General information

Name:

Magic Me There Ltd

Office Address:

Central House 124 High Street TW12 1NS Hampton Hill

Number: 08490639

Incorporation date: 2013-04-16

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Magic Me There Limited can be found at Hampton Hill at Central House. You can search for this business by its post code - TW12 1NS. The firm has been in the field on the UK market for 11 years. This company is registered under the number 08490639 and their official state is active. It 's been four years since The firm's registered name is Magic Me There Limited, but up till 2020 the business name was Magic Of Maldives and before that, until 3rd May 2013 the firm was known under the name Magic Of Maldives Communications. This means it has used three other names. The firm's classified under the NACE and SIC code 79909 - Other reservation service activities n.e.c.. 2022-03-31 is the last time account status updates were filed.

As for this specific business, a number of director's duties up till now have been carried out by Paula M. and Steven M.. As for these two executives, Paula M. has carried on with the business for the longest time, having become a vital addition to directors' team on 2013.

  • Previous company's names
  • Magic Me There Limited 2020-06-29
  • Magic Of Maldives Limited 2013-05-03
  • Magic Of Maldives Communications Limited 2013-04-16

Financial data based on annual reports

Company staff

Paula M.

Role: Director

Appointed: 16 April 2013

Latest update: 16 February 2024

Steven M.

Role: Director

Appointed: 16 April 2013

Latest update: 16 February 2024

People with significant control

Executives with significant control over the firm are: Steven M. has 1/2 or less of voting rights. Paula M. owns over 3/4 of company shares and has 1/2 or less of voting rights.

Steven M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Paula M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 April 2024
Confirmation statement last made up date 16 April 2023
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 16 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2014

Address:

Suite 3, First Floor Stanmore House 15-19 Church Road

Post code:

HA7 4AR

City / Town:

Stanmore

HQ address,
2015

Address:

Suite 3, First Floor Stanmore House 15-19 Church Road

Post code:

HA7 4AR

City / Town:

Stanmore

HQ address,
2016

Address:

Suite 3, First Floor Stanmore House 15-19 Church Road

Post code:

HA7 4AR

City / Town:

Stanmore

Search other companies

Services (by SIC Code)

  • 79909 : Other reservation service activities n.e.c.
11
Company Age

Closest Companies - by postcode