Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DISNEY MAGIC COMPANY LIMITED
Company Information for

DISNEY MAGIC COMPANY LIMITED

C/O BDO LLP 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
Company Registration Number
03585635
Private Limited Company
Liquidation

Company Overview

About Disney Magic Company Ltd
DISNEY MAGIC COMPANY LIMITED was founded on 1998-06-17 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Disney Magic Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DISNEY MAGIC COMPANY LIMITED
 
Legal Registered Office
C/O BDO LLP 5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
L2 5RH
Other companies in W6
 
Filing Information
Company Number 03585635
Company ID Number 03585635
Date formed 1998-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 03/10/2020
Account next due 30/09/2022
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts FULL
Last Datalog update: 2022-10-13 21:53:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DISNEY MAGIC COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DISNEY MAGIC COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NIGEL ANTHONY COOK
Company Secretary 2004-11-03
NIGEL ANTHONY COOK
Director 2004-10-15
MARSHA LEIGH REED
Director 2004-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS MICHAEL WOLBER
Director 2009-12-15 2013-04-30
CINDY HELEN ROSE
Director 2004-10-15 2009-09-28
PETER LLOYD WILEY
Company Secretary 1999-09-22 2004-11-03
KEITH PORRITT
Director 1998-06-24 2004-10-15
PETER LLOYD WILEY
Director 1998-12-03 2004-10-15
TRANSOU SCOTT FAIN
Director 1998-06-17 2001-07-09
KEVIN PETERSON
Director 1998-06-17 1999-10-01
KATHARINE SIOU
Company Secretary 1998-06-17 1999-09-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-06-17 1998-06-17
INSTANT COMPANIES LIMITED
Nominated Director 1998-06-17 1998-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ANTHONY COOK JETIX EUROPE LIMITED Company Secretary 2009-07-31 CURRENT 1996-09-12 Liquidation
NIGEL ANTHONY COOK KJ'S LAUNDRY LIMITED Company Secretary 2005-04-15 CURRENT 2005-04-15 Active
NIGEL ANTHONY COOK WALT DISNEY INTERNATIONAL LIMITED Company Secretary 2004-03-19 CURRENT 1992-06-19 Dissolved 2016-02-06
NIGEL ANTHONY COOK MAKER STUDIOS UK LIMITED Director 2017-10-10 CURRENT 2013-01-24 Liquidation
NIGEL ANTHONY COOK ROMANOFF PRODUCTIONS UK LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
NIGEL ANTHONY COOK SM CHARACTERS LIMITED Director 2016-11-21 CURRENT 2016-11-21 Liquidation
NIGEL ANTHONY COOK ICEBERG PRODUCTIONS LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
NIGEL ANTHONY COOK ASSEMBLED PRODUCTIONS III UK LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
NIGEL ANTHONY COOK MISTLETOE PICTURES LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
NIGEL ANTHONY COOK BADDUNS PRODUCTIONS LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
NIGEL ANTHONY COOK CHERRY TREE LANE PRODUCTIONS LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
NIGEL ANTHONY COOK MAGIC LAMP PRODUCTIONS LIMITED Director 2015-09-24 CURRENT 2014-12-17 Active
NIGEL ANTHONY COOK MEDICI PRODUCTIONS LTD. Director 2014-10-20 CURRENT 2014-09-19 Active
NIGEL ANTHONY COOK CORONATION BAY PRODUCTIONS LIMITED Director 2014-09-16 CURRENT 2014-09-11 Active
NIGEL ANTHONY COOK COGSWORTH PRODUCTIONS LIMITED Director 2014-06-20 CURRENT 2014-05-28 Active
