Background WavePink WaveYellow Wave

MAGMA POETRY (06113525)

MAGMA POETRY (06113525) is an active UK company. incorporated on 19 February 2007. with registered office in Surrey. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. MAGMA POETRY has been registered for 19 years. Current directors include BOIX, Leonardo, FLOYD, David Raymond, HART, Susannah Jane and 6 others.

Company Number
06113525
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 February 2007
Age
19 years
Address
23 Pine Walk, Surrey, SM5 4ES
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BOIX, Leonardo, FLOYD, David Raymond, HART, Susannah Jane, MCCRINDELL, Lisa Doris Margaret, MOORE, Fiona Charlotte, NICHOLSON, Helen Catherine, PIMLOTT, Kathryn Ann, RODRIGUES, Selina, SMITH, Laurence Charles
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGMA POETRY

MAGMA POETRY is an active company incorporated on 19 February 2007 with the registered office located in Surrey. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. MAGMA POETRY was registered 19 years ago.(SIC: 90030)

Status

active

Active since 19 years ago

Company No

06113525

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 19 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

23 Pine Walk Carshalton Surrey, SM5 4ES,

Timeline

54 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Apr 10
Director Left
Jan 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Jun 13
Director Left
Oct 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Dec 14
Director Left
Feb 15
Director Joined
Jun 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Aug 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Apr 24
Director Joined
Nov 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

SMITH, Laurence Charles

Active
Pine Walk, CarshaltonSM5 4ES
Secretary
Appointed 22 Feb 2018

BOIX, Leonardo

Active
Middle Street, DealCT14 6JZ
Born October 1975
Director
Appointed 22 Jul 2020

FLOYD, David Raymond

Active
23 Pine Walk, SurreySM5 4ES
Born October 1980
Director
Appointed 10 Jan 2017

HART, Susannah Jane

Active
First Avenue, LondonSW14 8SR
Born July 1966
Director
Appointed 07 Mar 2016

MCCRINDELL, Lisa Doris Margaret

Active
Falkland Avenue, LondonN3 1QR
Born December 1967
Director
Appointed 07 Mar 2016

MOORE, Fiona Charlotte

Active
Dinsdale Road, LondonSE3 7RJ
Born August 1959
Director
Appointed 22 Jul 2020

NICHOLSON, Helen Catherine

Active
Well Street, CuparKY15 4AX
Born December 1953
Director
Appointed 19 Feb 2007

PIMLOTT, Kathryn Ann

Active
23 Pine Walk, SurreySM5 4ES
Born November 1952
Director
Appointed 20 Oct 2025

RODRIGUES, Selina

Active
23 Pine Walk, SurreySM5 4ES
Born March 1967
Director
Appointed 22 Jul 2020

SMITH, Laurence Charles

Active
23 Pine Walk, CarshaltonSM5 4ES
Born March 1943
Director
Appointed 19 Feb 2007

CANFIELD, John Robert

Resigned
Deronda Road, LondonSE24 9BG
Secretary
Appointed 24 Jun 2015
Resigned 22 Feb 2018

MCEWEN, Ian David

Resigned
Putnoe Lane, BedfordMK41 9AG
Secretary
Appointed 06 Mar 2014
Resigned 24 Jun 2015

MCVETY, Allison

Resigned
310 Finchampstead Road, WokinghamRG40 3JA
Secretary
Appointed 20 Apr 2009
Resigned 31 Mar 2010

RANSFORD, Patricia

Resigned
10 Royal Hill Court, LondonSE10 8PH
Secretary
Appointed 19 Feb 2007
Resigned 13 May 2008

SHEPPERD, Rosemary Jill

Resigned
Hendham Road, LondonSW17 7DH
Secretary
Appointed 13 May 2008
Resigned 20 Apr 2009

TYMKOW, Mary Cecilia

Resigned
Macoma Road, LondonSE18 2QL
Secretary
Appointed 31 Mar 2010
Resigned 06 Mar 2014

ABAYOMI-ODUBANJO, Olugboyega

Resigned
Ellerton Road, DagenhamRM9 4HU
Born January 1996
Director
Appointed 22 Jul 2020
Resigned 31 Aug 2023

BIRD, Julia Mary

Resigned
Alexandra Avenue, LondonSW11 4GA
Born March 1971
Director
Appointed 09 Feb 2011
Resigned 25 Oct 2013

BOLL, David Mcbriar

Resigned
43 Keslake Road, LondonNW6 6DH
Born March 1931
Director
Appointed 19 Feb 2007
Resigned 03 Mar 2010

BURY, Dominic

Resigned
Nimrod Road, LondonSW16 6SZ
Born June 1987
Director
Appointed 07 Mar 2016
Resigned 10 Jan 2017

