MAGIC ACTION PROMOTIONS LIMITED - DRIFFIELD


Company Profile Company Filings

Overview

MAGIC ACTION PROMOTIONS LIMITED is a Private Limited Company from DRIFFIELD ENGLAND and has the status: Active.
MAGIC ACTION PROMOTIONS LIMITED was incorporated 31 years ago on 29/01/1993 and has the registered number: 02784962. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

MAGIC ACTION PROMOTIONS LIMITED - DRIFFIELD

This company is listed in the following categories:
93290 - Other amusement and recreation activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

33 - 35 EXCHANGE STREET
DRIFFIELD
EAST YORKSHIRE
YO25 6LL
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/02/2023 15/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS JANE ELIZABETH DURDY Jun 1962 British Director 2022-11-15 CURRENT
MR DAVID ALLISTER PRESTON Secretary 2009-10-17 CURRENT
MR OLIVER PAUL ROSE Dec 1980 British Director 2015-01-18 CURRENT
MR DAVID ALLISTER PRESTON Dec 1970 British Director 2014-09-01 CURRENT
MR KEITH MAVEN Mar 1959 British Director 2020-01-19 CURRENT
MR. ADRIAN LUMBY Mar 1962 British Director 2013-10-19 CURRENT
MR ANDREW EDWARD FOODY Nov 1965 British Director 2011-09-24 CURRENT
PETER MICHAEL SQUIRE Dec 1961 British Director 1998-04-18 UNTIL 1999-04-11 RESIGNED
PAUL RICHARD WORDSWORTH Jun 1966 British Director 1993-01-29 UNTIL 2001-10-29 RESIGNED
MICK WAUDBY Aug 1954 British Director 2007-02-25 UNTIL 2010-10-16 RESIGNED
PETER MICHAEL SQUIRE Dec 1961 British Director 2001-11-03 UNTIL 2005-10-15 RESIGNED
MR WILLIAM GEOFFREY SIMPSON Sep 1957 British Director 2010-10-16 UNTIL 2014-10-19 RESIGNED
CLARE QUARTERMAIME Jul 1976 British Director 2003-03-24 UNTIL 2004-11-27 RESIGNED
MR DAVID ALLISTER PRESTON Dec 1970 British Director 2009-10-17 UNTIL 2013-10-19 RESIGNED
MR DAVID ALLISTER PRESTON Dec 1970 British Director 2009-10-17 UNTIL 2013-01-21 RESIGNED
MR KEITH MAVEN Mar 1959 British Director 2004-11-27 UNTIL 2011-09-24 RESIGNED
JULIE STEVENSON Apr 1965 British Director 2005-10-15 UNTIL 2009-10-17 RESIGNED
MR MARTIN HARRY SMITH Jan 1966 British Director 2016-01-17 UNTIL 2020-04-01 RESIGNED
JOHN PHILIP LAWSON May 1958 British Director 2006-03-05 UNTIL 2006-09-14 RESIGNED
STEVEN CROSS Dec 1976 Secretary 1997-02-23 UNTIL 1997-09-23 RESIGNED
PAUL RICHARD WORDSWORTH Jun 1966 British Secretary 1993-01-29 UNTIL 2001-10-28 RESIGNED
GEOFFREY EBORALL Aug 1953 British Secretary 1993-02-27 UNTIL 1994-12-11 RESIGNED
DAVID JOHN ELRICK Dec 1958 British Secretary 2001-11-06 UNTIL 2005-10-19 RESIGNED
JULIE STEVENSON Apr 1965 British Secretary 2005-10-15 UNTIL 2009-10-17 RESIGNED
PARAMOUNT PROPERTIES (UK) LIMITED Corporate Nominee Director 1993-01-29 UNTIL 1993-02-27 RESIGNED
ANTHONY NORMAN BERRY Apr 1963 British Director 2001-04-22 UNTIL 2003-07-26 RESIGNED
PARAMOUNT COMPANY SEARCHES LIMITED Corporate Nominee Secretary 1993-01-29 UNTIL 1993-02-27 RESIGNED
RONALD EDWARD GILLARD Nov 1945 British Director 2001-10-14 UNTIL 2010-10-16 RESIGNED
DAVID JOHN ELRICK Dec 1958 British Director 2001-04-22 UNTIL 2005-10-19 RESIGNED
GEOFFREY EBORALL Aug 1953 British Director 1993-02-27 UNTIL 2001-10-29 RESIGNED
ANTONY ROBERT EASTON Jul 1968 British Director 1993-05-21 UNTIL 1994-12-11 RESIGNED
STEPHEN JOHN DUNFORD Jun 1958 British Director 1994-12-11 UNTIL 1996-04-01 RESIGNED
MR NEIL KEAR Jan 1970 British Director 1999-04-11 UNTIL 2001-04-22 RESIGNED
NEIL DOUGLAS Jun 1944 British Director 1999-04-11 UNTIL 2001-10-29 RESIGNED
