MGC LONDON LIMITED

Great Western Studios Studio 200 Great Western Studios Studio 200, London, W2 5EU, England
StatusACTIVE
Company No.10483734
CategoryPrivate Limited Company
Incorporated17 Nov 2016
Age7 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

MGC LONDON LIMITED is an active private limited company with number 10483734. It was incorporated 7 years, 5 months, 25 days ago, on 17 November 2016. The company address is Great Western Studios Studio 200 Great Western Studios Studio 200, London, W2 5EU, England.



Company Fillings

Change registered office address company with date old address new address

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Address

Type: AD01

Old address: Great Western Studios Studio 203 65 Alfred Road London W2 5EU England

New address: Great Western Studios Studio 200 65 Alfred Road London W2 5EU

Change date: 2024-03-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2023

Action Date: 25 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Miguel Arquero Dominguez

Change date: 2023-05-25

Documents

View document PDF

Change person director company with change date

Date: 25 May 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-25

Officer name: Miguel Arquero Dominguez

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-04

Officer name: Miss Gabriella Nassif

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-04

Officer name: Miguel Arquero Dominguez

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Address

Type: AD01

New address: Great Western Studios Studio 203 65 Alfred Road London W2 5EU

Old address: Flat 3 71 Hamilton Terrace London NW8 9QX England

Change date: 2020-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Address

Type: AD01

New address: Flat 3 71 Hamilton Terrace London NW8 9QX

Change date: 2020-06-23

Old address: Audley House 12-12a Margaret Street London W1W 8RH England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 May 2020

Action Date: 21 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104837340001

Charge creation date: 2020-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Address

Type: AD01

New address: Audley House 12-12a Margaret Street London W1W 8RH

Old address: Audley House 12-12a Margaret Street London W1W 8JQ United Kingdom

Change date: 2020-02-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Address

Type: AD01

Old address: Audley House 12-12a Margaret Street London London W1W 8RH England

New address: Audley House 12-12a Margaret Street London W1W 8JQ

Change date: 2018-10-04

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2018

Action Date: 07 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-07

Psc name: Miss Gabriella Nassif

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2018

Action Date: 08 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-08

Old address: 56-58 Broadwick Street London W1F 7AL

New address: Audley House 12-12a Margaret Street London London W1W 8RH

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-07

Officer name: Miguel Arquero Dominguez

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Gabriella Nassif

Change date: 2018-09-07

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2018

Action Date: 07 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-07

Psc name: Mr Miguel Arquero Dominguez

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2017

Action Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-15

Psc name: Gabriella Nassif

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2017

Action Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Miguel Arquero Dominguez

Notification date: 2017-11-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-17

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miguel Arquero

Change date: 2017-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-27

New address: 56-58 Broadwick Street London W1F 7AL

Old address: 26 st Stephens Close Avenue Road United Kingdom

Documents

View document PDF

Incorporation company

Date: 17 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDROGYNY LONDON LIMITED

75 SALTERFORD ROAD,LONDON,SW17 9TE

Number:11037426
Status:ACTIVE
Category:Private Limited Company

CADMAN AND SON LLP

CADMAN HOUSE MAURICE WAY,COLCHESTER,CO3 0NW

Number:OC317729
Status:ACTIVE
Category:Limited Liability Partnership

DANT PROPERTIES LIMITED

HANDEL HOUSE,EDGWARE,HA8 7DB

Number:04044391
Status:ACTIVE
Category:Private Limited Company

J M STANBERRY PROPERTIES LIMITED

BANK HOUSE,SPALDING,PE11 1TB

Number:11100839
Status:ACTIVE
Category:Private Limited Company

LIBERTY SPECIALITY STEELS LTD

7 HERTFORD STREET,LONDON,W1J 7RH

Number:09915949
Status:ACTIVE
Category:Private Limited Company

R & A HOWGEGO LIMITED

NICHOLAS HOUSE,ENFIELD,EN1 3FG

Number:07539897
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source