NIGEL ANTHONY COOK RAKSHA PRODUCTIONS LIMITED Director 2014-03-12 CURRENT 2014-01-09 Active
NIGEL ANTHONY COOK DOWN RIVER PRODUCTIONS LIMITED Director 2013-10-23 CURRENT 2013-10-14 Active
NIGEL ANTHONY COOK ABSOLEM PRODUCTIONS LIMITED Director 2013-10-18 CURRENT 2013-09-18 Active
NIGEL ANTHONY COOK FIVE BEANS PRODUCTIONS LIMITED Director 2013-04-25 CURRENT 2013-04-17 Active
NIGEL ANTHONY COOK ASSEMBLED PRODUCTIONS II UK LTD Director 2013-02-28 CURRENT 2013-02-15 Active
NIGEL ANTHONY COOK INFINITY WORKS PRODUCTIONS UK LIMITED Director 2012-09-03 CURRENT 2012-08-10 Active
NIGEL ANTHONY COOK MORE MUPPETS PRODUCTIONS, LIMITED Director 2012-07-04 CURRENT 2012-05-14 Active
NIGEL ANTHONY COOK DARK FOREST PRODUCTIONS LIMITED Director 2011-11-21 CURRENT 2011-10-14 Active
NIGEL ANTHONY COOK JADE PRODUCTIONS LIMITED Director 2011-11-14 CURRENT 2011-07-25 Active
NIGEL ANTHONY COOK SUPREME WORKS PRODUCTIONS UK LIMITED Director 2011-06-20 CURRENT 2011-02-25 Active
NIGEL ANTHONY COOK PYM PARTICLES PRODUCTIONS UK, LIMITED Director 2011-03-11 CURRENT 2011-01-24 Active - Proposal to Strike off
NIGEL ANTHONY COOK JETIX EUROPE LIMITED Director 2009-07-31 CURRENT 1996-09-12 Liquidation
NIGEL ANTHONY COOK THINK THARK PRODUCTIONS, LTD Director 2009-03-31 CURRENT 2009-03-30 Active
NIGEL ANTHONY COOK BRIAR ROSE PRODUCTIONS, LTD Director 2009-03-23 CURRENT 2009-02-23 Active
NIGEL ANTHONY COOK BLACKBEARD PRODUCTIONS LTD Director 2008-11-25 CURRENT 2008-11-24 Active
NIGEL ANTHONY COOK BURNING WINDMILLS PICTURES, LTD Director 2008-05-30 CURRENT 2008-05-19 Active
NIGEL ANTHONY COOK VITA RAY PRODUCTIONS U.K. LIMITED Director 2008-02-29 CURRENT 2008-02-01 Active
NIGEL ANTHONY COOK KJ'S LAUNDRY LIMITED Director 2005-04-15 CURRENT 2005-04-15 Active
NIGEL ANTHONY COOK BANNER PRODUCTIONS LIMITED Director 2005-04-11 CURRENT 2005-04-07 Active
NIGEL ANTHONY COOK THE DISNEY STORE LIMITED Director 2005-04-01 CURRENT 1990-07-19 Active
NIGEL ANTHONY COOK 1 HAMMERSMITH BROADWAY LIMITED Director 2004-03-15 CURRENT 2001-10-19 Dissolved 2014-04-20
NIGEL ANTHONY COOK WALT DISNEY INTERNATIONAL LIMITED Director 2004-03-05 CURRENT 1992-06-19 Dissolved 2016-02-06
MARSHA LEIGH REED IG INTERACTIVE ENTERTAINMENT LIMITED Director 2017-05-15 CURRENT 2004-09-06 Liquidation
MARSHA LEIGH REED ROMANOFF PRODUCTIONS UK LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
MARSHA LEIGH REED TIME FREEZE PRODUCTIONS LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
MARSHA LEIGH REED EXIT 8 PRODUCTIONS LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
MARSHA LEIGH REED MYSTICAL PRODUCTIONS LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
MARSHA LEIGH REED GRAND CENTRAL PRODUCTIONS LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
MARSHA LEIGH REED ICEBERG PRODUCTIONS LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
MARSHA LEIGH REED ASSEMBLED PRODUCTIONS III UK LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
MARSHA LEIGH REED MISTLETOE PICTURES LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
MARSHA LEIGH REED BADDUNS PRODUCTIONS LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
MARSHA LEIGH REED CHERRY TREE LANE PRODUCTIONS LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
MARSHA LEIGH REED MAGIC LAMP PRODUCTIONS LIMITED Director 2015-09-24 CURRENT 2014-12-17 Active
MARSHA LEIGH REED MEDICI PRODUCTIONS LTD. Director 2014-10-20 CURRENT 2014-09-19 Active
