Active
Company Information for INDOOR MAGIC LIMITED
HIGHLAND HOUSE, MAYFLOWER CLOSE, CHANDLERS FORD, HAMPSHIRE, SO53 4AR,
|
Company Registration Number
08885354
Private Limited Company
Active |
Company Name | |
---|---|
INDOOR MAGIC LIMITED | |
Legal Registered Office | |
HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLERS FORD HAMPSHIRE SO53 4AR Other companies in SO53 | |
Company Number | 08885354 | |
---|---|---|
Company ID Number | 08885354 | |
Date formed | 2014-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 11/02/2016 | |
Return next due | 11/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-06 23:54:24 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INDOOR MAGIC, INC. | 131 SNEDEN PLACE WEST Rockland SPRING VALLEY NY 10977 | Active | Company formed on the 2005-05-27 |
Officer | Role | Date Appointed |
---|---|---|
PETER DAVID LEECH |
||
SHARON JAYNE LEECH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW CHARLES LEECH |
Director | ||
JANE LEECH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUILD IT (UK) LIMITED | Director | 2015-05-05 | CURRENT | 2015-05-05 | Active | |
CONNECT IT UTILITY SERVICES LIMITED | Director | 2001-01-31 | CURRENT | 2001-01-18 | Active | |
BUILD IT (UK) LIMITED | Director | 2015-05-05 | CURRENT | 2015-05-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Peter David Leech as a person with significant control on 2023-10-14 | ||
Change of details for Mrs Sharon Jayne Leech as a person with significant control on 2023-10-14 | ||
Director's details changed for Mr Peter David Leech on 2023-10-14 | ||
Director's details changed for Mrs Sharon Jayne Leech on 2023-10-14 | ||
CONFIRMATION STATEMENT MADE ON 28/07/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES | ||
28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/02/18 STATEMENT OF CAPITAL;GBP 240 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/09/17 STATEMENT OF CAPITAL;GBP 200 | |
SH02 | Sub-division of shares on 2017-06-29 | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088853540001 | |
AR01 | 11/02/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON JAYNE LEECH / 23/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID LEECH / 23/01/2016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088853540001 | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 11/02/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE LEECH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LEECH | |
SH01 | 13/02/14 STATEMENT OF CAPITAL GBP 100 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
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 INDOOR MAGIC LIMITED
The top companies supplying to UK government with the same SIC code (64304 - Activities of open-ended investment companies) as INDOOR MAGIC LIMITED are:
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. |