Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAGIC LANTERN PRODUCTIONS LIMITED
Company Information for

MAGIC LANTERN PRODUCTIONS LIMITED

THE LONG BARN LEWES ROAD, LAUGHTON, LEWES, EAST SUSSEX, BN8 6BQ,
Company Registration Number
03195619
Private Limited Company
Active

Company Overview

About Magic Lantern Productions Ltd
MAGIC LANTERN PRODUCTIONS LIMITED was founded on 1996-05-08 and has its registered office in Lewes. The organisation's status is listed as "Active". Magic Lantern Productions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MAGIC LANTERN PRODUCTIONS LIMITED
 
Legal Registered Office
THE LONG BARN LEWES ROAD
LAUGHTON
LEWES
EAST SUSSEX
BN8 6BQ
Other companies in WC2E
 
Filing Information
Company Number 03195619
Company ID Number 03195619
Date formed 1996-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB685700711  
Last Datalog update: 2024-06-05 05:34:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAGIC LANTERN PRODUCTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MAGIC LANTERN PRODUCTIONS LIMITED
The following companies were found which have the same name as MAGIC LANTERN PRODUCTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAGIC LANTERN PRODUCTIONS, INC. 2360 LOCKLIN LANE WEST BLOOMFIELD Michigan 48324 UNKNOWN Company formed on the 0000-00-00
MAGIC LANTERN PRODUCTIONS Singapore Dissolved Company formed on the 2008-09-09
MAGIC LANTERN PRODUCTIONS, INC. 2451 BRICKELL AVE. MIAMI FL 33129 Inactive Company formed on the 1971-11-29
MAGIC LANTERN PRODUCTIONS, INC. 121 NE 16TH AVE N. MIAMI FL 33161 Inactive Company formed on the 1999-01-19
MAGIC LANTERN PRODUCTIONS, INC. 2600 FIRST FLORIDA TOWER TAMPA FL 33602 Inactive Company formed on the 1987-07-01
MAGIC LANTERN PRODUCTIONS California Unknown
MAGIC LANTERN PRODUCTIONS INC Idaho Unknown

