Company NameM. G. Productions Limited
DirectorMargot Elizabeth Green
Company StatusActive
Company Number01702077
CategoryPrivate Limited Company
Incorporation Date24 February 1983(41 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMargot Elizabeth Green
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHow Green Lodge How Green Lane
Hever
Edenbridge
TN8 7NN
Secretary NameMargot Elizabeth Green
NationalityBritish
StatusCurrent
Appointed18 November 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Meridian Court
Chelsea Manor Street
London
SW3 3TT
Director NamePeter Maxwell Green
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(8 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 06 September 2007)
RoleCompany Director
Correspondence AddressHow Green House East
Hever
Edenbridge
Kent
TN8 7NN

Contact

Websitequarantineproduction.co.uk

Location

Registered Address98 Edith Grove
London
SW10 0NH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

999 at £1Margot Elizabeth Green
99.90%
Ordinary
1 at £1Peter Maxwell Green
0.10%
Ordinary

Financials

Year2014
Net Worth-£46,168
Cash£249
Current Liabilities£47,085

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return10 March 2023 (1 year, 1 month ago)
Next Return Due24 March 2024 (overdue)

Filing History

11 May 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
7 May 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
25 May 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
25 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
26 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
28 October 2019Director's details changed for Margot Elizabeth Green on 15 October 2019 (2 pages)
28 October 2019Change of details for Ms Margot Elizabeth Green as a person with significant control on 15 October 2019 (2 pages)
28 October 2019Director's details changed for Margot Elizabeth Green on 15 October 2019 (2 pages)
5 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
4 June 2019Registered office address changed from Rm T104, Threshold and Union House 65-69 Shepherds Bush Green London W12 8TX to 98 Edith Grove London SW10 0NH on 4 June 2019 (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
25 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
16 June 2018Compulsory strike-off action has been discontinued (1 page)
15 June 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
27 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(4 pages)
20 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
22 July 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(4 pages)
22 July 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(4 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015Registered office address changed from 98 Edith Grove London SW10 0NH to Rm T104, Threshold and Union House 65-69 Shepherds Bush Green London W12 8TX on 28 April 2015 (1 page)
28 April 2015Registered office address changed from 98 Edith Grove London SW10 0NH to Rm T104, Threshold and Union House 65-69 Shepherds Bush Green London W12 8TX on 28 April 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
7 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(4 pages)
7 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
29 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
29 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
6 March 2013Registered office address changed from How Green House East Hever Edenbridge Kent TN8 7NN on 6 March 2013 (1 page)
6 March 2013Registered office address changed from How Green House East Hever Edenbridge Kent TN8 7NN on 6 March 2013 (1 page)
6 March 2013Registered office address changed from How Green House East Hever Edenbridge Kent TN8 7NN on 6 March 2013 (1 page)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
26 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
12 April 2011Director's details changed for Margot Elizabeth Green on 10 March 2011 (2 pages)
12 April 2011Director's details changed for Margot Elizabeth Green on 10 March 2011 (2 pages)
12 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 April 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
21 April 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
29 March 2010Annual return made up to 10 March 2010 (8 pages)
29 March 2010Annual return made up to 10 March 2010 (8 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
11 February 2009Return made up to 31/01/09; full list of members (6 pages)
11 February 2009Return made up to 31/01/09; full list of members (6 pages)
8 September 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
8 September 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
17 April 2008Return made up to 18/11/07; full list of members (7 pages)
17 April 2008Return made up to 18/11/07; full list of members (7 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
23 February 2007Return made up to 18/11/06; full list of members (7 pages)
23 February 2007Return made up to 18/11/06; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
19 December 2005Return made up to 18/11/05; full list of members (7 pages)
19 December 2005Return made up to 18/11/05; full list of members (7 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2003 (3 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2003 (3 pages)
6 December 2004Return made up to 18/11/04; full list of members (7 pages)
6 December 2004Return made up to 18/11/04; full list of members (7 pages)
24 January 2004Return made up to 18/11/03; full list of members (7 pages)
24 January 2004Return made up to 18/11/03; full list of members (7 pages)
1 October 2003Return made up to 18/11/02; full list of members; amend (7 pages)
1 October 2003Return made up to 18/11/02; full list of members; amend (7 pages)
1 September 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
1 September 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
11 July 2003Return made up to 18/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 July 2003Return made up to 18/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 June 2003Registered office changed on 04/06/03 from: 115 kingston road leatherhead surrey KT22 7SU (1 page)
4 June 2003Registered office changed on 04/06/03 from: 115 kingston road leatherhead surrey KT22 7SU (1 page)
29 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
29 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
11 January 2002Return made up to 18/11/01; full list of members (6 pages)
11 January 2002Return made up to 18/11/01; full list of members (6 pages)
5 April 2001Accounts made up to 31 May 2000 (9 pages)
5 April 2001Accounts made up to 31 May 2000 (9 pages)
15 February 2001Return made up to 18/11/00; full list of members (6 pages)
15 February 2001Return made up to 18/11/00; full list of members (6 pages)
7 December 2000Registered office changed on 07/12/00 from: 2-6 rickett street london SW6 1RU (1 page)
7 December 2000Registered office changed on 07/12/00 from: 2-6 rickett street london SW6 1RU (1 page)
31 March 2000Accounts made up to 31 May 1999 (8 pages)
31 March 2000Accounts made up to 31 May 1999 (8 pages)
10 December 1999Return made up to 18/11/99; full list of members (6 pages)
10 December 1999Return made up to 18/11/99; full list of members (6 pages)
6 April 1999Accounts made up to 31 May 1998 (8 pages)
6 April 1999Accounts made up to 31 May 1998 (8 pages)
16 December 1998Return made up to 18/11/98; full list of members (6 pages)
16 December 1998Return made up to 18/11/98; full list of members (6 pages)
4 July 1998Return made up to 18/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 July 1998Return made up to 18/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
4 April 1997Accounts made up to 31 May 1996 (11 pages)
4 April 1997Accounts made up to 31 May 1996 (11 pages)
18 February 1997Return made up to 18/11/96; no change of members (4 pages)
18 February 1997Return made up to 18/11/96; no change of members (4 pages)
15 July 1996Location of register of members (1 page)
15 July 1996Return made up to 18/11/95; full list of members (6 pages)
15 July 1996Return made up to 18/11/95; full list of members (6 pages)
15 July 1996Location of register of members (1 page)
4 June 1996Accounts made up to 31 May 1995 (11 pages)
4 June 1996Accounts made up to 31 May 1995 (11 pages)
27 March 1995Accounts made up to 31 May 1994 (12 pages)
27 March 1995Accounts made up to 31 May 1994 (12 pages)