MAGMA POETRY - SURREY


Company Profile Company Filings

Overview

MAGMA POETRY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SURREY and has the status: Active.
MAGMA POETRY was incorporated 17 years ago on 19/02/2007 and has the registered number: 06113525. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

MAGMA POETRY - SURREY

This company is listed in the following categories:
90030 - Artistic creation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

23 PINE WALK
SURREY
SM5 4ES

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/02/2023 04/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR LAURENCE CHARLES SMITH Secretary 2018-02-22 CURRENT
MR DAVID RAYMOND FLOYD British Director 2017-01-10 CURRENT
MR LEONARDO BOIX Oct 1975 British,Argentine Director 2020-07-22 CURRENT
SUSANNAH JANE HART Jul 1966 British Director 2016-03-07 CURRENT
MRS LISA KELLY Dec 1967 British Director 2016-03-07 CURRENT
MS FIONA CHARLOTTE MOORE Aug 1959 British Director 2020-07-22 CURRENT
MR LAURENCE CHARLES SMITH Mar 1943 British Director 2007-02-19 CURRENT
MS SELINA RODRIGUES Mar 1967 British Director 2020-07-22 CURRENT
HELEN CATHERINE NICHOLSON Dec 1953 British Director 2007-02-19 CURRENT
MRS STAV POLEG Sep 1975 British Director 2018-09-10 UNTIL 2022-03-11 RESIGNED
CLARE POLLARD Oct 1978 British Director 2009-12-02 UNTIL 2012-02-08 RESIGNED
MR IAN DAVID MCEWEN May 1961 British Director 2011-02-09 UNTIL 2016-09-12 RESIGNED
MARK ANDREW MCGUINNESS Jul 1971 British Director 2007-02-19 UNTIL 2012-02-13 RESIGNED
DAVID IAN MORPHET Jan 1940 British Director 2007-02-19 UNTIL 2009-12-02 RESIGNED
MR RICHARD FRANCIS MAXWELL MORRIS Sep 1944 British Director 2014-03-26 UNTIL 2015-02-12 RESIGNED
MS CHERYL ANNE MOSKOWITZ Jun 1959 British Director 2018-09-10 UNTIL 2022-03-11 RESIGNED
ANDREW JAMES NEILSON Oct 1975 British Director 2007-11-22 UNTIL 2010-03-18 RESIGNED
MR TIMOTHY PAUL JAMES GERARD KINDBERG May 1958 British Director 2009-12-02 UNTIL 2011-02-09 RESIGNED
JACQUELINE JAEL SAPHRA Jun 1960 British Director 2007-11-22 UNTIL 2012-02-08 RESIGNED
PATRICIA RANSFORD Oct 1951 British Secretary 2007-02-19 UNTIL 2008-05-13 RESIGNED
MR IAN DAVID MCEWEN Secretary 2014-03-06 UNTIL 2015-06-24 RESIGNED
MRS ALLISON MCVETY Nov 1961 British Secretary 2009-04-20 UNTIL 2010-03-31 RESIGNED
ROSEMARY JILL SHEPPERD Jun 1963 Secretary 2008-05-13 UNTIL 2009-04-20 RESIGNED
MARY CECILIA TYMKOW Secretary 2010-03-31 UNTIL 2014-03-06 RESIGNED
MR JOHN ROBERT CANFIELD Secretary 2015-06-24 UNTIL 2018-02-22 RESIGNED
ROBERTA JAMES Mar 1960 British Director 2009-02-11 UNTIL 2011-02-09 RESIGNED
MISS JENNIFER WING SZE WONG Nov 1978 Chinese Director 2014-03-26 UNTIL 2014-10-01 RESIGNED
MR TIMOTHY PAUL JAMES GERARD KINDBERG May 1958 British Director 2011-09-07 UNTIL 2014-12-01 RESIGNED
KAREN ELIZABETH GREEN Jan 1946 British Director 2007-02-19 UNTIL 2008-04-08 RESIGNED
KAREN ELIZABETH GREEN Jan 1946 British Director 2007-02-19 UNTIL 2008-04-08 RESIGNED
MS ELLA FREARS Dec 1991 British Director 2016-05-25 UNTIL 2022-03-11 RESIGNED
MR JOHN ROBERT CANFIELD Aug 1976 British Director 2015-06-23 UNTIL 2018-02-22 RESIGNED
MR DOMINIC BURY Jun 1987 British Director 2016-03-07 UNTIL 2017-01-10 RESIGNED
DAVID MCBRIAR BOLL Mar 1931 British Director 2007-02-19 UNTIL 2010-03-03 RESIGNED
MR CHRISTOPHER CHARLES KERR Sep 1989 British Director 2014-03-26 UNTIL 2018-02-22 RESIGNED
MISS JULIA MARY BIRD Mar 1971 British Director 2011-02-09 UNTIL 2013-10-25 RESIGNED
