Background WavePink WaveYellow Wave

MAGIC RIGHTS LIMITED (04441538)

MAGIC RIGHTS LIMITED (04441538) is an active UK company. incorporated on 17 May 2002. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture distribution activities. MAGIC RIGHTS LIMITED has been registered for 23 years. Current directors include PAPELIER, Julien, PENHALE, Faith Kezia.

Company Number
04441538
Status
active
Type
ltd
Incorporated
17 May 2002
Age
23 years
Address
5 Carnaby Street, London, W1F 9PB
Industry Sector
Information and Communication
Business Activity
Motion picture distribution activities
Directors
PAPELIER, Julien, PENHALE, Faith Kezia
SIC Codes
59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGIC RIGHTS LIMITED

MAGIC RIGHTS LIMITED is an active company incorporated on 17 May 2002 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture distribution activities. MAGIC RIGHTS LIMITED was registered 23 years ago.(SIC: 59131)

Status

active

Active since 23 years ago

Company No

04441538

LTD Company

Age

23 Years

Incorporated 17 May 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

5 Carnaby Street London, W1F 9PB,

Previous Addresses

6 Ramillies Street London W1F 7TY
From: 21 December 2009To: 19 August 2024
Kent House 14-17 Market Place Great Titchfield Street London W1W 8AR
From: 17 May 2002To: 21 December 2009
Timeline

11 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
May 02
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jul 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 23
Director Left
Dec 23
Owner Exit
Apr 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

STONE, Caroline Michelle

Active
Carnaby Street, LondonW1F 9PB
Secretary
Appointed 14 Apr 2025

PAPELIER, Julien

Active
Carnaby Street, LondonW1F 9PB
Born June 1976
Director
Appointed 07 Feb 2020

PENHALE, Faith Kezia

Active
Carnaby Street, LondonW1F 9PB
Born April 1974
Director
Appointed 01 Mar 2023

CLARKE, James Alistair

Resigned
Carnaby Street, LondonW1F 9PB
Secretary
Appointed 12 Jul 2006
Resigned 15 Apr 2025

FAWCETT, Simon Patrick

Resigned
11 Tudor Road, LondonSE19 2UH
Secretary
Appointed 17 May 2002
Resigned 12 Jul 2006

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 27 May 2003
Resigned 02 Sept 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 May 2002
Resigned 17 May 2002

IVERNEL, Francois

Resigned
Ramillies Street, LondonW1F 7TY
Born July 1958
Director
Appointed 03 Feb 2003
Resigned 30 May 2013

MCCRACKEN, Cameron Robert

Resigned
Ramillies Street, LondonW1F 7TY
Born June 1962
Director
Appointed 17 May 2002
Resigned 22 Dec 2023

REA, Robert

Resigned
Ramillies Street, LondonW1F 7TY
Born August 1949
Director
Appointed 16 Mar 2012
Resigned 01 Jan 2014

RODON, Laurent Olivier Jean Marie

Resigned
Ramillies Street, LondonW1F 7TY
Born May 1963
Director
Appointed 03 Feb 2003
Resigned 16 Mar 2012

TUBIANA, Maia

Resigned
Ramillies Street, LondonW1F 7TY
Born May 1959
Director
Appointed 01 Jan 2014
Resigned 01 Sept 2019

Persons with significant control

3

2 Active
1 Ceased
Ramillies Street, LondonW1F 7TY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Apr 2024

Mr Jerome Seydoux

Ceased
Ramillies Street, LondonW1F 7TY
Born September 1934

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Apr 2024

Mr Vincent Montagne

Active
Carnaby Street, LondonW1F 9PB
Born December 1959

Nature of Control

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

Filing History

89

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Move Registers To Registered Office Company
14 June 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Change Sail Address Company With Old Address
10 June 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
21 December 2009
AD01Change of Registered Office Address
Move Registers To Sail Company
27 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
27 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
7 November 2006
244244
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
12 May 2006
287Change of Registered Office
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
28 October 2005
244244
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
13 June 2003
363aAnnual Return
Legacy
3 June 2003
288aAppointment of Director or Secretary
Resolution
20 February 2003
RESOLUTIONSResolutions
Resolution
20 February 2003
RESOLUTIONSResolutions
Resolution
20 February 2003
RESOLUTIONSResolutions
Resolution
20 February 2003
RESOLUTIONSResolutions
Legacy
11 February 2003
88(2)R88(2)R
Legacy
11 February 2003
225Change of Accounting Reference Date
Legacy
11 February 2003
287Change of Registered Office
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
24 May 2002
288bResignation of Director or Secretary
Incorporation Company
17 May 2002
NEWINCIncorporation