Background WavePink WaveYellow Wave

MAGIC LANTERN PRODUCTIONS LIMITED (03195619)

MAGIC LANTERN PRODUCTIONS LIMITED (03195619) is an active UK company. incorporated on 8 May 1996. with registered office in Lewes. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. MAGIC LANTERN PRODUCTIONS LIMITED has been registered for 29 years. Current directors include LILLEY, Anthony William, WOLFE, Daniel Richard.

Company Number
03195619
Status
active
Type
ltd
Incorporated
8 May 1996
Age
29 years
Address
The Long Barn Lewes Road, Lewes, BN8 6BQ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
LILLEY, Anthony William, WOLFE, Daniel Richard
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGIC LANTERN PRODUCTIONS LIMITED

MAGIC LANTERN PRODUCTIONS LIMITED is an active company incorporated on 8 May 1996 with the registered office located in Lewes. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. MAGIC LANTERN PRODUCTIONS LIMITED was registered 29 years ago.(SIC: 62020)

Status

active

Active since 29 years ago

Company No

03195619

LTD Company

Age

29 Years

Incorporated 8 May 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

The Long Barn Lewes Road Laughton Lewes, BN8 6BQ,

Previous Addresses

90 Long Acre Covent Garden London WC2E 9RZ
From: 8 May 1996To: 13 March 2015
Timeline

8 key events • 1996 - 2018

Funding Officers Ownership
Company Founded
May 96
Funding Round
Apr 12
Funding Round
May 13
Director Joined
Jun 13
Director Left
Jun 13
Funding Round
Jun 13
Funding Round
Jul 13
Director Left
Feb 18
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

LILLEY, Ruth Joanne

Active
Lewes Road, LaughtonBN8 6BQ
Secretary
Appointed 27 Jul 1998

LILLEY, Anthony William

Active
Lewes Road, LaughtonBN8 6BQ
Born June 1970
Director
Appointed 27 Jul 1998

WOLFE, Daniel Richard

Active
Lewes Road, LewesBN8 6BQ
Born March 1948
Director
Appointed 06 Jun 2013

BRACEWELL, Colin

Resigned
Milton Villas 125 Wendover Road, AylesburyHP21 9LW
Secretary
Appointed 08 May 1996
Resigned 27 Jul 1998

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 08 May 1996
Resigned 08 May 1996

BRACEWELL, Colin

Resigned
Milton Villas 125 Wendover Road, AylesburyHP21 9LW
Born September 1940
Director
Appointed 08 May 1996
Resigned 05 Feb 2001

BRACEWELL, Joan

Resigned
Milton Villas 125 Wendover Road, AylesburyHP21 9LW
Born October 1940
Director
Appointed 08 May 1996
Resigned 05 Feb 2001

BRACEWELL, Richard Stephen

Resigned
Flat 1, HoveBN3 1NA
Born November 1969
Director
Appointed 27 Jul 1998
Resigned 25 Sept 2001

PAPE, David Thomas

Resigned
23 Abbey Road, CroydonCR0 1RU
Born December 1968
Director
Appointed 19 Feb 2001
Resigned 27 Oct 2003

SHUTTLEWORTH, Terry

Resigned
50 Thorpebank Road, LondonW12 0PQ
Born April 1968
Director
Appointed 18 Oct 1998
Resigned 01 Feb 2001

STOPFORD, Russell

Resigned
Long Acre, LondonWC2E 9RZ
Born February 1971
Director
Appointed 01 Jul 2001
Resigned 16 May 2013

TODD, Thomas Keith

Resigned
Lewes Road, LewesBN8 6BQ
Born June 1953
Director
Appointed 16 Jan 2006
Resigned 23 Feb 2018

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 08 May 1996
Resigned 08 May 1996

Persons with significant control

2

Mr Anthony William Lilley

Active
Lewes Road, LewesBN8 6BQ
Born June 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Thomas Keith Todd

Active
Lewes Road, LewesBN8 6BQ
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2022
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
21 January 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
21 January 2022
MR05Certification of Charge
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Capital Allotment Shares
31 July 2013
SH01Allotment of Shares
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Capital Allotment Shares
19 June 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Move Registers To Sail Company
9 May 2013
AD03Change of Location of Company Records
Capital Allotment Shares
3 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Move Registers To Registered Office Company
12 June 2012
AD04Change of Accounting Records Location
Capital Allotment Shares
27 April 2012
SH01Allotment of Shares
Memorandum Articles
14 March 2012
MEM/ARTSMEM/ARTS
Resolution
14 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Move Registers To Sail Company
29 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 March 2009
AAAnnual Accounts
Legacy
6 January 2009
287Change of Registered Office
Legacy
17 September 2008
123Notice of Increase in Nominal Capital
Resolution
17 September 2008
RESOLUTIONSResolutions
Legacy
12 September 2008
395Particulars of Mortgage or Charge
Legacy
10 September 2008
363aAnnual Return
Legacy
10 September 2008
353353
Legacy
10 September 2008
288cChange of Particulars
Legacy
10 September 2008
288cChange of Particulars
Resolution
3 September 2008
RESOLUTIONSResolutions
Legacy
3 September 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
13 August 2007
AAAnnual Accounts
Legacy
21 July 2007
363sAnnual Return (shuttle)
Legacy
15 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
88(2)R88(2)R
Legacy
13 March 2006
123Notice of Increase in Nominal Capital
Resolution
13 March 2006
RESOLUTIONSResolutions
Resolution
13 March 2006
RESOLUTIONSResolutions
Resolution
13 March 2006
RESOLUTIONSResolutions
Resolution
13 March 2006
RESOLUTIONSResolutions
Resolution
13 March 2006
RESOLUTIONSResolutions
Legacy
13 March 2006
122122
Accounts With Accounts Type Full
6 January 2006
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
8 June 2005
88(2)R88(2)R
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 2004
AAAnnual Accounts
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
18 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2002
AAAnnual Accounts
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
363sAnnual Return (shuttle)
Legacy
22 March 2001
288cChange of Particulars
Legacy
7 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
10 December 2000
287Change of Registered Office
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2000
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1999
AAAnnual Accounts
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
353353
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
363sAnnual Return (shuttle)
Legacy
28 May 1998
88(2)R88(2)R
Legacy
23 February 1998
88(2)R88(2)R
Legacy
12 February 1998
287Change of Registered Office
Legacy
13 January 1998
88(2)R88(2)R
Accounts With Accounts Type Small
2 December 1997
AAAnnual Accounts
Legacy
20 June 1997
363sAnnual Return (shuttle)
Legacy
9 May 1997
88(2)R88(2)R
Legacy
18 February 1997
225Change of Accounting Reference Date
Legacy
28 January 1997
88(2)R88(2)R
Legacy
28 January 1997
123Notice of Increase in Nominal Capital
Resolution
28 January 1997
RESOLUTIONSResolutions
Resolution
28 January 1997
RESOLUTIONSResolutions
Legacy
9 September 1996
88(2)R88(2)R
Legacy
30 June 1996
88(2)Return of Allotment of Shares
Legacy
26 May 1996
88(2)R88(2)R
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Incorporation Company
8 May 1996
NEWINCIncorporation