Background WavePink WaveYellow Wave

MAGIC BUS UK (06580717)

MAGIC BUS UK (06580717) is an active UK company. incorporated on 30 April 2008. with registered office in Chichester. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. MAGIC BUS UK has been registered for 17 years. Current directors include JAWA, Sanjay, MAKEPEACE, Anne-Lindsay, PADMANABHAN, Sanjiv and 3 others.

Company Number
06580717
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 April 2008
Age
17 years
Address
Cawley Priory, Chichester, PO19 1SY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
JAWA, Sanjay, MAKEPEACE, Anne-Lindsay, PADMANABHAN, Sanjiv, PARMAR, Balvinder Kuar, SINGH, Diwaker, WILLS, Edward Marcus
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGIC BUS UK

MAGIC BUS UK is an active company incorporated on 30 April 2008 with the registered office located in Chichester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. MAGIC BUS UK was registered 17 years ago.(SIC: 93199)

Status

active

Active since 17 years ago

Company No

06580717

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

Age

17 Years

Incorporated 30 April 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Cawley Priory South Pallant Chichester, PO19 1SY,

Previous Addresses

House of Sport, 190 Great Dover Street London SE1 4YB United Kingdom
From: 20 January 2020To: 25 June 2020
7-14 Great Dover Street London SE1 4YR England
From: 5 March 2019To: 20 January 2020
C/O Magic Bus Uk 32-36 Loman Street London SE1 0EH
From: 8 September 2010To: 5 March 2019
2Nd Floor Downstream Building 1 London Bridge London SE1 9BG
From: 30 April 2008To: 8 September 2010
Timeline

24 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Feb 10
Director Joined
Sept 12
Director Left
Mar 13
Director Joined
Apr 13
Director Left
Oct 13
Director Joined
Jan 14
Director Joined
Feb 15
Director Left
Feb 16
Director Joined
Feb 18
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Jul 18
Director Left
Jun 20
Director Left
Dec 20
Director Joined
Jun 21
Director Joined
Jan 24
Director Left
May 24
Director Joined
May 24
Director Left
May 24
Director Left
Oct 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Oct 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

MARSHALL, Ross Scott

Active
South Pallant, ChichesterPO19 1SY
Secretary
Appointed 28 May 2024

JAWA, Sanjay

Active
South Pallant, ChichesterPO19 1SY
Born June 1965
Director
Appointed 07 Jun 2021

MAKEPEACE, Anne-Lindsay

Active
South Pallant, ChichesterPO19 1SY
Born November 1957
Director
Appointed 23 Oct 2025

PADMANABHAN, Sanjiv

Active
South Pallant, ChichesterPO19 1SY
Born September 1970
Director
Appointed 02 Jun 2025

PARMAR, Balvinder Kuar

Active
South Pallant, ChichesterPO19 1SY
Born December 1963
Director
Appointed 10 Dec 2013

SINGH, Diwaker

Active
South Pallant, ChichesterPO19 1SY
Born October 1958
Director
Appointed 02 Jun 2025

WILLS, Edward Marcus

Active
South Pallant, ChichesterPO19 1SY
Born January 1979
Director
Appointed 23 Jan 2024

BENTAI, Constantine

Resigned
16 Montford Place, LondonE15 2ZF
Secretary
Appointed 17 Apr 2023
Resigned 28 May 2024

HORN, Bernard Philip

Resigned
St Mary Bourne, AndoverSB11 6BS
Secretary
Appointed 30 Apr 2008
Resigned 20 Jun 2008

RAWES, Jonathan Paul

Resigned
Loman Street, LondonSE1 0EH
Secretary
Appointed 20 Jun 2008
Resigned 20 Mar 2018

REILLY, Coreen

Resigned
South Pallant, ChichesterPO19 1SY
Secretary
Appointed 20 Mar 2018
Resigned 02 Nov 2022

CARMICHAEL NAYAR, Samantha Louise

Resigned
South Pallant, ChichesterPO19 1SY
Born February 1966
Director
Appointed 02 Feb 2018
Resigned 22 May 2024

HINDUJA, Vinoo Srichand

Resigned
Loman Street, LondonSE1 0EH
Born April 1967
Director
Appointed 09 Dec 2014
Resigned 11 Feb 2016

HORN, Bernard Philip

Resigned
Loman Street, LondonSE1 0EH
Born April 1946
Director
Appointed 30 Apr 2008
Resigned 19 Jun 2018

LEWIS, Clive Robert

Resigned
South Pallant, ChichesterPO19 1SY
Born December 1956
Director
Appointed 20 Mar 2018
Resigned 01 Oct 2024

MARSHALL, James Daniel

Resigned
South Pallant, ChichesterPO19 1SY
Born September 1960
Director
Appointed 18 Sept 2012
Resigned 08 Dec 2020

PAUL, Nisha, The Hon. Mrs

Resigned
9a Portland Place, LondonW1N 3AA
Born April 1967
Director
Appointed 30 Apr 2008
Resigned 14 Oct 2013

PORSCHE, Hans Ferdinand

Resigned
190 Great Dover Street, LondonSE1 4YB
Born April 1973
Director
Appointed 12 Mar 2013
Resigned 09 Jun 2020

RAWES, Jonathan Paul

Resigned
Loman Street, LondonSE1 0EH
Born August 1950
Director
Appointed 09 Feb 2010
Resigned 20 Mar 2018

SPEARS, Mark Ian

Resigned
Salisbury Square, LondonEC4Y 8BB
Born May 1958
Director
Appointed 30 Apr 2008
Resigned 14 Feb 2013

WILLS, Edward Marcus

Resigned
South Pallant, ChichesterPO19 1SY
Born January 1976
Director
Appointed 23 Jan 2024
Resigned 23 Jan 2024
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Change Person Secretary Company With Change Date
10 June 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Change Person Secretary Company With Change Date
28 May 2024
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 May 2024
TM02Termination of Secretary
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
13 February 2024
AAMDAAMD
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2016
AR01AR01
Change Person Secretary Company With Change Date
10 May 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Statement Of Companys Objects
28 July 2014
CC04CC04
Resolution
28 July 2014
RESOLUTIONSResolutions
Resolution
28 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 May 2014
AR01AR01
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 May 2013
AR01AR01
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 June 2012
AR01AR01
Accounts With Accounts Type Full
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2011
AR01AR01
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 December 2009
AAAnnual Accounts
Auditors Resignation Company
25 November 2009
AUDAUD
Legacy
20 May 2009
363aAnnual Return
Memorandum Articles
7 April 2009
MEM/ARTSMEM/ARTS
Legacy
13 November 2008
225Change of Accounting Reference Date
Resolution
10 July 2008
RESOLUTIONSResolutions
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Incorporation Company
30 April 2008
NEWINCIncorporation