Magic Memories Group (UK) Ltd STOKE-ON-TRENT


Founded in 2009, Magic Memories Group (UK), classified under reg no. 06786404 is an active company. Currently registered at Top Floor Middleport Pottery ST6 3PF, Stoke-on-trent the company has been in the business for 15 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on July 2, 2022.

The company has 4 directors, namely Craig S., Christopher W. and Paul H. and others. Of them, John W. has been with the company the longest, being appointed on 1 June 2011 and Craig S. has been with the company for the least time - from 6 October 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Magic Memories Group (UK) Ltd Address / Contact

Office Address Top Floor Middleport Pottery
Office Address2 Port Street
Town Stoke-on-trent
Post code ST6 3PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06786404
Date of Incorporation Thu, 8th Jan 2009
Industry Other amusement and recreation activities n.e.c.
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Sat, 2nd Jul 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Craig S.

Position: Director

Appointed: 06 October 2020

Christopher W.

Position: Director

Appointed: 26 November 2019

Paul H.

Position: Director

Appointed: 20 August 2013

John W.

Position: Director

Appointed: 01 June 2011

Philip V.

Position: Director

Appointed: 06 October 2020

Resigned: 21 March 2023

Katherine M.

Position: Director

Appointed: 06 October 2020

Resigned: 30 November 2022

Martin A.

Position: Secretary

Appointed: 25 July 2014

Resigned: 27 September 2019

Richard N.

Position: Director

Appointed: 07 December 2012

Resigned: 20 August 2013

John R.

Position: Secretary

Appointed: 01 June 2011

Resigned: 25 July 2014

Richard K.

Position: Director

Appointed: 08 January 2011

Resigned: 07 December 2012

Stuart N.

Position: Director

Appointed: 08 May 2009

Resigned: 01 June 2011

Joel C.

Position: Director

Appointed: 15 January 2009

Resigned: 12 November 2009

Jessica S.

Position: Director

Appointed: 08 January 2009

Resigned: 16 January 2009

Clear Point Corporation Limited

Position: Corporate Secretary

Appointed: 08 January 2009

Resigned: 08 January 2011

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Craig S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Randal B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Craig S.

Notified on 14 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Randal B.

Notified on 14 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: March 21, 2023
filed on: 25th, October 2023
Free Download (1 page)

Company search

Advertisements