Advanced company searchLink opens in new window

MGH PRODUCTIONS LIMITED

Company number 03176665

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2013 DS01 Application to strike the company off the register
16 May 2012 AA Total exemption small company accounts made up to 30 September 2011
15 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
Statement of capital on 2012-03-15
  • GBP 100
28 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
06 Jun 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
25 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
14 Jun 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for John Mayall on 1 January 2010
11 Jun 2010 CH01 Director's details changed for Peter John Dennis Gibson on 1 January 2010
11 Jun 2010 CH01 Director's details changed for Alex Hooper on 1 January 2010
30 Jul 2009 AA Total exemption full accounts made up to 30 September 2008
01 May 2009 363a Return made up to 13/03/09; full list of members
15 Dec 2008 287 Registered office changed on 15/12/2008 from 45/51 whitfield street london W1T 4HB
30 Sep 2008 AA Total exemption full accounts made up to 30 September 2007
30 Sep 2008 AA Total exemption full accounts made up to 30 September 2006
22 Sep 2008 363a Return made up to 13/03/08; full list of members
22 Sep 2008 288c Director's Change of Particulars / peter gibson / 01/03/2008 / HouseName/Number was: , now: 148; Street was: 73 silverdale avenue, now: sewardstone road; Area was: , now: bethnal green; Post Town was: westcliff on sea, now: london; Region was: essex, now: ; Post Code was: SS0 9BB, now: E2 9HN
28 Apr 2007 363s Return made up to 13/03/07; full list of members
18 Sep 2006 AA Total exemption full accounts made up to 30 September 2005
11 Apr 2006 363s Return made up to 13/03/06; full list of members
02 Feb 2006 225 Accounting reference date extended from 31/03/05 to 30/09/05
23 Mar 2005 363s Return made up to 13/03/05; full list of members
01 Feb 2005 AA Total exemption full accounts made up to 31 March 2004