MARSHA LEIGH REED CORONATION BAY PRODUCTIONS LIMITED Director 2014-09-16 CURRENT 2014-09-11 Active
MARSHA LEIGH REED COGSWORTH PRODUCTIONS LIMITED Director 2014-06-20 CURRENT 2014-05-28 Active
MARSHA LEIGH REED RAKSHA PRODUCTIONS LIMITED Director 2014-03-12 CURRENT 2014-01-09 Active
MARSHA LEIGH REED WALT DISNEY EMEA PRODUCTIONS LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active
MARSHA LEIGH REED DOWN RIVER PRODUCTIONS LIMITED Director 2013-10-23 CURRENT 2013-10-14 Active
MARSHA LEIGH REED ABSOLEM PRODUCTIONS LIMITED Director 2013-10-18 CURRENT 2013-09-18 Active
MARSHA LEIGH REED FIVE BEANS PRODUCTIONS LIMITED Director 2013-04-25 CURRENT 2013-04-17 Active
MARSHA LEIGH REED FOODLES PRODUCTION (UK) LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active
MARSHA LEIGH REED ASSEMBLED PRODUCTIONS II UK LTD Director 2013-02-28 CURRENT 2013-02-15 Active
MARSHA LEIGH REED BANNER PRODUCTIONS LIMITED Director 2012-10-10 CURRENT 2005-04-07 Active
MARSHA LEIGH REED INFINITY WORKS PRODUCTIONS UK LIMITED Director 2012-09-03 CURRENT 2012-08-10 Active
MARSHA LEIGH REED MORE MUPPETS PRODUCTIONS, LIMITED Director 2012-07-04 CURRENT 2012-05-14 Active
MARSHA LEIGH REED JADE PRODUCTIONS LIMITED Director 2011-11-14 CURRENT 2011-07-25 Active
MARSHA LEIGH REED ASGARD PRODUCTIONS II UK LIMITED Director 2011-07-28 CURRENT 2011-04-07 Active
MARSHA LEIGH REED SUPREME WORKS PRODUCTIONS UK LIMITED Director 2011-06-20 CURRENT 2011-02-25 Active
MARSHA LEIGH REED PYM PARTICLES PRODUCTIONS UK, LIMITED Director 2011-03-11 CURRENT 2011-01-24 Active - Proposal to Strike off
MARSHA LEIGH REED THINK THARK PRODUCTIONS, LTD Director 2009-03-31 CURRENT 2009-03-30 Active
MARSHA LEIGH REED BRIAR ROSE PRODUCTIONS, LTD Director 2009-03-23 CURRENT 2009-02-23 Active
MARSHA LEIGH REED BLACKBEARD PRODUCTIONS LTD Director 2008-11-25 CURRENT 2008-11-24 Active
MARSHA LEIGH REED DEBT PRODUCTIONS LTD. Director 2008-08-20 CURRENT 2008-07-24 Dissolved 2015-09-01
MARSHA LEIGH REED DAGGER OF TIME PRODUCTIONS LTD. Director 2008-07-29 CURRENT 2007-11-07 Dissolved 2015-02-24
MARSHA LEIGH REED NT2 UK PRODUCTIONS LIMITED Director 2008-07-29 CURRENT 2006-10-04 Dissolved 2015-03-24
MARSHA LEIGH REED POINTY HAT PRODUCTIONS LIMITED Director 2008-07-29 CURRENT 2006-10-04 Dissolved 2016-02-02
MARSHA LEIGH REED BANDERSNATCH FILMS, LTD Director 2008-07-29 CURRENT 2007-11-07 Active - Proposal to Strike off
MARSHA LEIGH REED VITA RAY PRODUCTIONS U.K. LIMITED Director 2008-07-29 CURRENT 2008-02-01 Active
MARSHA LEIGH REED BURNING WINDMILLS PICTURES, LTD Director 2008-07-29 CURRENT 2008-05-19 Active
MARSHA LEIGH REED WALT DISNEY INTERNATIONAL LIMITED Director 1993-09-01 CURRENT 1992-06-19 Dissolved 2016-02-06
MARSHA LEIGH REED THE DISNEY STORE LIMITED Director 1993-09-01 CURRENT 1990-07-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-01Voluntary liquidation Statement of receipts and payments to 2023-07-30
2022-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/22 FROM 3 Queen Caroline Street Hammersmith London W6 9PE
2022-08-10LIQ01Voluntary liquidation declaration of solvency
2022-08-10600Appointment of a voluntary liquidator
2022-08-10LRESSPResolutions passed:
  • Special resolution to wind up on 2022-07-31
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARD SALAMA
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2021-12-13FULL ACCOUNTS MADE UP TO 03/10/20
