Background WavePink WaveYellow Wave

MAGIC CIRCLE TRUSTEE LIMITED (02397964)

MAGIC CIRCLE TRUSTEE LIMITED (02397964) is an active UK company. incorporated on 23 June 1989. with registered office in 12 Stephenson Way. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. MAGIC CIRCLE TRUSTEE LIMITED has been registered for 36 years. Current directors include BERGLAS, Marvin Roy, CUTLER, Laura Ann.

Company Number
02397964
Status
active
Type
ltd
Incorporated
23 June 1989
Age
36 years
Address
12 Stephenson Way, NW1 2HD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
BERGLAS, Marvin Roy, CUTLER, Laura Ann
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGIC CIRCLE TRUSTEE LIMITED

MAGIC CIRCLE TRUSTEE LIMITED is an active company incorporated on 23 June 1989 with the registered office located in 12 Stephenson Way. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. MAGIC CIRCLE TRUSTEE LIMITED was registered 36 years ago.(SIC: 90020)

Status

active

Active since 36 years ago

Company No

02397964

LTD Company

Age

36 Years

Incorporated 23 June 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

MAGIC CIRCLE PROPERTY LIMITED
From: 12 September 1989To: 20 May 1991
VELVER LIMITED
From: 23 June 1989To: 12 September 1989
Contact
Address

12 Stephenson Way London , NW1 2HD,

Timeline

33 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Jun 89
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Jan 15
Director Left
Dec 17
Director Left
Dec 17
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

JAMES-BURLING, Edward David

Active
12 Stephenson WayNW1 2HD
Secretary
Appointed 13 May 2025

BERGLAS, Marvin Roy

Active
12 Stephenson WayNW1 2HD
Born January 1959
Director
Appointed 30 Oct 2023

CUTLER, Laura Ann

Active
12 Stephenson WayNW1 2HD
Born March 1984
Director
Appointed 10 Sept 2024

BALL, David

Resigned
40 Sandy Lodge Way, NorthwoodHA6 2AS
Secretary
Appointed 03 Dec 2008
Resigned 13 Dec 2010

BALL, Liam Michael

Resigned
12 Stephenson WayNW1 2HD
Secretary
Appointed 09 Sept 2024
Resigned 13 May 2025

DEVERELL, Jason Alan

Resigned
Centre For The Magic Arts, LondonNW1 2HD
Secretary
Appointed 15 Dec 2021
Resigned 09 Sept 2024

KNOWLES-BACON, Megan April

Resigned
12 Stephenson WayNW1 2HD
Secretary
Appointed 06 Oct 2014
Resigned 02 Sept 2019

PRATT, Christopher Leslie

Resigned
13 Calder Avenue, HatfieldAL9 7AH
Secretary
Appointed N/A
Resigned 11 Aug 2008

PRICE, Stephen John

Resigned
12 Stephenson WayNW1 2HD
Secretary
Appointed 03 Oct 2011
Resigned 06 Oct 2014

RHODES, Katherine Ellen

Resigned
Stephenson Way, LondonNW1 2HD
Secretary
Appointed 02 Sept 2019
Resigned 15 Dec 2021

WOOD, Christopher John

Resigned
12 Stephenson WayNW1 2HD
Secretary
Appointed 13 Dec 2010
Resigned 03 Oct 2011

BAILEY, Michael Douglas Harold

Resigned
Gunsgreen Firway, HindheadGU26 6JQ
Born December 1930
Director
Appointed 12 Jan 1999
Resigned 03 Jan 2007

BALL, David

Resigned
40 Sandy Lodge Way, NorthwoodHA6 2AS
Born July 1938
Director
Appointed 03 Dec 2008
Resigned 08 Sept 2010

BERGLAS, David

Resigned
5 Great North Road, BarnetEN5 1EG
Born July 1926
Director
Appointed N/A
Resigned 12 Jan 1999

BRICKMAN, Andrew Noel

Resigned
Stephenson Way, LondonNW1 2HD
Born December 1963
Director
Appointed 02 Sept 2019
Resigned 15 Dec 2021

CONNELL, Rupert Mark Angus

Resigned
15 St Botolph Street, LondonEC3A 7NJ
Born April 1954
Director
Appointed 09 Sept 2009
Resigned 05 Oct 2010

COOPER, Keith Howard

Resigned
1 New Road, PrescotL34 6JS
Born February 1947
Director
Appointed 03 Jan 2007
Resigned 07 Sept 2010

CURTIS, Roger Solomon

Resigned
12 Stephenson WayNW1 2HD
Born April 1963
Director
Appointed 30 Oct 2023
Resigned 09 Sept 2024

DELVIN, Jack

Resigned
Lodge Close, OrpingtonBR6 0QQ
Born October 1931
Director
Appointed 09 Sept 2009
Resigned 06 Oct 2014

HAYNS, John Robert

Resigned
Stephenson Way, LondonNW1 2HD
Born March 1970
Director
Appointed 02 Sept 2019
Resigned 15 Dec 2021

