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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Wood Street, Stratford Upon Avon, United Kingdom, CV37 6JG | Secretary | 28 November 2012 | Active |
160, Queen Victoria Street, London, United Kingdom, EC4V 4QQ | Director | 28 November 2012 | Active |
29, Wood Street, Stratford Upon Avon, United Kingdom, CV37 6JG | Director | 01 April 2021 | Active |
29, Wood Street, Stratford Upon Avon, United Kingdom, CV37 6JG | Director | 01 April 2021 | Active |
29, Wood Street, Stratford Upon Avon, United Kingdom, CV37 6JG | Director | 28 November 2012 | Active |
29, Wood Street, Stratford Upon Avon, United Kingdom, CV37 6JG | Director | 01 April 2021 | Active |
29, Wood Street, Stratford Upon Avon, United Kingdom, CV37 6JG | Director | 28 November 2012 | Active |
Home Farm Stables, The Berkswell Estate, Meriden Road, Berkswell, CV7 7SL | Director | 28 November 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Gazette | Gazette filings brought up to date. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Resolution | Resolution. | Download |
2019-09-20 | Change of name | Change of name notice. | Download |
2019-09-20 | Miscellaneous | Miscellaneous. | Download |
2019-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Address | Change registered office address company with date old address new address. | Download |
2017-01-18 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.