RICHARD HENRY STAPLEY Dec 1952 British Director 1995-11-26 UNTIL 2001-10-14 RESIGNED
WILLIAM BLACK Oct 1953 British Director 1993-01-29 UNTIL 1997-02-01 RESIGNED
MR PAUL ANDREW KELSEY Oct 1959 British Director 2015-01-18 UNTIL 2015-11-10 RESIGNED
RONALD EDWARD GILLARD Nov 1945 British Director 1995-04-22 UNTIL 2001-04-22 RESIGNED
CHRISTOPHER JAMES LAUNDERS Jul 1953 British Director 1994-12-11 UNTIL 2001-10-30 RESIGNED
MR KEVIN WINSHIP Dec 1960 British Director 2010-10-16 UNTIL 2014-08-02 RESIGNED
MR GARY JAMES JOHNSTONE Feb 1967 British Director 2003-08-26 UNTIL 2013-10-19 RESIGNED
MS SU WRIGHT Oct 1953 British Director 1997-04-13 UNTIL 1998-04-18 RESIGNED
MR PAUL ANDREW KELSEY Oct 1959 British Director 1993-02-27 UNTIL 1997-04-13 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
M.A.G. (UK) LIMITED INTAKE LANE Dissolved... SMALL 94990 - Activities of other membership organizations n.e.c.
CARERS PLUS YORKSHIRE LTD SCARBOROUGH Active SMALL 88990 - Other social work activities without accommodation n.e.c.
MAG FOUNDATION LIMITED KENILWORTH ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Magic Action Promotions Limited - Accounts to registrar (filleted) - small 23.1.2 2023-09-21 31-12-2022 £113,811 Cash £26,489 equity
Magic Action Promotions Limited - Accounts to registrar (filleted) - small 18.2 2022-07-30 31-12-2021 £89,420 Cash £23,082 equity
Magic Action Promotions Limited - Accounts to registrar (filleted) - small 18.2 2021-06-18 31-12-2020 £132,377 Cash £22,414 equity
Magic Action Promotions Limited - Accounts to registrar (filleted) - small 18.2 2020-12-30 31-12-2019 £51,093 Cash £22,421 equity
Magic Action Promotions Limited - Accounts to registrar (filleted) - small 18.2 2019-09-27 31-12-2018 £70,352 Cash £23,471 equity
Magic Action Promotions Limited - Accounts to registrar (filleted) - small 18.2 2018-09-01 31-12-2017 £91,273 Cash £23,147 equity
Magic Action Promotions Limited - Accounts to registrar - small 17.2 2017-08-12 31-12-2016 £39,332 Cash £23,738 equity
Magic Action Promotions Limited - Abbreviated accounts 16.1 2016-10-01 31-12-2015 £25,634 Cash £23,063 equity
Magic Action Promotions Limited - Limited company - abbreviated - 11.6 2015-09-29 31-12-2014 £88,132 Cash £25,951 equity
MAGIC ACTION PROMOTIONS LIMITED Accounts filed on 31-12-2013 2014-10-01 31-12-2013 £70,589 Cash £26,570 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANCHOR POINT MANAGEMENT LIMITED DRIFFIELD ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
TRANSAG LIMITED DRIFFIELD ENGLAND Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
TOP VIEW COUNTRY PARK LIMITED DRIFFIELD ENGLAND Active TOTAL EXEMPTION FULL 55300 - Recreational vehicle parks, trailer parks and camping grounds
ALPHASITE LIMITED DRIFFIELD ENGLAND Active TOTAL EXEMPTION FULL 71121 - Engineering design activities for industrial process and production
AGRONOMY SUPPLIES LIMITED DRIFFIELD ENGLAND Active TOTAL EXEMPTION FULL 01610 - Support activities for crop production
53 TENNYSON AVENUE MANAGEMENT COMPANY LIMITED DRIFFIELD ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ASSURED HOSTING SERVICES LIMITED DRIFFIELD ENGLAND Active DORMANT 73110 - Advertising agencies
NILAA ( YORKSHIRE ) LIMITED DRIFFIELD ENGLAND Active TOTAL EXEMPTION FULL 86230 - Dental practice activities
BRIDLINGTON FINANCE LIMITED DRIFFIELD ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
UK MARINE BROKERS LTD DRIFFIELD UNITED KINGDOM Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.