KNOWLES-BACON, Megan April

Resigned
Well Hall Road, LondonSE9 6UG
Born October 1992
Director
Appointed 15 Dec 2021
Resigned 30 Oct 2023

KNOWLES-BACON, Megan April

Resigned
12 Stephenson WayNW1 2HD
Born October 1992
Director
Appointed 06 Oct 2014
Resigned 02 Sept 2019

MASKELL, Alan

Resigned
12 Stephenson WayNW1 2HD
Born February 1957
Director
Appointed 30 Sept 2013
Resigned 18 Sept 2017

MILLER, Brian John

Resigned
Springate Cottage, Great DunmowCM6 3PT
Born June 1938
Director
Appointed N/A
Resigned 03 Jan 2007

PENROSE, Scott David

Resigned
17 Berkeley Drive, BillericayCM12 0YP
Born May 1969
Director
Appointed 03 Jan 2008
Resigned 09 Sept 2009

PINNER, Richard

Resigned
12 Stephenson WayNW1 2HD
Born January 1973
Director
Appointed 06 Oct 2014
Resigned 18 Sept 2017

PRATT, Christopher Leslie

Resigned
13 Calder Avenue, HatfieldAL9 7AH
Born December 1947
Director
Appointed N/A
Resigned 11 Aug 2008

PRICE, Stephen John

Resigned
12 Stephenson WayNW1 2HD
Born November 1978
Director
Appointed 03 Oct 2011
Resigned 06 Oct 2014

RHODES, Katherine Ellen

Resigned
Stephenson Way, LondonNW1 2HD
Born June 1969
Director
Appointed 02 Sept 2019
Resigned 30 Oct 2023

SHAXON, Alan Arthur

Resigned
7 River Mount, Walton On ThamesKT12 2PW
Born December 1933
Director
Appointed 12 Feb 1998
Resigned 03 Dec 2008

SIBLEY, Brian David

Resigned
12 Stephenson WayNW1 2HD
Born July 1949
Director
Appointed 13 Dec 2010
Resigned 30 Sept 2013

SPEIGHT, Clifford Derrick

Resigned
Upstream Trout Rise, RickmansworthWD3 4JY
Born April 1926
Director
Appointed N/A
Resigned 12 Feb 1998

STUPPLE, Richard

Resigned
61 Springfield Avenue, BedfordMK42 8JB
Born February 1934
Director
Appointed 03 Jan 2007
Resigned 11 Nov 2007

WALLACE, William Oliver

Resigned
6 Poynders Court, LondonSW4 8NL
Born December 1929
Director
Appointed 03 Dec 2008
Resigned 08 Mar 2009

WOOD, Christopher John

Resigned
12 Stephenson WayNW1 2HD
Born October 1961
Director
Appointed 13 Dec 2010
Resigned 03 Oct 2011
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 May 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Change Person Secretary Company With Change Date
16 March 2023
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 December 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
16 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 July 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2015
AR01AR01
Accounts With Accounts Type Dormant
28 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Dormant
31 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 December 2013
AR01AR01
Accounts With Accounts Type Dormant
28 December 2013
AAAnnual Accounts
Termination Director Company With Name
28 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Dormant
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Appoint Person Secretary Company With Name
29 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Termination Secretary Company With Name
28 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Dormant
15 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 December 2010
AP03Appointment of Secretary
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Termination Secretary Company With Name
14 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
21 January 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
353353
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
190190
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 January 2008
AAAnnual Accounts
Legacy
8 January 2008
363sAnnual Return (shuttle)
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2007
363sAnnual Return (shuttle)
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 November 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 August 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 January 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 2004
AAAnnual Accounts
Legacy
10 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
29 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2002
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 2000
AAAnnual Accounts
Legacy
30 December 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 1999
AAAnnual Accounts
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 November 1997
AAAnnual Accounts
Legacy
7 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 September 1996
AAAnnual Accounts
Memorandum Articles
14 March 1996
MEM/ARTSMEM/ARTS
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 1996
AAAnnual Accounts
Resolution
8 February 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
10 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Legacy
20 December 1991
363b363b
Legacy
26 September 1991
288288
Memorandum Articles
24 May 1991
MEM/ARTSMEM/ARTS
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Certificate Change Of Name Company
17 May 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 April 1991
AAAnnual Accounts
Resolution
20 March 1991
RESOLUTIONSResolutions
Resolution
20 March 1991
RESOLUTIONSResolutions
Resolution
20 March 1991
RESOLUTIONSResolutions
Legacy
13 January 1991
363363
Legacy
12 January 1990
287Change of Registered Office
Memorandum Articles
6 October 1989
MEM/ARTSMEM/ARTS
Legacy
19 September 1989
287Change of Registered Office
Legacy
19 September 1989
288288
Legacy
19 September 1989
288288
Legacy
19 September 1989
288288
Certificate Change Of Name Company
11 September 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 June 1989
NEWINCIncorporation