Advanced company searchLink opens in new window

MGM MEDIA

Company number SC449554

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)
04 Jul 2024 CS01 Confirmation statement made on 9 June 2024 with no updates
14 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
12 Jul 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
24 Jun 2022 AD01 Registered office address changed from 642 Cathcart Road Glasgow G42 8AA Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 24 June 2022
05 Aug 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
23 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
13 May 2020 AD01 Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to 642 Cathcart Road Glasgow G42 8AA on 13 May 2020
12 May 2020 TM02 Termination of appointment of Anthony Edward Page as a secretary on 12 May 2020
01 Aug 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
11 Jul 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 June 2018
12 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
21 Dec 2017 AA01 Current accounting period shortened from 28 April 2018 to 31 March 2018
17 Aug 2017 AP03 Appointment of Mr Anthony Edward Page as a secretary on 16 August 2017
16 Aug 2017 TM02 Termination of appointment of C&a Company Secretarial Services Limited as a secretary on 16 August 2017
23 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
26 Jan 2017 AP04 Appointment of C&a Company Secretarial Services Limited as a secretary on 26 January 2017
16 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 20
27 Apr 2016 AA01 Previous accounting period shortened from 29 April 2015 to 28 April 2015
04 Feb 2016 AD01 Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland to 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 4 February 2016
27 Jan 2016 AA01 Previous accounting period shortened from 30 April 2015 to 29 April 2015
26 Jan 2016 FOA-RR Re-registration assent
26 Jan 2016 CERT3 Certificate of re-registration from Limited to Unlimited
26 Jan 2016 MAR Re-registration of Memorandum and Articles
26 Jan 2016 RR05 Re-registration from a private limited company to a private unlimited company
19 Jun 2015 AD01 Registered office address changed from C/O Ubeauty Global Limited 69 Buchanan Street Glasgow G1 3HL to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 19 June 2015