Confetti Magic Limited ST. ALBANS


Founded in 2000, Confetti Magic, classified under reg no. 03996083 is an active company. Currently registered at Unit 5, Executive Park AL1 4TA, St. Albans the company has been in the business for 24 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2002/03/26 Confetti Magic Limited is no longer carrying the name Performing Arts.

The firm has one director. Ian W., appointed on 6 January 2004. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Confetti Magic Limited Address / Contact

Office Address Unit 5, Executive Park
Office Address2 Hatfield Road
Town St. Albans
Post code AL1 4TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03996083
Date of Incorporation Thu, 18th May 2000
Industry Support activities to performing arts
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Ian W.

Position: Director

Appointed: 06 January 2004

Annie H.

Position: Secretary

Appointed: 09 July 2009

Resigned: 01 January 2010

Simon P.

Position: Director

Appointed: 11 October 2000

Resigned: 18 May 2001

Jonathan C.

Position: Director

Appointed: 11 October 2000

Resigned: 15 April 2015

David T.

Position: Secretary

Appointed: 07 September 2000

Resigned: 09 July 2009

David T.

Position: Director

Appointed: 15 August 2000

Resigned: 16 January 2004

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 18 May 2000

Resigned: 18 May 2000

Huguette T.

Position: Secretary

Appointed: 18 May 2000

Resigned: 07 September 2000

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 May 2000

Resigned: 18 May 2000

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats researched, there is Ian W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ian W.

Notified on 7 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Performing Arts March 26, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth90 648108 807110 374       
Balance Sheet
Cash Bank In Hand57 853109 66983 052       
Cash Bank On Hand  83 052101 873144 595146 819183 325169 347139 990158 255
Current Assets77 450142 471136 666151 242216 840224 792228 174225 249199 251233 586
Debtors12 43917 10222 63718 70436 74542 97320 8496 73914 90427 900
Net Assets Liabilities  110 374113 782172 194172 330192 728159 543152 024187 298
Net Assets Liabilities Including Pension Asset Liability90 648108 807110 374       
Property Plant Equipment  25 69419 87329 6586 38916 50516 37115 50629 332
Stocks Inventory7 15815 70030 977       
Tangible Fixed Assets46 60023 48525 694       
Total Inventories  30 97730 66535 50035 00024 00049 16344 35747 431
Other Debtors      1 7623 6882 4372 376
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve90 548108 707110 274       
Shareholder Funds90 648108 807110 374       
Other
Total Fixed Assets Additions 7 370        
Total Fixed Assets Cost Or Valuation112 17496 888        
Total Fixed Assets Depreciation65 57473 403        
Total Fixed Assets Depreciation Charge In Period 7 829        
Total Fixed Assets Disposals -22 656        
Accumulated Depreciation Impairment Property Plant Equipment  81 97388 60298 49919 04524 55326 31530 69335 776
Average Number Employees During Period   35564610
Creditors  47 75653 94169 05457 99849 08347 50059 99270 215
Creditors Due Within One Year 53 31847 756       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     81 586    
Disposals Property Plant Equipment     104 941    
Increase From Depreciation Charge For Year Property Plant Equipment   6 6299 8972 1325 5081 7624 3785 083
Net Current Assets Liabilities50 02289 15388 91097 301147 786166 794179 091193 533139 259163 371
Nominal Value Shares Issued Specific Share Issue    11    
Number Shares Allotted  100       
Number Shares Issued Fully Paid   100122   
Number Shares Issued Specific Share Issue    12    
Par Value Share  11111   
Property Plant Equipment Gross Cost  107 667108 475128 15725 43441 05842 68646 19965 108
Provisions For Liabilities Balance Sheet Subtotal  4 2303 3925 2508532 8682 8612 7415 405
Provisions For Liabilities Charges3 7323 8314 230       
Share Capital Allotted Called Up Paid 100100       
Tangible Fixed Assets Additions 7 37010 779       
Tangible Fixed Assets Cost Or Valuation112 17496 888107 667       
Tangible Fixed Assets Depreciation65 57473 40381 973       
Tangible Fixed Assets Depreciation Charged In Period  8 570       
Total Additions Including From Business Combinations Property Plant Equipment   80819 6822 21815 6241 6283 51318 909
Total Assets Less Current Liabilities96 622112 638114 604117 174177 444173 183195 596209 904154 765192 703
Bank Borrowings Overdrafts       47 500  
Other Creditors      2 89920 76427 47820 848
Other Taxation Social Security Payable      28 2935 15526 18136 548
Trade Creditors Trade Payables      17 8913 2976 33312 819
Trade Debtors Trade Receivables      19 0873 05112 46725 524
Creditors Due After One Year Total Noncurrent Liabilities2 2420        
Creditors Due Within One Year Total Current Liabilities27 42853 318        
Fixed Assets46 60023 485        
Tangible Fixed Assets Depreciation Charge For Period 7 829        
Tangible Fixed Assets Disposals -22 656        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (8 pages)

Company search