Company Officers of MAGIC LANTERN PRODUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
RUTH JOANNE LILLEY
Company Secretary 1998-07-27
ANTHONY WILLIAM LILLEY
Director 1998-07-27
DANIEL RICHARD WOLFE
Director 2013-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS KEITH TODD
Director 2006-01-16 2018-02-23
RUSSELL STOPFORD
Director 2001-07-01 2013-05-16
DAVID THOMAS PAPE
Director 2001-02-19 2003-10-27
RICHARD STEPHEN BRACEWELL
Director 1998-07-27 2001-09-25
COLIN BRACEWELL
Director 1996-05-08 2001-02-05
JOAN BRACEWELL
Director 1996-05-08 2001-02-05
TERRY SHUTTLEWORTH
Director 1998-10-18 2001-02-01
COLIN BRACEWELL
Company Secretary 1996-05-08 1998-07-27
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-05-08 1996-05-08
COMPANY DIRECTORS LIMITED
Nominated Director 1996-05-08 1996-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR MICHAEL HURST SPACE INTERIOR SOLUTIONS LIMITED Director 2007-10-03 CURRENT 2007-10-03 Active - Proposal to Strike off
ANTHONY WILLIAM LILLEY SCENARIO TWO LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active
ANTHONY WILLIAM LILLEY PERFORMR LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
ANTHONY WILLIAM LILLEY MYRA VENTURES LIMITED Director 2013-07-22 CURRENT 2013-07-22 Active
ANTHONY WILLIAM LILLEY LEVEL UP LIMITED Director 2011-04-27 CURRENT 2011-04-08 Dissolved 2016-07-26
ANTHONY WILLIAM LILLEY LILLEY ASSOCIATES LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active
DANIEL RICHARD WOLFE BERRY STREET FOUNDATION (UK) LIMITED Director 2010-12-10 CURRENT 2010-12-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-01-21All of the property or undertaking has been released from charge for charge number 1
2022-01-21All of the property or undertaking has been released from charge for charge number 2
2022-01-21MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-21MR05All of the property or undertaking has been released from charge for charge number 2
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-02-25TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KEITH TODD
2018-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 107600
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-01-26AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 107600
2016-05-25AR0108/05/16 ANNUAL RETURN FULL LIST
2016-01-13AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 107600
2015-06-02AR0108/05/15 ANNUAL RETURN FULL LIST
2015-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/15 FROM 90 Long Acre Covent Garden London WC2E 9RZ
2015-01-26AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 107600
2014-06-02AR0108/05/14 ANNUAL RETURN FULL LIST
2014-02-06AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-31SH0105/07/13 STATEMENT OF CAPITAL GBP 107600
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL STOPFORD
2013-06-19SH0106/06/13 STATEMENT OF CAPITAL GBP 98091
2013-06-06AP01DIRECTOR APPOINTED MR DANIEL RICHARD WOLFE
2013-05-09AR0108/05/13 ANNUAL RETURN FULL LIST
2013-05-09AD03Register(s) moved to registered inspection location
2013-05-03SH0104/04/13 STATEMENT OF CAPITAL GBP 80700
2013-02-05AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-12AR0108/05/12 ANNUAL RETURN FULL LIST
2012-06-12AD04Register(s) moved to registered office address
2012-06-12CH01Director's details changed for Mr Thomas Keith Todd on 2012-04-01
2012-04-27SH0101/03/12 STATEMENT OF CAPITAL GBP 63309
2012-03-14MEM/ARTSARTICLES OF ASSOCIATION
2012-03-14RES01ALTER ARTICLES 01/03/2012
2012-03-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-06AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-03AR0108/05/11 FULL LIST
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL STOPFORD / 01/08/2010
2011-01-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-29AR0108/05/10 FULL LIST
2010-07-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-29AD02SAIL ADDRESS CREATED
2010-02-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-08363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-03-02AA30/04/08 TOTAL EXEMPTION FULL
2009-01-06287REGISTERED OFFICE CHANGED ON 06/01/2009 FROM, 125 BOLINGBROKE GROVE, LONDON, SW11 1DA
2008-09-17123NC INC ALREADY ADJUSTED 04/09/08
2008-09-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-09-17RES04GBP NC 10000/15000 04/09/2008
2008-09-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-10363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-09-10353LOCATION OF REGISTER OF MEMBERS
2008-09-10288cSECRETARY'S CHANGE OF PARTICULARS / RUTH LILLEY / 01/09/2007
2008-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LILLEY / 01/09/2007
2008-09-03RES04NC INC ALREADY ADJUSTED 07/01/2008
2008-09-03123GBP NC 8100/10000 07/01/08
2008-09-03RES01ADOPT ARTICLES 07/01/2008
2007-08-13AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-07-21363sRETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS
2006-09-15395PARTICULARS OF MORTGAGE/CHARGE
2006-08-09AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-06-05363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-03-13288aNEW DIRECTOR APPOINTED
2006-03-13123NC INC ALREADY ADJUSTED 16/01/06
2006-03-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-13122£ NC 10000/6850 16/01/06
2006-03-13RES04£ NC 6850/8100 16/01/0
2006-03-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-03-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-13RES12VARYING SHARE RIGHTS AND NAMES
2006-03-1388(2)RAD 17/01/06--------- £ SI 806@1=806 £ IC 6850/7656
2006-01-06AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-10363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-06-0888(2)RAD 06/05/05--------- £ SI 550@1=550 £ IC 6300/6850
2005-03-03AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-06-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-11363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-02-24AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-11-06288bDIRECTOR RESIGNED
2003-05-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-18363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-03-04AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-05-15363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-03-04AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-10-05288bDIRECTOR RESIGNED
2001-07-31288aNEW DIRECTOR APPOINTED
2001-06-08363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2001-03-22288cSECRETARY'S PARTICULARS CHANGED
2001-03-07288aNEW DIRECTOR APPOINTED
2001-03-02AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-03-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to MAGIC LANTERN PRODUCTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAGIC LANTERN PRODUCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-09-12 Outstanding PRE-X CAPITAL MANAGEMENT LIMITED
MORTGAGE DEBENTURE 2006-09-15 Outstanding COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAGIC LANTERN PRODUCTIONS LIMITED

Intangible Assets
Patents
We have not found any records of MAGIC LANTERN PRODUCTIONS LIMITED registering or being granted any patents
Domain Names

MAGIC LANTERN PRODUCTIONS LIMITED owns 5 domain names.

sifnetwork.co.uk   anthonylilley.co.uk   magiclantern.co.uk   digitalnews.co.uk   lilleymail.co.uk  

Trademarks
We have not found any records of MAGIC LANTERN PRODUCTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGIC LANTERN PRODUCTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as MAGIC LANTERN PRODUCTIONS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where MAGIC LANTERN PRODUCTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAGIC LANTERN PRODUCTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAGIC LANTERN PRODUCTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.