Active
Company Information for MG COMMUNICATIONS LIMITED
UNIT A7 THE ARENA EAST DORSET TRADE PARK, 9 NIMROD WAY, WIMBORNE, DORSET, BH21 7UH,
|
Company Registration Number
04269414
Private Limited Company
Active |
Company Name | |
---|---|
MG COMMUNICATIONS LIMITED | |
Legal Registered Office | |
UNIT A7 THE ARENA EAST DORSET TRADE PARK 9 NIMROD WAY WIMBORNE DORSET BH21 7UH Other companies in BH22 | |
Company Number | 04269414 | |
---|---|---|
Company ID Number | 04269414 | |
Date formed | 2001-08-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 13/08/2015 | |
Return next due | 10/09/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB780859386 |
Last Datalog update: | 2023-10-08 02:03:45 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MG COMMUNICATIONS LLC | 825 EIGHTH AVE 37TH FLOOR Kings NEW YORK NY 100197416 | Active | Company formed on the 2001-03-21 | |
MG COMMUNICATIONS LLC | 13344 PLEASANT VIEW HESPERIA CA 92344 | FTB SUSPENDED | Company formed on the 2008-02-04 | |
MG COMMUNICATIONS LTD. | 6350 BELLA VISTA ROCKFORD Michigan 49341 | UNKNOWN | Company formed on the 0000-00-00 | |
Mg Communications Incorporated | 1428 Laguna St #A Santa Barbara CA 93101 | Active | Company formed on the 2014-10-01 | |
Mg Communications, Inc. | 22459 S Summit Ridge Circle Chatsworth CA 91311 | Dissolved | Company formed on the 1983-05-16 | |
Mg Communications, Inc. | 667 Cliffside Dr San Dimas CA 91773 | Dissolved | Company formed on the 2007-08-08 | |
MG COMMUNICATIONS, INC. | 4338 1ST STREET NORTH ST PETERSBURG FL 33703 | Inactive | Company formed on the 1999-09-29 | |
MG COMMUNICATIONS INC. | 380 NW 110TH AVE PLANTATION FL 33324 | Active | Company formed on the 2006-01-23 | |
MG COMMUNICATIONS, LLC | 9900 SPECTRUM DR AUSTIN TX 78717 | Forfeited | Company formed on the 2017-06-08 | |
MG COMMUNICATIONS INC | Georgia | Unknown | ||
MG COMMUNICATIONS INCORPORATED | New Jersey | Unknown | ||
MG COMMUNICATIONS CONSULTANCY LLC | 3721 S. PARKER RD. Seneca SENECA FALLS NY 13148 | Active | Company formed on the 2019-07-24 | |
MG COMMUNICATIONS INC | Georgia | Unknown | ||
MG COMMUNICATIONS LLC | Arkansas | Unknown | ||
MG Communications LLC | 11536 Harlan St Westminster CO 80020 | Good Standing | Company formed on the 2020-12-18 |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE MARY MORTON |
||
CHARLOTTE JAYNE GRIME |
||
CATHERINE MARY MORTON |
||
MATTHEW JOHN DEREK MORTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 21/09/23 FROM Suite 5 Brightwater House Market Place Ringwood Hampshire BH24 1AP | ||
CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
PSC07 | CESSATION OF MATTHEW JOHN DEREK MORTON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE JAYNE GRIME | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY MORTON | |
TM02 | Termination of appointment of Catherine Mary Morton on 2020-09-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 13/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/15 FROM The Granary 2 the Barns Longham Farm Close Ferndown Dorset BH22 9DE | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 13/08/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN DEREK MORTON / 15/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY MORTON / 15/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE JAYNE GRIME / 15/08/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/14 FROM 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 13/08/09; full list of members | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363a | RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 07/11/03--------- £ SI 10@1=10 £ IC 100/110 | |
88(2)R | AD 07/11/03--------- £ SI 10@1=10 £ IC 110/120 | |
363a | RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363a | RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS | |
RES14 | 98 AT £1 28/03/02 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 31/03/02--------- £ SI 98@1=98 £ IC 2/100 | |
88(2)R | AD 25/03/02--------- £ SI 1@1=1 £ IC 1/2 | |
287 | REGISTERED OFFICE CHANGED ON 21/09/01 FROM: 4 CEDAR PARK COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7SF | |
287 | REGISTERED OFFICE CHANGED ON 21/09/01 FROM: 3 DINES COTTAGES HATHERDEN ANDOVER HAMPSHIRE SP11 0HU | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
|
|
|
|
|
|
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 MG COMMUNICATIONS LIMITED
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as MG COMMUNICATIONS LIMITED are:
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. |