Download leads from Nexok and grow your business. Find out more

MGM Ltd

Documents

Total Documents259
Total Pages1,544

Filing History

16 November 2023Termination of appointment of Jeff Matthew Baryshnik as a director on 15 November 2023
20 September 2023Full accounts made up to 31 March 2023
30 January 2023Confirmation statement made on 28 January 2023 with no updates
6 January 2023Appointment of Mr Jeff Matthew Baryshnik as a director on 6 January 2023
5 January 2023Full accounts made up to 31 March 2022
1 September 2022Appointment of Mr Ryan William Gardiner as a director on 1 September 2022
28 January 2022Confirmation statement made on 28 January 2022 with no updates
28 January 2022Termination of appointment of David Layfield Jackson as a director on 14 January 2022
10 December 2021Satisfaction of charge 026820280008 in full
10 December 2021Notification of Northern Bear Construction Limited as a person with significant control on 24 November 2021
10 December 2021Cessation of Northern Bear Plc as a person with significant control on 24 November 2021
9 December 2021Registration of charge 026820280009, created on 24 November 2021
4 November 2021Full accounts made up to 31 March 2021
26 March 2021Director's details changed for Mr Thomas Edward Hayes on 26 March 2021
28 January 2021Confirmation statement made on 28 January 2021 with no updates
20 January 2021Registration of charge 026820280008, created on 14 January 2021
1 October 2020Full accounts made up to 31 March 2020
3 August 2020Appointment of Mr Philip John Burridge as a director on 1 August 2020
3 August 2020Director's details changed for Mr Keith Soulsby on 1 August 2020
6 July 2020Director's details changed for Mr Keith Soulsby on 1 July 2020
6 July 2020Termination of appointment of Neil Jukes as a director on 1 July 2020
1 June 2020Appointment of Mr Thomas Edward Hayes as a director on 1 June 2020
2 April 2020Termination of appointment of Graham Roy Jennings as a director on 31 March 2020
1 April 2020Appointment of Mr David Layfield Jackson as a director on 1 April 2020
28 January 2020Confirmation statement made on 28 January 2020 with no updates
17 December 2019Full accounts made up to 31 March 2019
29 January 2019Confirmation statement made on 28 January 2019 with no updates
20 August 2018Accounts for a small company made up to 31 March 2018
30 January 2018Confirmation statement made on 28 January 2018 with no updates
19 December 2017Termination of appointment of Gary John Dillon as a director on 11 December 2017
19 December 2017Termination of appointment of Gary John Dillon as a director on 11 December 2017
30 September 2017Full accounts made up to 31 March 2017
30 September 2017Full accounts made up to 31 March 2017
18 September 2017Termination of appointment of Brian Young as a director on 28 July 2017
18 September 2017Termination of appointment of Brian Young as a director on 28 July 2017
6 February 2017Confirmation statement made on 28 January 2017 with updates
6 February 2017Confirmation statement made on 28 January 2017 with updates
5 August 2016Full accounts made up to 31 March 2016
5 August 2016Full accounts made up to 31 March 2016
15 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 749
15 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 749
16 September 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Neil Jukes
16 September 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Neil Jukes
14 August 2015Full accounts made up to 31 March 2015
14 August 2015Full accounts made up to 31 March 2015
7 May 2015All of the property or undertaking has been released from charge 6
7 May 2015All of the property or undertaking has been released from charge 6
2 April 2015Appointment of Mr Neil Jukes as a director on 1 April 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 16/09/2015
2 April 2015Appointment of Mr Neil Jukes as a director on 1 April 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 16/09/2015
2 April 2015Appointment of Mr Neil Jukes as a director on 1 January 2015
2 April 2015Appointment of Mr Neil Jukes as a director on 1 April 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 16/09/2015
17 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 749
17 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 749
5 November 2014Registered office address changed from Rhodes Street Walker Newcastle upon Tyne NE6 3LZ to Unit 333 Dukesway Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BH on 5 November 2014
5 November 2014Registered office address changed from Rhodes Street Walker Newcastle upon Tyne NE6 3LZ to Unit 333 Dukesway Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BH on 5 November 2014
5 November 2014Registered office address changed from Rhodes Street Walker Newcastle upon Tyne NE6 3LZ to Unit 333 Dukesway Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BH on 5 November 2014
11 August 2014Full accounts made up to 31 March 2014
11 August 2014Full accounts made up to 31 March 2014
22 July 2014Termination of appointment of Steven Gray as a director on 30 June 2014
22 July 2014Termination of appointment of Steven Gray as a director on 30 June 2014
17 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 749
17 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 749
12 December 2013Full accounts made up to 31 March 2013
12 December 2013Full accounts made up to 31 March 2013
16 September 2013Director's details changed for Mr Graham Roy Jennings on 29 July 2013
16 September 2013Director's details changed for Mr Graham Roy Jennings on 29 July 2013
