UKBizDB.co.uk

THE MAGIC FUTURE FOUNDATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Magic Future Foundation. The company was founded 11 years ago and was given the registration number 08310741. The firm's registered office is in LICHFIELD. You can find them at The Old Bank Chambers 27 Lincoln Croft, Shenstone, Lichfield, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:THE MAGIC FUTURE FOUNDATION
Company Number:08310741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:The Old Bank Chambers 27 Lincoln Croft, Shenstone, Lichfield, England, WS14 0ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Wood Street, Stratford Upon Avon, United Kingdom, CV37 6JG

Secretary28 November 2012Active
160, Queen Victoria Street, London, United Kingdom, EC4V 4QQ

Director28 November 2012Active
29, Wood Street, Stratford Upon Avon, United Kingdom, CV37 6JG

Director01 April 2021Active
29, Wood Street, Stratford Upon Avon, United Kingdom, CV37 6JG

Director01 April 2021Active
29, Wood Street, Stratford Upon Avon, United Kingdom, CV37 6JG

Director28 November 2012Active
29, Wood Street, Stratford Upon Avon, United Kingdom, CV37 6JG

Director01 April 2021Active
29, Wood Street, Stratford Upon Avon, United Kingdom, CV37 6JG

Director28 November 2012Active
Home Farm Stables, The Berkswell Estate, Meriden Road, Berkswell, CV7 7SL

Director28 November 2012Active

People with Significant Control

Mrs Diana Natalie Wissenbach
Notified on:01 July 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:29, Wood Street, Stratford Upon Avon, United Kingdom, CV37 6JG
Nature of control:
  • Significant influence or control as trust
Mr Graham Defries
Notified on:01 July 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:160, Queen Victoria Street, London, England, EC4V 4QQ
Nature of control:
  • Significant influence or control as trust
Mr Stefan Wissenbach
Notified on:01 July 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:29, Wood Street, Stratford Upon Avon, United Kingdom, CV37 6JG
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Gazette

Gazette filings brought up to date.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-04-01Address

Change registered office address company with date old address new address.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Resolution

Resolution.

Download
2019-09-20Change of name

Change of name notice.

Download
2019-09-20Miscellaneous

Miscellaneous.

Download
2019-01-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Address

Change registered office address company with date old address new address.

Download
2017-01-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.