2021-12-13AAFULL ACCOUNTS MADE UP TO 03/10/20
2021-12-07DISS40Compulsory strike-off action has been discontinued
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-20SH19Statement of capital on 2021-09-20 GBP 10
2021-09-20SH20Statement by Directors
2021-09-20CAP-SSSolvency Statement dated 17/09/21
2021-09-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-08-10AP01DIRECTOR APPOINTED MS TRACY ANNE BERMINGHAM
2021-08-10TM02Termination of appointment of Nigel Anthony Cook on 2021-06-22
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2020-10-06AAFULL ACCOUNTS MADE UP TO 28/09/19
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARSHA LEIGH REED
2019-08-02AP01DIRECTOR APPOINTED MICHAEL HOWARD SALAMA
2019-07-03AAFULL ACCOUNTS MADE UP TO 29/09/18
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2018-07-06AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2018-06-27AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2017-06-30AAFULL ACCOUNTS MADE UP TO 01/10/16
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 10
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 10
2016-07-20AR0117/06/16 ANNUAL RETURN FULL LIST
2016-06-28AAFULL ACCOUNTS MADE UP TO 03/10/15
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 10
2015-07-30AR0117/06/15 ANNUAL RETURN FULL LIST
2015-06-30AAFULL ACCOUNTS MADE UP TO 27/09/14
2014-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/14 FROM C/O Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE England
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 10
2014-07-04AR0117/06/14 ANNUAL RETURN FULL LIST
2013-09-26SH20Statement by directors
2013-09-26SH19Statement of capital on 2013-09-26 GBP 1
2013-09-26CAP-SSSolvency statement dated 23/09/13
2013-09-26RES13Resolutions passed:
  • Reduction of share premium account 23/09/2013
2013-08-28AR0117/06/13 ANNUAL RETURN FULL LIST
2013-05-21RES01ADOPT ARTICLES 21/05/13
2013-05-21CC04Statement of company's objects
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WOLBER
2012-09-17AAMDAMENDED FULL ACCOUNTS MADE UP TO 01/10/11
2012-08-08AR0117/06/12 FULL LIST
2012-08-08SH0117/02/10 STATEMENT OF CAPITAL GBP 1
2012-07-04AAFULL ACCOUNTS MADE UP TO 01/10/11
2011-07-25AR0117/06/11 FULL LIST
2011-07-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-07-11AD02SAIL ADDRESS CHANGED FROM: 23 BEDFORD ROW LONDON WC1R 4EB ENGLAND
2011-07-05AAFULL ACCOUNTS MADE UP TO 02/10/10
2010-06-28AR0117/06/10 FULL LIST
2010-06-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-28AAFULL ACCOUNTS MADE UP TO 03/10/09
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARSHA LEIGH REED / 01/10/2009
2010-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY COOK / 01/10/2009
2010-06-25AD02SAIL ADDRESS CREATED
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY COOK / 01/10/2009
2010-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2010 FROM PETER WILEY 3 QUEEN CAROLINE STREET HAMMERSMITH LONDON W6 9P3
2010-01-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-01-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-01-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-16AP01DIRECTOR APPOINTED THOMAS MICHAEL WOLBER
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CINDY ROSE
2009-07-31AAFULL ACCOUNTS MADE UP TO 27/09/08
2009-06-26363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2008-07-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL COOK / 27/01/2008