MR OLUGBOYEGA ABAYOMI-ODUBANJO Jan 1996 British Director 2020-07-22 UNTIL 2023-08-31 RESIGNED
MR TIMOTHY JOHN ROBERTSON Apr 1966 British Director 2007-02-19 UNTIL 2009-10-24 RESIGNED
ROBERTA JAMES Mar 1960 British Director 2011-09-07 UNTIL 2014-10-01 RESIGNED
MR ROB MACKENZIE Jun 1964 Scottish Director 2014-03-26 UNTIL 2022-03-11 RESIGNED
MR JONATHAN SAYERS Nov 1961 British Director 2013-06-05 UNTIL 2016-11-11 RESIGNED
ROSEMARY JILL SHEPPERD Jun 1963 Director 2009-02-11 UNTIL 2009-04-20 RESIGNED
MR NICHOLAS JOHN ALEXANDER SUNDERLAND Dec 1974 British Director 2014-03-26 UNTIL 2016-11-11 RESIGNED
MARY CECILIA TYMKOW Oct 1949 British Director 2011-02-09 UNTIL 2014-03-10 RESIGNED
MR TREVOR WYNN WILLIAMS Jun 1932 British Director 2008-12-03 UNTIL 2011-01-29 RESIGNED
ROBERTA JAMES Mar 1960 British Director 2007-02-19 UNTIL 2007-04-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INTERBRAND U.K. LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
V8 PROPERTIES LIMITED Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
86 ST JAMES'S DRIVE LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
BOOM COMMUNICATIONS LIMITED Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
INPRESS LIMITED NEWCASTLE UPON TYNE ENGLAND Active UNAUDITED ABRIDGED 58190 - Other publishing activities
SOCIAL SPIDER COMMUNITY INTEREST COMPANY LONDON Active TOTAL EXEMPTION FULL 58130 - Publishing of newspapers
AMBRAND LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
ANIMALS ON THE UNDERGROUND LIMITED BICESTER ENGLAND Active DORMANT 58190 - Other publishing activities
MATTER 2 MEDIA LTD BRISTOL Active TOTAL EXEMPTION FULL 58110 - Book publishing
LET'S THINK FORUM LOUGHTON ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
SIGNIFICANT SEAMS CIC LONDON ENGLAND Active TOTAL EXEMPTION FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
ELSEWHERE (UK) LIMITED HARPENDEN ENGLAND Active TOTAL EXEMPTION FULL 82302 - Activities of conference organisers
DOING SOCIAL LONDON Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
SELF HELP HOUSING CIC LONDON Dissolved... DORMANT 41100 - Development of building projects
WFWELLCOMM COMMUNITY INTEREST COMPANY LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
36 FELLOWS ROAD RTM COMPANY LIMITED BROADSTAIRS ENGLAND Active DORMANT 98000 - Residents property management
JAYBIRD LIVE LITERATURE LTD LONDON Dissolved... 90010 - Performing arts
NTH SCREEN LTD BRISTOL Dissolved... DORMANT 58290 - Other software publishing
GRAPEVINE MEDIA LTD LONDON ENGLAND Dissolved... DORMANT 59200 - Sound recording and music publishing activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - MAGMA POETRY 2023-10-03 31-12-2022 £17,616 equity
Micro-entity Accounts - MAGMA POETRY 2022-10-01 31-12-2021 £21,181 equity
Micro-entity Accounts - MAGMA POETRY 2021-09-28 31-12-2020 £17,506 equity
Micro-entity Accounts - MAGMA POETRY 2021-01-01 31-12-2019 £6,523 equity
Micro-entity Accounts - MAGMA POETRY 2019-09-28 31-12-2018 £8,048 equity
Micro-entity Accounts - MAGMA POETRY 2018-12-15 31-12-2017 £89 equity
Micro-entity Accounts - MAGMA POETRY 2017-10-27 31-12-2016 £5,912 equity
Abbreviated Company Accounts - MAGMA POETRY 2016-10-01 31-12-2015 £16,379 Cash £12,813 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VYAAS CONSULTING LIMITED SURREY ENGLAND Active UNAUDITED ABRIDGED 62020 - Information technology consultancy activities
VYAAS PROPERTIES LTD SURREY ENGLAND Active UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate