Sciencemagic.Inc Limited
- Active
- Incorporated on 21 May 2003
Reg Address: 3rd Floor Waverley House, 7-12 Noel Street, London W1F 8GQ, United Kingdom
Previous Names:
The Communications Store Limited - 20 Oct 2020
The Communications Store Limited - 21 May 2003
Company Classifications:
73110 - Advertising agencies
- Summary The company with name "Sciencemagic.Inc Limited" is a ltd and located in 3rd Floor Waverley House, 7-12 Noel Street, London W1F 8GQ. Sciencemagic.Inc Limited is currently in active status and it was incorporated on 21 May 2003 (21 years 3 months 29 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Sciencemagic.Inc Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | David Skipwith Pemsel | Director | 14 Oct 2020 | British | Active |
2 | David Skipwith Pemsel | Director | 14 Oct 2020 | British | Active |
3 | Mark Hedworth Golledge | Director | 15 Oct 2013 | - | Resigned 30 Nov 2015 |
4 | Daniel Benjamin Marks | Director | 19 Apr 2010 | British | Active |
5 | Daniel Benjamin Marks | Director | 19 Apr 2010 | British | Active |
6 | Julietta Elizabeth Dexter | Director | 16 Sep 2003 | British | Active |
7 | Julietta Elizabeth Dexter | Director | 16 Sep 2003 | British | Active |
8 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 21 May 2003 | - | Resigned 21 May 2003 |
9 | Tom Konig | Director | 21 May 2003 | British | Resigned 30 Nov 2015 |
10 | INSTANT COMPANIES LIMITED | Corporate Nominee Director | 21 May 2003 | - | Resigned 21 May 2003 |
11 | Julietta Elizabeth Dexter | Secretary | 21 May 2003 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Sciencemagic.Inc Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Sciencemagic.Inc Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Insolvency - Liquidation Disclaimer Notice | 1 Mar 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 31 May 2023 | Download PDF |
3 | Accounts - Full | 6 Oct 2022 | Download PDF |
4 | Officers - Termination Director Company With Name Termination Date | 5 Oct 2022 | Download PDF 1 Pages |
5 | Confirmation Statement - No Updates | 27 May 2022 | Download PDF 3 Pages |
6 | Officers - Change Person Director Company With Change Date | 26 May 2022 | Download PDF |
7 | Officers - Change Person Director Company With Change Date | 26 May 2022 | Download PDF |
8 | Officers - Change Person Director Company With Change Date | 26 May 2022 | Download PDF |
9 | Confirmation Statement - Updates | 24 May 2021 | Download PDF |
10 | Officers - Change Person Director Company With Change Date | 15 Mar 2021 | Download PDF 2 Pages |
11 | Persons With Significant Control - Change To A Person With Significant Control | 11 Jan 2021 | Download PDF 2 Pages |
12 | Address - Change Registered Office Company With Date Old New | 11 Jan 2021 | Download PDF 1 Pages |
13 | Accounts - Full | 17 Dec 2020 | Download PDF 31 Pages |
14 | Change Of Name - Certificate Company | 20 Oct 2020 | Download PDF 3 Pages |
15 | Officers - Change Person Director Company With Change Date | 19 Oct 2020 | Download PDF 2 Pages |
16 | Persons With Significant Control - Change To A Person With Significant Control | 19 Oct 2020 | Download PDF 2 Pages |
17 | Officers - Change Person Director Company With Change Date | 19 Oct 2020 | Download PDF 2 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 19 Oct 2020 | Download PDF 2 Pages |
19 | Officers - Change Person Secretary Company With Change Date | 19 Oct 2020 | Download PDF 1 Pages |
20 | Confirmation Statement - No Updates | 28 May 2020 | Download PDF 3 Pages |
21 | Accounts - Full | 5 Jun 2019 | Download PDF 27 Pages |
22 | Confirmation Statement - Updates | 22 May 2019 | Download PDF 4 Pages |
23 | Accounts - Full | 18 Sep 2018 | Download PDF 26 Pages |
24 | Confirmation Statement - Updates | 22 May 2018 | Download PDF 4 Pages |
25 | Accounts - Full | 11 Jul 2017 | Download PDF 29 Pages |
26 | Confirmation Statement - Updates | 28 Jun 2017 | Download PDF 4 Pages |
27 | Persons With Significant Control - Notification Of A Person With Significant Control | 28 Jun 2017 | Download PDF 2 Pages |
28 | Accounts - Full | 8 Sep 2016 | Download PDF 31 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Aug 2016 | Download PDF 7 Pages |
30 | Officers - Change Person Secretary Company With Change Date | 20 Jul 2016 | Download PDF 1 Pages |
31 | Officers - Change Person Director Company With Change Date | 20 Jul 2016 | Download PDF 2 Pages |
32 | Officers - Change Person Director Company With Change Date | 20 Jul 2016 | Download PDF 2 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 9 Dec 2015 | Download PDF 2 Pages |
34 | Capital - Allotment Shares | 9 Dec 2015 | Download PDF 4 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 9 Dec 2015 | Download PDF 2 Pages |
36 | Resolution | 9 Dec 2015 | Download PDF 32 Pages |
37 | Accounts - Full | 11 Aug 2015 | Download PDF 23 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 26 May 2015 | Download PDF 8 Pages |
39 | Capital - Allotment Shares | 24 Mar 2015 | Download PDF 3 Pages |
40 | Capital - Variation Of Rights Attached To Shares | 20 Mar 2015 | Download PDF 2 Pages |
41 | Capital - Alter Shares Subdivision | 20 Mar 2015 | Download PDF 5 Pages |
42 | Resolution | 20 Mar 2015 | Download PDF 23 Pages |
43 | Accounts - Full | 30 Aug 2014 | Download PDF 22 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 27 May 2014 | Download PDF 7 Pages |
45 | Officers - Change Person Director Company With Change Date | 6 May 2014 | Download PDF 2 Pages |
46 | Officers - Change Person Director Company With Change Date | 6 May 2014 | Download PDF 2 Pages |
47 | Officers - Appoint Person Director Company With Name | 17 Oct 2013 | Download PDF 2 Pages |
48 | Accounts - Full | 2 Oct 2013 | Download PDF 20 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Jun 2013 | Download PDF 6 Pages |
50 | Officers - Change Person Secretary Company With Change Date | 31 May 2013 | Download PDF 2 Pages |
51 | Officers - Change Person Director Company With Change Date | 31 May 2013 | Download PDF 2 Pages |
52 | Address - Change Registered Office Company With Date Old | 25 Feb 2013 | Download PDF 1 Pages |
53 | Accounts - Small | 25 Jun 2012 | Download PDF 7 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 21 May 2012 | Download PDF 6 Pages |
55 | Accounts - Total Exemption Small | 7 Sep 2011 | Download PDF 6 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 24 May 2011 | Download PDF 6 Pages |
57 | Address - Change Registered Office Company With Date Old | 20 Dec 2010 | Download PDF 1 Pages |
58 | Accounts - Total Exemption Small | 10 Sep 2010 | Download PDF 7 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 25 May 2010 | Download PDF 5 Pages |
60 | Officers - Appoint Person Director Company With Name | 20 Apr 2010 | Download PDF 2 Pages |
61 | Accounts - Total Exemption Full | 30 Jul 2009 | Download PDF 11 Pages |
62 | Annual Return - Legacy | 27 May 2009 | Download PDF 4 Pages |
63 | Accounts - Total Exemption Full | 29 Jul 2008 | Download PDF 13 Pages |
64 | Annual Return - Legacy | 28 May 2008 | Download PDF 4 Pages |
65 | Accounts - Total Exemption Full | 10 Oct 2007 | Download PDF 13 Pages |
66 | Officers - Legacy | 10 Jul 2007 | Download PDF 1 Pages |
67 | Annual Return - Legacy | 26 Jun 2007 | Download PDF 3 Pages |
68 | Capital - Legacy | 1 Jun 2007 | Download PDF 2 Pages |
69 | Resolution | 1 Jun 2007 | Download PDF 1 Pages |
70 | Accounts - Total Exemption Full | 7 Nov 2006 | Download PDF 12 Pages |
71 | Annual Return - Legacy | 7 Jun 2006 | Download PDF 7 Pages |
72 | Accounts - Total Exemption Full | 7 Nov 2005 | Download PDF 12 Pages |
73 | Annual Return - Legacy | 8 Jun 2005 | Download PDF 7 Pages |
74 | Accounts - Full | 3 Nov 2004 | Download PDF 15 Pages |
75 | Annual Return - Legacy | 8 Jun 2004 | Download PDF 6 Pages |
76 | Capital - Legacy | 17 Mar 2004 | Download PDF 1 Pages |
77 | Resolution | 17 Mar 2004 | Download PDF 1 Pages |
78 | Mortgage - Legacy | 24 Oct 2003 | Download PDF 3 Pages |
79 | Officers - Legacy | 7 Oct 2003 | Download PDF 1 Pages |
80 | Officers - Legacy | 24 Sep 2003 | Download PDF 3 Pages |
81 | Accounts - Legacy | 24 Sep 2003 | Download PDF 1 Pages |
82 | Capital - Legacy | 24 Sep 2003 | Download PDF 2 Pages |
83 | Officers - Legacy | 21 Aug 2003 | Download PDF 1 Pages |
84 | Officers - Legacy | 5 Jun 2003 | Download PDF 2 Pages |
85 | Officers - Legacy | 5 Jun 2003 | Download PDF 2 Pages |
86 | Officers - Legacy | 29 May 2003 | Download PDF 1 Pages |
87 | Officers - Legacy | 29 May 2003 | Download PDF 1 Pages |
88 | Incorporation - Company | 21 May 2003 | Download PDF 17 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.