Background WavePink WaveYellow Wave

MAGNETIC NORTH THEATRE PRODUCTIONS LIMITED (SC199210)

MAGNETIC NORTH THEATRE PRODUCTIONS LIMITED (SC199210) is an active UK company. incorporated on 24 August 1999. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. MAGNETIC NORTH THEATRE PRODUCTIONS LIMITED has been registered for 26 years. Current directors include BONE, Nicholas John, JEHANGIR, Aditi, ROSE, Lesley Anne and 3 others.

Company Number
SC199210
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 August 1999
Age
26 years
Address
18/7 Brandon Terrace, Edinburgh, EH3 5DZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BONE, Nicholas John, JEHANGIR, Aditi, ROSE, Lesley Anne, ROSS, Charles Iain Mclean, SAUNDERS, Mark Sinclair, VAN HAGEN, Paula Mary
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNETIC NORTH THEATRE PRODUCTIONS LIMITED

MAGNETIC NORTH THEATRE PRODUCTIONS LIMITED is an active company incorporated on 24 August 1999 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. MAGNETIC NORTH THEATRE PRODUCTIONS LIMITED was registered 26 years ago.(SIC: 90010)

Status

active

Active since 26 years ago

Company No

SC199210

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 24 August 1999

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 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 25 August 2025 (7 months ago)

Next Due

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

18/7 Brandon Terrace Edinburgh, EH3 5DZ,

Previous Addresses

18/3F2 Brandon Terrace Edinburgh Midlothian EH3 5DZ
From: 24 August 1999To: 24 August 2010
Timeline

23 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Sept 11
Director Joined
Jan 12
Director Joined
Aug 13
Director Left
Nov 13
Director Joined
Jun 15
Director Joined
Oct 17
Director Left
Apr 18
Director Left
Oct 18
Director Joined
Nov 18
Director Left
May 19
Director Joined
May 19
Director Joined
Jun 19
Loan Cleared
Feb 20
Director Joined
May 21
Director Left
Jun 21
Director Joined
Dec 21
Director Left
Nov 22
Director Left
Nov 22
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

BONE, Nicholas John

Active
18/3f2 Brandon Terrace, EdinburghEH3 5DZ
Born August 1961
Director
Appointed 01 Sept 1999

JEHANGIR, Aditi

Active
Brandon Terrace, EdinburghEH3 5DZ
Born October 1995
Director
Appointed 18 May 2021

ROSE, Lesley Anne

Active
Brandon Terrace, EdinburghEH3 5DZ
Born May 1968
Director
Appointed 13 May 2019

ROSS, Charles Iain Mclean

Active
Brandon Terrace, EdinburghEH3 5DZ
Born October 1951
Director
Appointed 01 Dec 2021

SAUNDERS, Mark Sinclair

Active
Brandon Terrace, EdinburghEH3 5DZ
Born October 1952
Director
Appointed 12 Nov 2018

VAN HAGEN, Paula Mary

Active
Brandon Terrace, EdinburghEH3 5DZ
Born September 1963
Director
Appointed 17 Jun 2019

MASON, Lucy Helena

Resigned
18 Brandon Terrace, EdinburghEH3 5DZ
Secretary
Appointed 01 Sept 1999
Resigned 29 Apr 2019

TM COMPANY SERVICES LIMITED

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Corporate nominee secretary
Appointed 24 Aug 1999
Resigned 01 Sept 1999

DEAZLEY, Stephen Hugh

Resigned
Sylvan House, EdinburghEH9 1LH
Born May 1969
Director
Appointed 01 Sept 1999
Resigned 07 Oct 2009

GRIFFITHS, Michael John Roberts

Resigned
Brandon Terrace, EdinburghEH3 5DZ
Born December 1960
Director
Appointed 12 Dec 2011
Resigned 29 Oct 2018

HINTON, Alexandra

Resigned
Brandon Terrace, EdinburghEH3 5DZ
Born November 1965
Director
Appointed 14 Aug 2013
Resigned 01 Nov 2022

MASON, Lucy Helena

Resigned
18 Brandon Terrace, EdinburghEH3 5DZ
Born August 1962
Director
Appointed 01 Sept 1999
Resigned 06 May 2019

MCGRATH, Alice Anne

Resigned
Brandon Terrace, EdinburghEH3 5DZ
Born August 1971
Director
Appointed 21 May 2015
Resigned 28 Jun 2021

MCGUIRE, Sam

Resigned
Brandon Terrace, EdinburghEH3 5DZ
Born December 1952
Director
Appointed 09 Dec 2009
Resigned 25 Sept 2013

MCKINLAY, Sadie Ellen

Resigned
Brandon Terrace, EdinburghEH3 5DZ
Born August 1965
Director
Appointed 02 Oct 2017
Resigned 01 Nov 2022

NIBLOCK, Wendy Jane Vanessa

Resigned
Glencairn Drive, GlasgowG41 4QN
Born August 1963
Director
Appointed 11 Jan 2001
Resigned 09 Dec 2009

SHAND, Peter Graham

Resigned
Brandon Terrace, EdinburghEH3 5DZ
Born August 1975
Director
Appointed 01 Nov 2008
Resigned 23 Apr 2018

STAMPLER-BROWN, Alexandra

Resigned
Brandon Terrace, EdinburghEH3 5DZ
Born May 1974
Director
Appointed 07 Oct 2009
Resigned 23 May 2011

REYNARD NOMINEES LIMITED

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Corporate nominee director
Appointed 24 Aug 1999
Resigned 01 Sept 1999

TM COMPANY SERVICES LIMITED

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Corporate nominee director
Appointed 24 Aug 1999
Resigned 01 Sept 1999
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
6 September 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2015
AR01AR01
Change Sail Address Company With Old Address New Address
25 August 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2014
AR01AR01
Change Sail Address Company With Old Address New Address
6 October 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
15 May 2014
AAAnnual Accounts
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 August 2013
AR01AR01
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2012
AR01AR01
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Move Registers To Sail Company
12 September 2011
AD03Change of Location of Company Records
Change Sail Address Company
6 September 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2010
AR01AR01
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
363aAnnual Return
Legacy
6 October 2008
288cChange of Particulars
Legacy
9 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
30 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2006
AAAnnual Accounts
Legacy
1 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 February 2005
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 March 2004
AAAnnual Accounts
Legacy
30 August 2003
363sAnnual Return (shuttle)
Legacy
12 May 2003
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
2 January 2003
AAAnnual Accounts
Legacy
28 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 February 2002
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2001
AAAnnual Accounts
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
29 August 2000
363sAnnual Return (shuttle)
Legacy
8 September 1999
287Change of Registered Office
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Incorporation Company
24 August 1999
NEWINCIncorporation