29 April 2013Auditor's resignation
29 April 2013Auditor's resignation
29 April 2013Sect 519
29 April 2013Sect 519
11 April 2013Section 519
11 April 2013Section 519
28 March 2013Termination of appointment of Lance Rainey as a director
28 March 2013Termination of appointment of Lance Rainey as a director
18 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
18 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
30 October 2012Full accounts made up to 31 March 2012
30 October 2012Full accounts made up to 31 March 2012
1 October 2012Appointment of Mr Steven Mark Roberts as a director
1 October 2012Appointment of Mr Steven Mark Roberts as a director
1 May 2012Appointment of Mr Keith Soulsby as a director
1 May 2012Appointment of Mr Keith Soulsby as a director
3 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
3 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
12 December 2011Full accounts made up to 31 March 2011
12 December 2011Full accounts made up to 31 March 2011
26 October 2011Appointment of Mrs Wendy Ann Edgell as a secretary
26 October 2011Appointment of Mrs Wendy Ann Edgell as a secretary
26 October 2011Termination of appointment of Graham Forrest as a director
26 October 2011Termination of appointment of Graham Forrest as a secretary
26 October 2011Termination of appointment of Graham Forrest as a secretary
26 October 2011Termination of appointment of Graham Forrest as a director
29 September 2011Termination of appointment of Keith Soulsby as a director
29 September 2011Termination of appointment of Keith Soulsby as a director
18 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
18 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
14 January 2011Appointment of Mr Gary John Dillon as a director
14 January 2011Appointment of Mr Gary John Dillon as a director
12 October 2010Full accounts made up to 31 March 2010
12 October 2010Full accounts made up to 31 March 2010
11 May 2010Appointment of Mr Graham Stuart Lindsay Forrest as a secretary
11 May 2010Appointment of Mr Graham Stuart Lindsay Forrest as a secretary
7 May 2010Termination of appointment of David Jay as a director
7 May 2010Termination of appointment of David Jay as a secretary
7 May 2010Termination of appointment of David Jay as a director
7 May 2010Termination of appointment of David Jay as a secretary
19 April 2010Director's details changed for Mr Steven Gray on 28 January 2010
19 April 2010Director's details changed for Mr Steven Gray on 28 January 2010
19 April 2010Annual return made up to 28 January 2010 with a full list of shareholders
19 April 2010Annual return made up to 28 January 2010 with a full list of shareholders
19 April 2010Director's details changed for Lance Rainey on 28 January 2010
19 April 2010Director's details changed for Brian Young on 28 January 2010
19 April 2010Director's details changed for Graham Stuart Lindsay Forrest on 28 January 2010
19 April 2010Director's details changed for Brian Young on 28 January 2010
19 April 2010Director's details changed for Graham Stuart Lindsay Forrest on 28 January 2010
19 April 2010Director's details changed for Lance Rainey on 28 January 2010
1 February 2010Full accounts made up to 31 March 2009
1 February 2010Full accounts made up to 31 March 2009
29 January 2009Director's change of particulars / keith soulsby / 20/01/2009
29 January 2009Return made up to 28/01/09; full list of members
29 January 2009Return made up to 28/01/09; full list of members
29 January 2009Director's change of particulars / keith soulsby / 20/01/2009
18 September 2008Full accounts made up to 31 March 2008
18 September 2008Full accounts made up to 31 March 2008
17 July 2008Director appointed graham roy jennings
17 July 2008Director appointed graham roy jennings
12 March 2008Return made up to 28/01/08; full list of members
12 March 2008Return made up to 28/01/08; full list of members
20 November 2007Full accounts made up to 31 March 2007
20 November 2007Full accounts made up to 31 March 2007
15 November 2007Accounting reference date shortened from 30/04/07 to 31/03/07
15 November 2007Accounting reference date shortened from 30/04/07 to 31/03/07
12 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
12 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
12 November 2007Declaration of assistance for shares acquisition
12 November 2007Declaration of assistance for shares acquisition
10 November 2007Particulars of mortgage/charge
10 November 2007Particulars of mortgage/charge
10 November 2007Particulars of mortgage/charge
10 November 2007Particulars of mortgage/charge
8 November 2007Declaration of satisfaction of mortgage/charge
8 November 2007Declaration of satisfaction of mortgage/charge
8 November 2007Declaration of satisfaction of mortgage/charge
8 November 2007Declaration of satisfaction of mortgage/charge
8 November 2007Declaration of satisfaction of mortgage/charge
8 November 2007Declaration of satisfaction of mortgage/charge
8 November 2007Declaration of satisfaction of mortgage/charge
8 November 2007Declaration of satisfaction of mortgage/charge
1 August 2007New secretary appointed
1 August 2007New secretary appointed
27 June 2007Secretary resigned
27 June 2007New director appointed
27 June 2007New director appointed
27 June 2007Secretary resigned
11 June 2007New director appointed
11 June 2007New director appointed
13 March 2007Resolutions
  • RES13 ‐ Re share agreement 10/10/06
22 February 2007£ sr 449@1 10/10/06
22 February 2007£ sr 449@1 10/10/06
16 February 2007Declaration of assistance for shares acquisition
16 February 2007New secretary appointed;new director appointed
