MEDIA GENERATION GROUP LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

07/06/247 June 2024 Director's details changed for Mr William Paul Stott on 2024-06-07

View Document

06/06/246 June 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 46a Kent Road Harrogate HG1 2ET on 2024-06-06

View Document

30/05/2430 May 2024 Application to strike the company off the register

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Termination of appointment of Ian Alexander Harper as a director on 2024-02-21

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/06/2310 June 2023 Previous accounting period extended from 2022-09-30 to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/06/2114 June 2021 Director's details changed for Mr William Paul Stott on 2021-06-14

View Document

14/06/2114 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PAUL STOTT / 14/06/2021

View Document

14/06/2114 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER HARPER / 14/06/2021

View Document

14/06/2114 June 2021 Director's details changed for Mr Ian Alexander Harper on 2021-06-14

View Document

03/06/213 June 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID STOTT

View Document

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES

View Document

27/05/2127 May 2021 REGISTERED OFFICE CHANGED ON 27/05/2021 FROM WINDSOR HOUSE CORNWALL ROAD HARROGATE YORKSHIRE HG1 2PW ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BALLAGH

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART BALLAGH / 01/07/2019

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER HARPER / 01/07/2019

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PAUL STOTT / 01/07/2019

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES CHAPMAN STOTT / 01/07/2019

View Document

29/06/1929 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 6 RAGLAN STREET HARROGATE YORKSHIRE HG1 1LT ENGLAND

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/05/165 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER HARPER / 18/01/2016

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM C/O GREGORY ROWCLIFFE & MILNERS AJM 1 BEDFORD ROW LONDON WC1R 4BZ

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BANNISTER

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES CHAPMAN STOTT / 18/01/2016

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PAUL STOTT / 18/01/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN BEECHER

View Document

03/07/153 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

20/05/1520 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

08/07/148 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

19/05/1419 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN AUBREY BEECHER / 02/05/2014

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED ANDREW STUART BALLAGH

View Document

04/07/134 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

15/05/1315 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

03/07/123 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

15/05/1215 May 2012 02/05/12 NO CHANGES

View Document

23/09/1123 September 2011 REREG PLC TO PRI; RES02 PASS DATE:23/09/2011

View Document

23/09/1123 September 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/09/1123 September 2011 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

23/09/1123 September 2011 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

13/09/1113 September 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

04/08/114 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/05/1112 May 2011 02/05/11 NO CHANGES

View Document

02/10/102 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

17/09/1017 September 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER KEITH BANNISTER / 24/06/2010

View Document

19/05/1019 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

05/11/095 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 SECRETARY APPOINTED CHRISTOPHER KEITH BANNISTER

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED SECRETARY ADRIAN MEZZETTI

View Document

03/11/083 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

19/06/0819 June 2008 RETURN MADE UP TO 02/05/08; NO CHANGE OF MEMBERS

View Document

06/11/076 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/071 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS

View Document

23/11/0623 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

10/05/0310 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 SHARES AGREEMENT OTC

View Document

27/11/0127 November 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

20/07/0120 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0116 July 2001 NEW SECRETARY APPOINTED

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: 1 BEDFORD ROW LONDON WC1R 4BZ

View Document

10/07/0110 July 2001 APPLICATION COMMENCE BUSINESS

View Document

10/07/0110 July 2001 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM: ROMAN HOUSE 296 GOLDERS GREEN ROAD, LONDON NW11 9PT

View Document

09/07/019 July 2001 SECRETARY RESIGNED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 PROSPECTUS

View Document

03/07/013 July 2001 PROSPECTUS

View Document

02/05/012 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company