CANFIELD, John Robert

Resigned
Deronda Road, LondonSE24 9BG
Born August 1976
Director
Appointed 23 Jun 2015
Resigned 22 Feb 2018

FREARS, Ella

Resigned
23 Pine Walk, SurreySM5 4ES
Born December 1991
Director
Appointed 25 May 2016
Resigned 11 Mar 2022

GREEN, Karen Elizabeth

Resigned
7 Hampstead Way, LondonNW11 7JA
Born January 1946
Director
Appointed 19 Feb 2007
Resigned 08 Apr 2008

GREEN, Karen Elizabeth

Resigned
7 Hampstead Way, LondonNW11 7JA
Born January 1946
Director
Appointed 19 Feb 2007
Resigned 08 Apr 2008

JAMES, Roberta

Resigned
Haslemere Road, LondonN8 9QY
Born March 1960
Director
Appointed 07 Sept 2011
Resigned 01 Oct 2014

JAMES, Roberta

Resigned
33 Oakfield Court, LondonN8 9QY
Born March 1960
Director
Appointed 11 Feb 2009
Resigned 09 Feb 2011

KERR, Christopher Charles

Resigned
Canberra Avenue, Griffith
Born September 1989
Director
Appointed 26 Mar 2014
Resigned 22 Feb 2018

KINDBERG, Timothy Paul James Gerard

Resigned
Wootton Road, BristolBS4 4AL
Born May 1958
Director
Appointed 07 Sept 2011
Resigned 01 Dec 2014

KINDBERG, Timothy Paul James Gerard

Resigned
Albert Park Place, BristolBS6 5ND
Born May 1958
Director
Appointed 02 Dec 2009
Resigned 09 Feb 2011

MACKENZIE, Rob

Resigned
Lochend Road, EdinburghEH6 8BS
Born June 1964
Director
Appointed 26 Mar 2014
Resigned 11 Mar 2022

MCEWEN, Ian David

Resigned
Putnoe Lane, BedfordMK41 9AG
Born May 1961
Director
Appointed 09 Feb 2011
Resigned 12 Sept 2016

MCGUINNESS, Mark Andrew

Resigned
Strafford Gate, Potters BarEN6 1PR
Born July 1971
Director
Appointed 19 Feb 2007
Resigned 13 Feb 2012

MORPHET, David Ian

Resigned
11 Daisy Lane, LondonSW6 3DD
Born January 1940
Director
Appointed 19 Feb 2007
Resigned 02 Dec 2009

MORRIS, Richard Francis Maxwell

Resigned
Main Road, EdenbridgeTN8 6SJ
Born September 1944
Director
Appointed 26 Mar 2014
Resigned 12 Feb 2015

MOSKOWITZ, Cheryl Anne

Resigned
Pine Walk, CarshaltonSM5 4ES
Born June 1959
Director
Appointed 10 Sept 2018
Resigned 11 Mar 2022
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 November 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Resolution
21 March 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
25 June 2015
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
24 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
27 February 2015
AR01AR01
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Change Sail Address Company With Old Address
10 March 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Termination Secretary Company With Name
8 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 March 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
1 March 2014
AR01AR01
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Move Registers To Sail Company
14 March 2013
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
14 March 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
13 March 2013
AR01AR01
Move Registers To Registered Office Company
13 March 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
9 March 2012
AR01AR01
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
10 January 2012
RP04RP04
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
22 March 2011
AR01AR01
Move Registers To Sail Company
22 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
22 March 2011
AD02Notification of Single Alternative Inspection Location
Resolution
4 March 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
4 March 2011
CC04CC04
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Memorandum Articles
19 January 2011
MEM/ARTSMEM/ARTS
Resolution
15 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
22 April 2010
AR01AR01
Appoint Person Secretary Company With Name
14 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 April 2010
TM02Termination of Secretary
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Legacy
1 October 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
6 August 2009
AAAnnual Accounts
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
363aAnnual Return
Legacy
2 March 2009
288cChange of Particulars
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 April 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Legacy
10 March 2008
288cChange of Particulars
Legacy
2 January 2008
287Change of Registered Office
Legacy
2 January 2008
288aAppointment of Director or Secretary
Memorandum Articles
29 December 2007
MEM/ARTSMEM/ARTS
Resolution
29 December 2007
RESOLUTIONSResolutions
Legacy
7 December 2007
288aAppointment of Director or Secretary
Memorandum Articles
30 October 2007
MEM/ARTSMEM/ARTS
Resolution
30 October 2007
RESOLUTIONSResolutions
Legacy
12 July 2007
288cChange of Particulars
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288cChange of Particulars
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
225Change of Accounting Reference Date
Incorporation Company
19 February 2007
NEWINCIncorporation