS SKY HIGH INGENUITY LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21DIRECTOR APPOINTED MR ANDREW PAUL MORGAN
2023-03-21DIRECTOR APPOINTED MR ANDREW PAUL MORGAN
2022-11-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-12CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES
2022-11-12CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES
2022-11-12CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES
2022-11-07APPOINTMENT TERMINATED, DIRECTOR PHILIPPA MYRA PATRICIA DREWETT
2022-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA MYRA PATRICIA DREWETT
2021-12-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES
2020-11-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES
2019-10-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-10-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 13
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2015-11-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 13
2015-11-16AR0104/11/15 ANNUAL RETURN FULL LIST
2015-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MARY CROSS
2015-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MARY CROSS
2014-12-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 13
2014-11-28AR0104/11/14 ANNUAL RETURN FULL LIST
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 13
2013-11-14AR0104/11/13 ANNUAL RETURN FULL LIST
2013-09-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-14AR0104/11/12 ANNUAL RETURN FULL LIST
2011-11-10AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-04AR0104/11/11 ANNUAL RETURN FULL LIST
2010-11-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-08AR0104/11/10 ANNUAL RETURN FULL LIST
2009-12-30AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-11AR0104/11/09 ANNUAL RETURN FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN AINSLEIGH THOMAS / 04/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MARY PARKER / 04/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE LALONDE / 04/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA MYRA PATRICIA DREWETT / 04/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY CROSS / 04/11/2009
2009-01-15AA31/03/08 TOTAL EXEMPTION FULL
2008-11-25363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-11-25288bAPPOINTMENT TERMINATED SECRETARY PHILLIPA MYRA PATRICIA DREWETT
2008-07-11288bAPPOINTMENT TERMINATED SECRETARY SHOLTO MACTURK
2008-07-11287REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 2 SHORLAND HOUSE BEAUFORT ROAD CLIFTON BRISTOL BS8 2JT
2008-07-11288aSECRETARY APPOINTED PAMELA MARY PARKER
2008-04-14288aDIRECTOR AND SECRETARY APPOINTED PHILLIPA MYRA PATRICIA DREWETT
2008-04-14363sRETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS
2008-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-14288bDIRECTOR RESIGNED
2007-01-08363sRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-09288aNEW SECRETARY APPOINTED
2006-08-09288bSECRETARY RESIGNED
2006-05-30AUDAUDITOR'S RESIGNATION
2006-05-19287REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 11 ALMA VALE ROAD CLIFTON BRISTOL BS8 2HL
2006-05-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-19363sRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2006-05-18288aNEW DIRECTOR APPOINTED
2006-05-18288bDIRECTOR RESIGNED
2005-12-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-12-09AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-03363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2003-12-05363sRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-11-19AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-03363sRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-12-04363sRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2001-11-09AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-16288bDIRECTOR RESIGNED
2001-01-20288aNEW DIRECTOR APPOINTED
2000-11-13288bDIRECTOR RESIGNED
2000-11-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-13363sRETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS
2000-11-13288aNEW SECRETARY APPOINTED
2000-11-13363(288)DIRECTOR RESIGNED
2000-09-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-20288aNEW DIRECTOR APPOINTED
2000-01-20288aNEW DIRECTOR APPOINTED
1999-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-06363sRETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS
1999-11-29AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-07363sRETURN MADE UP TO 04/11/98; CHANGE OF MEMBERS
1998-10-16AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-11-27288aNEW DIRECTOR APPOINTED
1997-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-27363sRETURN MADE UP TO 04/11/97; CHANGE OF MEMBERS
1997-11-18AAFULL ACCOUNTS MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MAGICIAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAGICIAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAGICIAN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAGICIAN LIMITED

Intangible Assets
Patents
We have not found any records of MAGICIAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAGICIAN LIMITED
Trademarks
We have not found any records of MAGICIAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGICIAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MAGICIAN LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MAGICIAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAGICIAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAGICIAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BS6 7SU