Background WavePink WaveYellow Wave

MAGIC LIGHT PICTURES LIMITED (06567428)

MAGIC LIGHT PICTURES LIMITED (06567428) is an active UK company. incorporated on 16 April 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. MAGIC LIGHT PICTURES LIMITED has been registered for 18 years. Current directors include GORDON, Lisa Jane, POPE, Martin John, ROSE, Michael Peter and 1 others.

Company Number
06567428
Status
active
Type
ltd
Incorporated
16 April 2008
Age
18 years
Address
41-42 Foley Street, London, W1W 7TS
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
GORDON, Lisa Jane, POPE, Martin John, ROSE, Michael Peter, WEISZ, Andrew Jonathan
SIC Codes
59111, 59140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGIC LIGHT PICTURES LIMITED

MAGIC LIGHT PICTURES LIMITED is an active company incorporated on 16 April 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. MAGIC LIGHT PICTURES LIMITED was registered 18 years ago.(SIC: 59111, 59140)

Status

active

Active since 18 years ago

Company No

06567428

LTD Company

Age

18 Years

Incorporated 16 April 2008

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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

ORANGE EYES LIMITED
From: 18 June 2008To: 1 April 2019
DLC CLIENT COMPANY NO.1 LIMITED
From: 16 April 2008To: 18 June 2008
Contact
Address

41-42 Foley Street London, W1W 7TS,

Previous Addresses

41-42 C/O Magic Light Pictures Limited Foley Street London W1W 7TS England
From: 6 September 2018To: 13 May 2019
41-42 Foley Street London W1W 7TS England
From: 4 September 2018To: 6 September 2018
C/O Magic Light Pictures 21 Goodge Street London W1T 2PJ
From: 12 December 2013To: 4 September 2018
, C/O Magic Light Pictures, 63 Charlotte Street, London, W1T 4PG, United Kingdom
From: 11 January 2010To: 12 December 2013
, Davenport Lyons 30 Old Burlington Street, London, W1S 3NL, United Kingdom
From: 16 April 2008To: 11 January 2010
Timeline

11 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Funding Round
Oct 09
Funding Round
Dec 09
Funding Round
May 11
Director Joined
May 12
Funding Round
May 12
Funding Round
May 12
Funding Round
May 16
Director Joined
Mar 17
Loan Secured
Sept 20
Loan Secured
Aug 25
6
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ROSE, Michael Peter

Active
Foley Street, LondonW1W 7TS
Secretary
Appointed 04 Jun 2008

GORDON, Lisa Jane

Active
Foley Street, LondonW1W 7TS
Born July 1966
Director
Appointed 01 Mar 2017

POPE, Martin John

Active
Foley Street, LondonW1W 7TS
Born July 1961
Director
Appointed 16 Apr 2008

ROSE, Michael Peter

Active
Foley Street, LondonW1W 7TS
Born September 1961
Director
Appointed 16 Apr 2008

WEISZ, Andrew Jonathan

Active
Carlton Hill, LondonNW8 0JY
Born April 1961
Director
Appointed 19 Oct 2011

DLC COMPANY SERVICES LIMITED

Resigned
Old Burlington Street, LondonW1S 3NL
Corporate secretary
Appointed 16 Apr 2008
Resigned 04 Jun 2008

DLC INCORPORATIONS LIMITED

Resigned
30 Old Burlington Street, London W1S 3NL
Corporate director
Appointed 16 Apr 2008
Resigned 16 Apr 2008

Persons with significant control

2

Martin John Pope

Active
Foley Street, LondonW1W 7TS
Born July 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Michael Peter Rose

Active
Foley Street, LondonW1W 7TS
Born September 1961

Nature of Control

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

Filing History

92

Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Resolution
2 May 2024
RESOLUTIONSResolutions
Memorandum Articles
2 May 2024
MAMA
Accounts With Accounts Type Total Exemption Full
14 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Resolution
1 April 2019
RESOLUTIONSResolutions
Change Of Name Notice
1 April 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2017
AAAnnual Accounts
Memorandum Articles
1 June 2016
MAMA
Capital Name Of Class Of Shares
25 May 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Court Order
29 January 2015
OCOC
Second Filing Of Form With Form Type Made Up Date
22 January 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
22 January 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
22 January 2015
RP04RP04
Second Filing Of Form With Form Type
22 January 2015
RP04RP04
Second Filing Of Form With Form Type
22 January 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Change Sail Address Company
15 May 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Capital Allotment Shares
18 May 2012
SH01Allotment of Shares
Capital Allotment Shares
18 May 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Capital Allotment Shares
26 May 2011
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
24 May 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2009
AAAnnual Accounts
Capital Allotment Shares
29 December 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Capital Allotment Shares
12 October 2009
SH01Allotment of Shares
Legacy
10 October 2009
88(2)Return of Allotment of Shares
Legacy
10 September 2009
88(2)Return of Allotment of Shares
Legacy
18 August 2009
88(2)Return of Allotment of Shares
Legacy
24 April 2009
363aAnnual Return
Legacy
3 April 2009
88(2)Return of Allotment of Shares
Legacy
19 March 2009
88(2)Return of Allotment of Shares
Legacy
6 January 2009
88(2)Return of Allotment of Shares
Legacy
17 December 2008
88(2)Return of Allotment of Shares
Legacy
23 October 2008
88(2)Return of Allotment of Shares
Legacy
27 August 2008
88(2)Return of Allotment of Shares
Legacy
30 July 2008
88(2)Return of Allotment of Shares
Legacy
30 July 2008
88(2)Return of Allotment of Shares
Legacy
30 July 2008
88(2)Return of Allotment of Shares
Legacy
30 July 2008
88(2)Return of Allotment of Shares
Resolution
28 July 2008
RESOLUTIONSResolutions
Legacy
28 July 2008
122122
Legacy
27 June 2008
288cChange of Particulars
Legacy
27 June 2008
123Notice of Increase in Nominal Capital
Resolution
25 June 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Incorporation Company
16 April 2008
NEWINCIncorporation