Background WavePink WaveYellow Wave

MAGICGOAL LIMITED (04461707)

MAGICGOAL LIMITED (04461707) is an active UK company. incorporated on 14 June 2002. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 2 other business activities. MAGICGOAL LIMITED has been registered for 23 years.

Company Number
04461707
Status
active
Type
ltd
Incorporated
14 June 2002
Age
23 years
Address
Cannon Place, London, EC4N 6AF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
SIC Codes
56101, 56103, 56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGICGOAL LIMITED

MAGICGOAL LIMITED is an active company incorporated on 14 June 2002 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 2 other business activities. MAGICGOAL LIMITED was registered 23 years ago.(SIC: 56101, 56103, 56210)

Status

active

Active since 23 years ago

Company No

04461707

LTD Company

Age

23 Years

Incorporated 14 June 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 11 October 2025 (5 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AF,

Previous Addresses

C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
From: 16 October 2024To: 18 November 2025
280 Bishopsgate London EC2M 4RB
From: 10 October 2023To: 16 October 2024
100 New Bridge Street London EC4V 6JA England
From: 11 November 2017To: 10 October 2023
Unit 7, Hilton Grove 14 Southgate Road London N1 3LY
From: 17 April 2015To: 11 November 2017
330 Upper Street London N1 2XQ
From: 14 June 2002To: 17 April 2015
Timeline

36 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Nov 09
Director Left
Dec 09
Director Left
Nov 10
Loan Secured
Nov 13
Loan Cleared
Feb 15
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Jul 17
New Owner
Aug 17
Capital Update
Sept 17
Loan Cleared
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Dec 25
Director Joined
Jan 26
1
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

175

Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2024
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Change To A Person With Significant Control
10 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
5 September 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 September 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 September 2019
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
29 August 2019
CC04CC04
Resolution
29 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 October 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Resolution
14 November 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 October 2017
MR04Satisfaction of Charge
Legacy
27 September 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 September 2017
SH19Statement of Capital
Legacy
27 September 2017
CAP-SSCAP-SS
Resolution
27 September 2017
RESOLUTIONSResolutions
Resolution
1 September 2017
RESOLUTIONSResolutions
Resolution
1 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Memorandum Articles
5 January 2016
MAMA
Resolution
5 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2012
AAAnnual Accounts
Liquidation Voluntary Arrangement Completion
17 October 2011
1.41.4
Liquidation Voluntary Arrangement Completion
14 October 2011
1.41.4
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
13 May 2011
1.31.3
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2010
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
6 May 2010
1.31.3
Legacy
21 January 2010
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Legacy
24 November 2009
88(2)Return of Allotment of Shares
Appoint Corporate Director Company With Name
19 November 2009
AP02Appointment of Corporate Director
Legacy
18 November 2009
88(2)Return of Allotment of Shares
Miscellaneous
15 October 2009
MISCMISC
Resolution
15 October 2009
RESOLUTIONSResolutions
Legacy
2 October 2009
MG01MG01
Legacy
29 September 2009
288bResignation of Director or Secretary
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
17 April 2009
1.11.1
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
2 October 2008
363sAnnual Return (shuttle)
Legacy
27 May 2008
395Particulars of Mortgage or Charge
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Legacy
6 December 2007
363sAnnual Return (shuttle)
Legacy
21 August 2007
88(2)R88(2)R
Legacy
21 August 2007
88(2)R88(2)R
Legacy
21 August 2007
88(2)R88(2)R
Legacy
21 August 2007
88(2)R88(2)R
Legacy
21 August 2007
123Notice of Increase in Nominal Capital
Resolution
21 August 2007
RESOLUTIONSResolutions
Resolution
21 August 2007
RESOLUTIONSResolutions
Legacy
30 January 2007
363sAnnual Return (shuttle)
Legacy
1 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
4 October 2006
395Particulars of Mortgage or Charge
Legacy
30 September 2006
403aParticulars of Charge Subject to s859A
Legacy
30 September 2006
403aParticulars of Charge Subject to s859A
Legacy
1 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
395Particulars of Mortgage or Charge
Legacy
13 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 January 2005
AAAnnual Accounts
Legacy
23 November 2004
395Particulars of Mortgage or Charge
Legacy
7 September 2004
395Particulars of Mortgage or Charge
Legacy
15 July 2004
395Particulars of Mortgage or Charge
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
395Particulars of Mortgage or Charge
Legacy
8 March 2004
225Change of Accounting Reference Date
Legacy
6 March 2004
88(2)R88(2)R
Resolution
24 February 2004
RESOLUTIONSResolutions
Legacy
11 February 2004
88(2)R88(2)R
Legacy
11 February 2004
88(2)R88(2)R
Legacy
11 February 2004
88(2)R88(2)R
Legacy
11 February 2004
88(2)R88(2)R
Legacy
11 February 2004
122122
Resolution
11 February 2004
RESOLUTIONSResolutions
Legacy
11 February 2004
123Notice of Increase in Nominal Capital
Resolution
11 February 2004
RESOLUTIONSResolutions
Resolution
11 February 2004
RESOLUTIONSResolutions
Resolution
11 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 December 2003
AAAnnual Accounts
Legacy
21 October 2003
395Particulars of Mortgage or Charge
Legacy
29 June 2003
363sAnnual Return (shuttle)
Legacy
29 June 2003
225Change of Accounting Reference Date
Legacy
19 February 2003
395Particulars of Mortgage or Charge
Legacy
19 February 2003
395Particulars of Mortgage or Charge
Legacy
29 January 2003
395Particulars of Mortgage or Charge
Resolution
21 October 2002
RESOLUTIONSResolutions
Resolution
21 October 2002
RESOLUTIONSResolutions
Resolution
21 October 2002
RESOLUTIONSResolutions
Legacy
21 October 2002
225Change of Accounting Reference Date
Legacy
21 October 2002
88(2)R88(2)R
Legacy
21 October 2002
88(2)R88(2)R
Legacy
21 October 2002
88(2)R88(2)R
Legacy
21 October 2002
88(2)R88(2)R
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
287Change of Registered Office
Incorporation Company
14 June 2002
NEWINCIncorporation