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

MGMD Limited

Documents

Total Documents76
Total Pages331

Filing History

9 October 2023Total exemption full accounts made up to 31 March 2023
7 August 2023Notification of Karen Adams Mcclellan as a person with significant control on 6 August 2023
7 August 2023Secretary's details changed for Mrs Karen Adams Mcclellan on 6 August 2023
17 April 2023Confirmation statement made on 7 March 2023 with no updates
29 December 2022Total exemption full accounts made up to 31 March 2022
7 March 2022Confirmation statement made on 15 January 2022 with updates
7 March 2022Confirmation statement made on 7 March 2022 with updates
30 December 2021Total exemption full accounts made up to 31 March 2021
5 August 2021Appointment of Mr Theodore Homer Adams Godfrey as a director on 22 July 2021
8 March 2021Total exemption full accounts made up to 31 March 2020
15 January 2021Confirmation statement made on 15 January 2021 with no updates
9 January 2021Statement of capital following an allotment of shares on 30 December 2020
  • GBP 100
31 December 2020Appointment of Mr Cameron Robert Mcclellan as a director on 30 December 2020
28 March 2020Appointment of Mrs Karen Adams Mcclellan as a secretary on 30 March 2018
12 March 2020Confirmation statement made on 11 March 2020 with no updates
31 December 2019Total exemption full accounts made up to 31 March 2019
22 March 2019Confirmation statement made on 11 March 2019 with no updates
30 December 2018Total exemption full accounts made up to 31 March 2018
26 March 2018Confirmation statement made on 11 March 2018 with no updates
31 December 2017Total exemption full accounts made up to 31 March 2017
31 December 2017Total exemption full accounts made up to 31 March 2017
18 May 2017Confirmation statement made on 11 March 2017 with updates
18 May 2017Confirmation statement made on 11 March 2017 with updates
16 December 2016Total exemption small company accounts made up to 31 March 2016
16 December 2016Total exemption small company accounts made up to 31 March 2016
24 July 2016Termination of appointment of Martin Francis Godfrey as a director on 22 March 2012
24 July 2016Termination of appointment of Martin Francis Godfrey as a director on 22 March 2012
7 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
7 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
6 April 2016Termination of appointment of Karen Mcclellan as a secretary on 31 March 2016
6 April 2016Termination of appointment of Karen Mcclellan as a secretary on 31 March 2016
6 April 2016Registered office address changed from 4 Pineneedle Lane Sevenoaks Kent TN13 3JY to 8 Blandfield Road London SW12 8BG on 6 April 2016
6 April 2016Registered office address changed from 4 Pineneedle Lane Sevenoaks Kent TN13 3JY to 8 Blandfield Road London SW12 8BG on 6 April 2016
31 December 2015Total exemption small company accounts made up to 31 March 2015
31 December 2015Total exemption small company accounts made up to 31 March 2015
7 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
7 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
28 January 2015Registered office address changed from Bradbourne Farmhouse Bradbourne Vale Road Sevenoaks Kent TN13 3DH England to 4 Pineneedle Lane Sevenoaks Kent TN13 3JY on 28 January 2015
28 January 2015Registered office address changed from Bradbourne Farmhouse Bradbourne Vale Road Sevenoaks Kent TN13 3DH England to 4 Pineneedle Lane Sevenoaks Kent TN13 3JY on 28 January 2015
31 December 2014Total exemption small company accounts made up to 31 March 2014
31 December 2014Total exemption small company accounts made up to 31 March 2014
10 June 2014Registered office address changed from 8 Blandfield Road London SW12 8BG on 10 June 2014
10 June 2014Registered office address changed from 8 Blandfield Road London SW12 8BG on 10 June 2014
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
3 April 2013Annual return made up to 11 March 2013 with a full list of shareholders
3 April 2013Annual return made up to 11 March 2013 with a full list of shareholders
3 April 2013Total exemption small company accounts made up to 31 March 2013
3 April 2013Total exemption small company accounts made up to 31 March 2013
26 March 2013Compulsory strike-off action has been discontinued
26 March 2013Compulsory strike-off action has been discontinued
12 March 2013First Gazette notice for compulsory strike-off
12 March 2013First Gazette notice for compulsory strike-off
22 June 2012Previous accounting period shortened from 1 September 2012 to 31 March 2012
22 June 2012Annual return made up to 11 March 2012 with a full list of shareholders
22 June 2012Annual return made up to 11 March 2012 with a full list of shareholders
22 June 2012Previous accounting period shortened from 1 September 2012 to 31 March 2012
22 June 2012Previous accounting period shortened from 1 September 2012 to 31 March 2012
22 June 2012Registered office address changed from 165a Kennington Lane London London SE11 4EZ United Kingdom on 22 June 2012
22 June 2012Registered office address changed from 165a Kennington Lane London London SE11 4EZ United Kingdom on 22 June 2012
23 March 2012Appointment of Dr Martin Francis Godfrey as a director
23 March 2012Appointment of Dr Martin Francis Godfrey as a director
22 March 2012Current accounting period extended from 31 March 2012 to 1 September 2012
22 March 2012Current accounting period extended from 31 March 2012 to 1 September 2012
22 March 2012Appointment of Karen Mcclellan as a secretary
22 March 2012Appointment of Karen Mcclellan as a secretary
22 March 2012Current accounting period extended from 31 March 2012 to 1 September 2012
21 March 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 100
21 March 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 100
18 March 2011Appointment of Mr Martin Francis Godfrey as a director
18 March 2011Appointment of Mr Martin Francis Godfrey as a director
15 March 2011Termination of appointment of Graham Cowan as a director
15 March 2011Termination of appointment of Graham Cowan as a director
11 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
11 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
11 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing