ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Centre For The Magic ARTS Trading Ltd

Centre For The Magic ARTS Trading Ltd is an active company incorporated on 26 October 2011 with the registered office located in London, Greater London. Centre For The Magic ARTS Trading Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07824803
Private limited company
Age
13 years
Incorporated 26 October 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 October 2024 (10 months ago)
Next confirmation dated 26 October 2025
Due by 9 November 2025 (2 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
United Kingdom
Address changed on 30 Jan 2024 (1 year 7 months ago)
Previous address was 12 Stephenson Way London NW1 2HD
Telephone
02073872222
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Business Person And Magician • British • Lives in England • Born in Jan 1959
Director • Centre Director • British • Lives in England • Born in Apr 1964
Director • Consultant • British • Lives in England • Born in Oct 1976
Director • Financial Adviser • British • Lives in UK • Born in Nov 1953
Director • Educator • British • Lives in England • Born in Jun 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Magic Circle Foundation Limited
Marvin Roy Berglas, Sarah Jane Campbell, and 1 more are mutual people.
Active
Ashmill Residents Management Limited
Darren John Martin is a mutual person.
Active
Magic Circle Trustee Limited
Marvin Roy Berglas is a mutual person.
Active
Magic Circle Enterprises Limited
Marvin Roy Berglas is a mutual person.
Active
Lateral Strategies Limited
Stuart Alan Scott is a mutual person.
Active
Time Twins Limited
Stuart Alan Scott is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£337.53K
Increased by £50.63K (+18%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£371.87K
Increased by £63.47K (+21%)
Total Liabilities
-£411.65K
Increased by £15.51K (+4%)
Net Assets
-£39.78K
Increased by £47.96K (-55%)
Debt Ratio (%)
111%
Decreased by 17.75% (-14%)
Latest Activity
Darren John Martin Resigned
3 Months Ago on 1 Jun 2025
Mr Stuart Alan Scott Appointed
3 Months Ago on 12 May 2025
Ms Sarah Jane Campbell Appointed
3 Months Ago on 12 May 2025
Mr Marvin Roy Berglas Appointed
7 Months Ago on 16 Jan 2025
Barry Harris Resigned
7 Months Ago on 16 Jan 2025
Full Accounts Submitted
9 Months Ago on 10 Dec 2024
Confirmation Submitted
9 Months Ago on 26 Nov 2024
Mr Darren John Martin Details Changed
1 Year 7 Months Ago on 30 Jan 2024
Mr Barry Harris Details Changed
1 Year 7 Months Ago on 30 Jan 2024
Registered Address Changed
1 Year 7 Months Ago on 30 Jan 2024
Get Credit Report
Discover Centre For The Magic ARTS Trading Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Darren John Martin as a director on 1 June 2025
Submitted on 13 Jun 2025
Appointment of Mr Stuart Alan Scott as a director on 12 May 2025
Submitted on 12 May 2025
Appointment of Ms Sarah Jane Campbell as a director on 12 May 2025
Submitted on 12 May 2025
Appointment of Mr Marvin Roy Berglas as a director on 16 January 2025
Submitted on 28 Jan 2025
Termination of appointment of Barry Harris as a director on 16 January 2025
Submitted on 27 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 10 Dec 2024
Confirmation statement made on 26 October 2024 with no updates
Submitted on 26 Nov 2024
Registered office address changed from 12 Stephenson Way London NW1 2HD to 101 New Cavendish Street 1st Floor South London W1W 6XH on 30 January 2024
Submitted on 30 Jan 2024
Director's details changed for Mr Barry Harris on 30 January 2024
Submitted on 30 Jan 2024
Director's details changed for Mr Darren John Martin on 30 January 2024
Submitted on 30 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year