UKBizDB.co.uk

THEMEMAGIC LIMITED

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

This company is commonly known as Thememagic Limited. The company was founded 24 years ago and was given the registration number 03926546. The firm's registered office is in BEXHILL. You can find them at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THEMEMAGIC LIMITED
Company Number:03926546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2000
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England, TN39 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2.02, Glovers End, Bexhill-On-Sea, England, TN39 5ES

Corporate Secretary19 June 2014Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director01 March 2016Active
93-97 Bohemia Road, St Leonards, TN37 6RJ

Secretary16 February 2002Active
114a High Street, Whitstable, CT5 1AZ

Secretary03 March 2000Active
48 Parkhurst Road, Bexhill On Sea, TN40 1DE

Corporate Secretary31 March 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 February 2000Active
Maplestone Oast, Northiam Road Broad Oak, Brede, TN31 6EP

Director16 February 2002Active
114a High Street, Whitstable, CT5 1AZ

Director03 March 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 February 2000Active

People with Significant Control

Mr Ronald Trevor Caine
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Address:93-97 Bohemia Road, East Sussex, TN37 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Chase International Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:1990, Sutherland Road, Penticton, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Bradley Thomas Caine
Notified on:06 April 2016
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Chase International Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 2.02, Glovers End, Bexhill-On-Sea, England, TN39 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Accounts

Accounts with accounts type total exemption full.

Download
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Persons with significant control

Change to a person with significant control.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Officers

Change corporate secretary company with change date.

Download
2022-01-18Persons with significant control

Cessation of a person with significant control.

Download
2022-01-18Officers

Change corporate secretary company with change date.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Address

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

Download
2020-03-25Persons with significant control

Change to a person with significant control.

Download
2020-03-25Officers

Change person director company with change date.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Persons with significant control

Cessation of a person with significant control.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Persons with significant control

Notification of a person with significant control.

Download
2018-01-31Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.