2008-07-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL COOK / 27/01/2008
2008-07-23287REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 3 QUEEN CAROLINE STREET HAMMERSMITH LONDON W6 9PE
2008-07-07363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 29/09/07
2007-07-11363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2007-07-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-08-03AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-10363aRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2005-10-11AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-07-05363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2005-07-05288aNEW DIRECTOR APPOINTED
2005-06-13288cDIRECTOR'S PARTICULARS CHANGED
2004-11-23288bSECRETARY RESIGNED
2004-11-23288aNEW SECRETARY APPOINTED
2004-11-11288bDIRECTOR RESIGNED
2004-11-11288aNEW DIRECTOR APPOINTED
2004-11-11288aNEW DIRECTOR APPOINTED
2004-11-11288bDIRECTOR RESIGNED
2004-11-09AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-07-21244DELIVERY EXT'D 3 MTH 30/09/03
2004-07-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-19363sRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2003-07-18363sRETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS
2003-04-15395PARTICULARS OF MORTGAGE/CHARGE
2003-04-15395PARTICULARS OF MORTGAGE/CHARGE
2003-03-25AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DISNEY MAGIC COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-08-09
Appointmen2022-08-09
Resolution2022-08-09
Fines / Sanctions
No fines or sanctions have been issued against DISNEY MAGIC COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
INSURANCE ASSIGNMENT 2003-03-26 Satisfied MCC LEASING (NO.3) LIMITED
SUB-LEASE ASSIGNMENT 2003-03-26 Satisfied MCC LEASING (NO.3) LIMITED
SUB-LEASE ASSIGNMENT 2002-12-10 Satisfied MCC LEASING (NO.3) LIMITED
INSURANCE ASSIGNMENT 2002-12-10 Satisfied MCC LEASING (NO. 3) LIMITED
Filed Financial Reports
Annual Accounts
2014-09-27
Annual Accounts
2013-09-28
Annual Accounts
2012-09-29
Annual Accounts
2011-10-01
Annual Accounts
2010-10-02
Annual Accounts
2009-10-03

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DISNEY MAGIC COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of DISNEY MAGIC COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DISNEY MAGIC COMPANY LIMITED
Trademarks
We have not found any records of DISNEY MAGIC COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DISNEY MAGIC COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DISNEY MAGIC COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DISNEY MAGIC COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyDISNEY MAGIC COMPANY LIMITEDEvent Date2022-08-09
 
Initiating party Event TypeAppointmen
Defending partyDISNEY MAGIC COMPANY LIMITEDEvent Date2022-08-09
Company Number: 03585635 Name of Company: DISNEY MAGIC COMPANY LIMITED Nature of Business: Other business support service activities not elsewhere classified Registered office: c/o BDO LLP, 5 Temple S…
 
Initiating party Event TypeResolution
Defending partyDISNEY MAGIC COMPANY LIMITEDEvent Date2022-08-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DISNEY MAGIC COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DISNEY MAGIC COMPANY LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.