Saughall
Chester
Cheshire
CH1 6AX
Wales
Director Name | Mr Stephen Cooil |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2002(same day as company formation) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 80 The Ridings Saughall Chester Cheshire CH1 6AX Wales |
Secretary Name | Mrs Carol Ann Cooil |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 80 The Ridings Saughall Chester Cheshire CH1 6AX Wales |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | magicrabbitproductions.co.uk |
---|---|
Telephone | 0800 0556625 |
Telephone region | Freephone |
Registered Address | C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Carol Ann Cooil 50.00% Ordinary |
---|---|
50 at £1 | Stephen Cooil 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,833 |
Cash | £6 |
Current Liabilities | £35,365 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
23 November 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
---|---|
30 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Carol Cooil as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Stephen Cooil as a person with significant control on 6 April 2016 (2 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
22 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
27 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
8 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
11 July 2013 | Director's details changed for Stephen Cooil on 11 July 2013 (2 pages) |
11 July 2013 | Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 11 July 2013 (1 page) |
11 July 2013 | Director's details changed for Carol Ann Cooil on 11 July 2013 (2 pages) |
11 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Registered office address changed from 5 Old Port Square Earls Port Chester CH1 4JP England on 11 July 2013 (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
5 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
6 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
29 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
3 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
29 June 2005 | Return made up to 28/06/05; full list of members (2 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
8 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
18 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
24 July 2002 | Ad 16/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2002 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New secretary appointed;new director appointed (2 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Secretary resigned (1 page) |
28 June 2002 | Incorporation (16 pages) |