16 February 2007Director resigned
16 February 2007Declaration of assistance for shares acquisition
16 February 2007Secretary resigned
16 February 2007Secretary resigned
16 February 2007Director resigned
16 February 2007New secretary appointed;new director appointed
16 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 February 2007Declaration of satisfaction of mortgage/charge
14 February 2007Declaration of satisfaction of mortgage/charge
9 February 2007Particulars of mortgage/charge
9 February 2007Particulars of mortgage/charge
9 February 2007Particulars of mortgage/charge
9 February 2007Particulars of mortgage/charge
9 February 2007Particulars of mortgage/charge
9 February 2007Particulars of mortgage/charge
9 February 2007Particulars of mortgage/charge
9 February 2007Particulars of mortgage/charge
30 January 2007Return made up to 28/01/07; full list of members
30 January 2007Return made up to 28/01/07; full list of members
20 January 2007Accounts for a small company made up to 30 April 2006
20 January 2007Accounts for a small company made up to 30 April 2006
15 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
2 November 2006£ ic 749/747 10/10/06 £ sr 2@1=2
2 November 2006£ ic 749/747 10/10/06 £ sr 2@1=2
5 April 2006Return made up to 28/01/06; full list of members
5 April 2006Return made up to 28/01/06; full list of members
21 November 2005Total exemption small company accounts made up to 30 April 2005
21 November 2005Total exemption small company accounts made up to 30 April 2005
17 February 2005Return made up to 28/01/05; no change of members
17 February 2005Return made up to 28/01/05; no change of members
2 December 2004Total exemption small company accounts made up to 30 April 2004
2 December 2004Total exemption small company accounts made up to 30 April 2004
25 February 2004Ad 25/03/03--------- £ si 200@1=200 £ ic 549/749
25 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
25 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
25 February 2004Ad 25/03/03--------- £ si 200@1=200 £ ic 549/749
21 November 2003Accounts for a small company made up to 30 April 2003
21 November 2003Accounts for a small company made up to 30 April 2003
11 March 2003Return made up to 28/01/03; full list of members
11 March 2003Return made up to 28/01/03; full list of members
14 January 2003Accounts for a small company made up to 30 April 2002
14 January 2003Accounts for a small company made up to 30 April 2002
29 November 2002£ nc 1000/2000 01/11/02
29 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 November 2002£ nc 1000/2000 01/11/02
25 June 2002£ ic 998/549 15/03/02 £ sr 449@1=449
25 June 2002£ ic 998/549 15/03/02 £ sr 449@1=449
19 March 2002Secretary resigned
19 March 2002Secretary resigned
19 March 2002Secretary resigned
19 March 2002Secretary resigned
1 March 2002Return made up to 28/01/02; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
1 March 2002Return made up to 28/01/02; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
23 January 2002Accounts for a small company made up to 30 April 2001
23 January 2002Accounts for a small company made up to 30 April 2001
19 February 2001Accounts for a small company made up to 30 April 2000
19 February 2001Accounts for a small company made up to 30 April 2000
31 January 2001Return made up to 28/01/01; full list of members
31 January 2001Return made up to 28/01/01; full list of members
29 February 2000Return made up to 28/01/00; full list of members
29 February 2000Return made up to 28/01/00; full list of members
19 December 1999Accounts for a small company made up to 30 April 1999
19 December 1999Accounts for a small company made up to 30 April 1999
22 July 1999Company name changed m g m preservation LIMITED\certificate issued on 23/07/99
22 July 1999Company name changed m g m preservation LIMITED\certificate issued on 23/07/99
18 May 1999New director appointed
18 May 1999New director appointed
3 February 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 February 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 November 1998Accounts for a small company made up to 30 April 1998
24 November 1998Accounts for a small company made up to 30 April 1998
27 April 1998New director appointed
27 April 1998New director appointed
23 January 1998Return made up to 28/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 January 1998Return made up to 28/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 December 1997Accounts for a small company made up to 30 April 1997
3 December 1997Accounts for a small company made up to 30 April 1997
6 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
6 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
26 January 1997Return made up to 28/01/97; no change of members
26 January 1997Return made up to 28/01/97; no change of members
12 November 1996Accounts for a small company made up to 30 April 1996
12 November 1996Accounts for a small company made up to 30 April 1996
22 January 1996Return made up to 28/01/96; full list of members
22 January 1996Return made up to 28/01/96; full list of members
29 September 1995Accounts for a small company made up to 30 April 1995
29 September 1995Accounts for a small company made up to 30 April 1995
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
11 May 1993Return made up to 28/01/93; full list of members
11 May 1993Return made up to 28/01/93; full list of members
30 March 1992Accounting reference date notified as 30/04
30 March 1992Accounting reference date notified as 30/04
Sign up now to grow your client base. Plans & Pricing