ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Magic Media Works Limited

Magic Media Works Limited is a in administration company incorporated on 23 May 2014 with the registered office located in London, Greater London. Magic Media Works Limited was registered 11 years ago.
Status
In Administration
In administration since 5 months ago
Company No
09054377
Private limited company
Age
11 years
Incorporated 23 May 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 23 May 2024 (1 year 5 months ago)
Next confirmation dated 23 May 2025
Was due on 6 June 2025 (5 months ago)
Last change occurred 1 year 5 months ago
Accounts
Overdue
Accounts overdue by 403 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2023
Was due on 30 September 2024 (1 year 1 month ago)
Address
Pearl Assurance House
319 Ballards Lane
London
N12 8LY
Address changed on 6 Jun 2025 (5 months ago)
Previous address was 167-169 Great Portland Street, 5th Floor London W1W 5PF England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
10
Shareholders
93
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1974
Director • British • Lives in England • Born in Aug 1970
Director • British • Lives in England • Born in Feb 1957
Director • British • Lives in England • Born in Jun 1969
Director • British • Lives in UK • Born in May 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Faststream Interactive Ltd
William Geraint Morgan and Caspar Alexis Mackintosh Warre are mutual people.
Active
The Growth Organisation Limited
Rupert Cortlandt Spencer Howell is a mutual person.
Active
Dayinsure.Com Limited
Caspar Alexis Mackintosh Warre is a mutual person.
Active
System1 Group Plc
Rupert Cortlandt Spencer Howell is a mutual person.
Active
Key Bidco Limited
Caspar Alexis Mackintosh Warre is a mutual person.
Active
Key Topco Limited
Caspar Alexis Mackintosh Warre is a mutual person.
Active
Key Midco Limited
Caspar Alexis Mackintosh Warre is a mutual person.
Active
Hiyacar Limited
Caspar Alexis Mackintosh Warre is a mutual person.
Active
Brands
ROXi
ROXi is a music app for TVs that provides access to music videos, karaoke, and games.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£2.09M
Decreased by £837K (-29%)
Turnover
£920K
Increased by £920K (%)
Employees
35
Same as previous period
Total Assets
£5.51M
Decreased by £3.2M (-37%)
Total Liabilities
-£20.86M
Increased by £2.91M (+16%)
Net Assets
-£15.35M
Decreased by £6.11M (+66%)
Debt Ratio (%)
378%
Increased by 172.39% (+84%)
Latest Activity
Registered Address Changed
5 Months Ago on 6 Jun 2025
Administrator Appointed
5 Months Ago on 28 May 2025
Henrik Holmark Resigned
7 Months Ago on 21 Mar 2025
Edward Albert Charles Spencer Churchill Resigned
1 Year 1 Month Ago on 23 Sep 2024
Full Accounts Submitted
1 Year 2 Months Ago on 14 Aug 2024
Rupert Cortlandt Spencer Howell Resigned
1 Year 3 Months Ago on 6 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 5 Jun 2024
Carol Beatrice Weatherall Resigned
1 Year 5 Months Ago on 4 Jun 2024
Mr William Geraint Morgan Details Changed
1 Year 5 Months Ago on 17 May 2024
New Charge Registered
1 Year 7 Months Ago on 28 Mar 2024
Get Credit Report
Discover Magic Media Works Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of affairs with form AM02SOA/AM02SOC
Submitted on 1 Sep 2025
Result of meeting of creditors
Submitted on 31 Jul 2025
Statement of administrator's proposal
Submitted on 14 Jul 2025
Registered office address changed from 167-169 Great Portland Street, 5th Floor London W1W 5PF England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 6 June 2025
Submitted on 6 Jun 2025
Appointment of an administrator
Submitted on 28 May 2025
Termination of appointment of Henrik Holmark as a director on 21 March 2025
Submitted on 21 Mar 2025
Termination of appointment of Edward Albert Charles Spencer Churchill as a director on 23 September 2024
Submitted on 4 Oct 2024
Statement of capital following an allotment of shares on 28 August 2024
Submitted on 26 Sep 2024
Termination of appointment of Rupert Cortlandt Spencer Howell as a director on 6 August 2024
Submitted on 16 Aug 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 14 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year