MGI UK AREA LIMITED
Status | ACTIVE |
Company No. | 05758387 |
Category | Private Limited Company |
Incorporated | 27 Mar 2006 |
Age | 18 years, 2 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
MGI UK AREA LIMITED is an active private limited company with number 05758387. It was incorporated 18 years, 2 months, 12 days ago, on 27 March 2006. The company address is First Floor North First Floor North, High Wycombe, HP11 2EE, Buckinghamshire, England.
Company Fillings
Confirmation statement with updates
Date: 31 May 2024
Action Date: 20 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-20
Documents
Appoint person director company with name date
Date: 03 May 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-01
Officer name: Mr Brendan Joseph Kean
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2023
Action Date: 04 Dec 2023
Category: Address
Type: AD01
New address: First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE
Change date: 2023-12-04
Old address: 57 London Road High Wycombe Buckinghamshire HP11 1BS
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 30 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-31
Officer name: Rachel Margaret Pugh
Documents
Change person director company with change date
Date: 23 Jun 2023
Action Date: 23 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Patrick Thomas
Change date: 2023-06-23
Documents
Confirmation statement with no updates
Date: 26 May 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Appoint person director company with name date
Date: 11 Jan 2023
Action Date: 09 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-09
Officer name: Ms Sarah Squires
Documents
Termination director company with name termination date
Date: 11 Jan 2023
Action Date: 09 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-09
Officer name: Derek Dervan
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 26 May 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Change person director company with change date
Date: 23 Feb 2021
Action Date: 24 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Rachel Margaret Pugh
Change date: 2020-11-24
Documents
Appoint person director company with name date
Date: 22 Jan 2021
Action Date: 24 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rachel Margaret Pugh
Appointment date: 2020-11-24
Documents
Appoint person director company with name date
Date: 20 Jan 2021
Action Date: 24 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-24
Officer name: Mr Kevin Thomas
Documents
Termination director company with name termination date
Date: 20 Jan 2021
Action Date: 24 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-24
Officer name: Simon Justin Turner
Documents
Termination director company with name termination date
Date: 20 Jan 2021
Action Date: 24 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Alan Morris
Termination date: 2020-11-24
Documents
Termination director company with name termination date
Date: 05 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-30
Officer name: Alan Worsdale
Documents
Change account reference date company current extended
Date: 30 Jun 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination director company with name termination date
Date: 12 Mar 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-01
Officer name: Stephen Peter Yeates
Documents
Appoint person director company with name date
Date: 12 Mar 2020
Action Date: 16 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Derek Dervan
Appointment date: 2019-10-16
Documents
Appoint person director company with name date
Date: 12 Mar 2020
Action Date: 16 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-16
Officer name: Ms Jane Louise Lowden
Documents
Confirmation statement with updates
Date: 22 May 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Notification of a person with significant control statement
Date: 04 Oct 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 04 Oct 2018
Action Date: 26 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hampden Legal Plc
Cessation date: 2018-09-26
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint person director company with name date
Date: 25 Sep 2015
Action Date: 03 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Peter Yeates
Appointment date: 2015-09-03
Documents
Termination director company with name termination date
Date: 27 Aug 2015
Action Date: 26 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-26
Officer name: Peter Stephen Winter
Documents
Termination director company with name termination date
Date: 27 Aug 2015
Action Date: 26 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Gordon Ewing
Termination date: 2015-08-26
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person director company with name date
Date: 09 Jan 2015
Action Date: 29 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-29
Officer name: Mr Christopher Alan Morris
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2015
Action Date: 09 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-09
Old address: Squirrels Stone Hill Horam Heathfield East Sussex TN21 0JN
New address: 57 London Road High Wycombe Buckinghamshire HP11 1BS
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Change person director company with change date
Date: 19 Jun 2014
Action Date: 22 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-22
Officer name: Mr Peter Stephen Winter
Documents
Termination director company with name
Date: 29 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Kinsella
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Termination director company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francis Johnston
Documents
Appoint person director company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Justin Turner
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Termination secretary company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Winder
Documents
Accounts amended with made up date
Date: 10 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AAMD
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Patrick Kinsella
Documents
Appoint person director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Anthony Stanford Isaacs
Documents
Appoint person director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Gordon Ewing
Documents
Termination director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Radford
Documents
Termination director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Warren
Documents
Termination director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Sewell
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Termination director company with name
Date: 17 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Sadler
Documents
Appoint person director company with name
Date: 17 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Worsdale
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 20 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-20
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-10
Officer name: Robin George Sewell
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Ian Sadler
Change date: 2010-05-10
Documents
Appoint person director company with name
Date: 01 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Stephen Winter
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Appoint person director company with name
Date: 12 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Keith Warren
Documents
Termination director company with name
Date: 12 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Padgett
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/09; full list of members
Documents
Legacy
Date: 21 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 May 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 21 May 2009
Category: Address
Type: 287
Description: Registered office changed on 21/05/2009 from squirrels stone hill horam heathfield east sussex TN21 0JN
Documents
Legacy
Date: 21 May 2009
Category: Address
Type: 287
Description: Registered office changed on 21/05/2009 from 3 garnet drive eastbourne east sussex BN20 9AE
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / paul winder / 20/05/2009
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/08; full list of members
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed robert james radford
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed paul raymond winder
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary martyn cayless
Documents
Legacy
Date: 25 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 25/03/2008 from brettenham house lancaster place london WC2E 7EW
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 20 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/03/07--------- £ si 3@1
Documents
Legacy
Date: 08 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/07 to 30/06/07
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/07; full list of members
Documents
Legacy
Date: 08 May 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 08 May 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
NEW BURLINGTON HOUSE,LONDON,NW11 0PU
Number: | 11403596 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O A&L GOODBODY,BELFAST,BT1 5EF
Number: | NL000508 |
Status: | ACTIVE |
Category: | Limited Partnership |
GLOUCESTER LODGE,FELPHAM,PO22 7LQ
Number: | 09943011 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADGATE HOUSE,SPALDING,PE11 2AF
Number: | 02400918 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 MEADOW LANE INDUSTRIAL ESTATE,LOUGHBOROUGH,LE11 1JP
Number: | 07757480 |
Status: | ACTIVE |
Category: | Private Limited Company |
GERBENS PENSIOEN BEHEER LIMITED
SUITE B, 29,LONDON,W1G 9QR
Number: | 06770973 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |