Suite 450
Bloomington
Mn
55425
Director Name | Mr Jeffery Paul Neunsinger |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 August 2019(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7900 7900 International Drive Suite 450 Bloomington Mn 55425 |
Director Name | Richard Batten |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(4 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 November 2007) |
Role | Software Director |
Correspondence Address | Collier Cottage New Road Northchurch Berkhamsted Herts HP4 1LN |
Director Name | Carin Shine |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 December 1995) |
Role | Company Director |
Correspondence Address | 73 Granville Place High Road Finchley M12 0AX |
Director Name | David Bernard Shine |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(4 years, 3 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 17269 Bridleway Trail Bocca Raton Florida Usa 33496 |
Director Name | Mr Jeffrey Colin Shine |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(4 years, 3 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 707 11th Street Santa Monica California 90402 United States |
Secretary Name | Carin Shine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(4 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 29 August 1991) |
Role | Company Director |
Correspondence Address | 73 Granville Place High Road Finchley M12 0AX |
Secretary Name | Richard Batten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(4 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 November 2007) |
Role | Software Director |
Correspondence Address | Collier Cottage New Road Northchurch Berkhamsted Herts HP4 1LN |
Director Name | Hugh Grantley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(9 years, 8 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 February 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 17 Brim Hill London N2 0HD |
Secretary Name | Hugh Grantley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(20 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 February 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 17 Brim Hill London N2 0HD |
Director Name | Justin Cho |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2018(31 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 August 2019) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB |
Secretary Name | Justin Cho |
---|---|
Status | Resigned |
Appointed | 01 February 2018(31 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 August 2019) |
Role | Company Director |
Correspondence Address | 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2019(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 September 2022) |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Website | www.msgl.com |
---|---|
Email address | [email protected] |
Registered Address | 5 Brayford Square London E1 0SG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Stepney Green |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £699,517 |
Cash | £401,402 |
Current Liabilities | £323,864 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
10 December 2004 | Delivered on: 15 December 2004 Persons entitled: Rasik Parmanand Khiroya and Manhar Paun Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £10,000.00 and all other monies paid or payable. Outstanding |
---|---|
18 July 1988 | Delivered on: 19 July 1988 Satisfied on: 15 February 1996 Persons entitled: Redwood Publishing Limited Classification: Deed of rental deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 18.7.88. Particulars: The sum of £10,125, in a specifically designated deposit account in the name of redwood publishing limited. Fully Satisfied |
15 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
---|---|
3 October 2023 | Change of details for Naviga Uk 1 Limited as a person with significant control on 8 March 2023 (2 pages) |
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
8 March 2023 | Registered office address changed from Miles House Easthampstead Road Bracknell RG12 1NJ England to 5 Brayford Square London E1 0SG on 8 March 2023 (1 page) |
9 January 2023 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
7 January 2023 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
23 September 2022 | Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 23 September 2022 (1 page) |
23 September 2022 | Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to Miles House Easthampstead Road Bracknell RG12 1NJ on 23 September 2022 (1 page) |
14 January 2022 | Director's details changed for Mr Jeffery Paul Neunsinger on 1 January 2021 (2 pages) |
14 January 2022 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
14 January 2022 | Director's details changed for Scott Roessler on 1 January 2021 (2 pages) |
1 December 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
19 October 2021 | Change of details for Naviga Uk 1 Limited as a person with significant control on 21 August 2020 (2 pages) |
19 October 2021 | Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 (1 page) |
19 October 2021 | Registered office address changed from 25 Canada Square Level 37 London E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 19 October 2021 (1 page) |
17 April 2021 | Accounts for a small company made up to 31 December 2019 (8 pages) |
12 January 2021 | Cessation of The Media Services Group Ltd as a person with significant control on 1 January 2019 (1 page) |
12 January 2021 | Notification of Naviga Uk 1 Limited as a person with significant control on 1 January 2019 (2 pages) |
23 December 2020 | Confirmation statement made on 12 December 2020 with updates (4 pages) |
20 November 2020 | Solvency Statement dated 05/11/20 (1 page) |
20 November 2020 | Resolutions
|
20 November 2020 | Statement of capital on 20 November 2020
|
20 November 2020 | Statement by Directors (1 page) |
30 January 2020 | Accounts for a small company made up to 31 December 2018 (18 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
15 October 2019 | Secretary's details changed for Corporation Service Company (Uk) Limited on 14 October 2019 (1 page) |
1 October 2019 | Appointment of Mr. Jeffrey Paul Neunsinger as a director on 14 August 2019 (2 pages) |
1 October 2019 | Termination of appointment of Justin Cho as a director on 14 August 2019 (1 page) |
1 October 2019 | Termination of appointment of Justin Cho as a secretary on 14 August 2019 (1 page) |
1 October 2019 | Registered office address changed from 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB England to 25 Canada Square Level 37 London E14 5LQ on 1 October 2019 (1 page) |
1 October 2019 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 14 August 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
30 January 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
19 December 2018 | Satisfaction of charge 2 in full (1 page) |
4 July 2018 | Notification of The Media Services Group Ltd as a person with significant control on 1 February 2018 (2 pages) |
4 July 2018 | Cessation of Jeffrey Colin Shine as a person with significant control on 1 February 2018 (1 page) |
4 July 2018 | Cessation of David Bernard Shine as a person with significant control on 1 February 2018 (1 page) |
4 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
16 March 2018 | Appointment of Justin Cho as a director on 1 February 2018 (2 pages) |
16 March 2018 | Appointment of Scott Roessler as a director on 1 February 2018 (2 pages) |
15 March 2018 | Termination of appointment of Hugh Grantley as a director on 1 February 2018 (1 page) |
15 March 2018 | Termination of appointment of Hugh Grantley as a secretary on 1 February 2018 (1 page) |
15 March 2018 | Termination of appointment of Jeffrey Colin Shine as a director on 1 February 2018 (1 page) |
15 March 2018 | Termination of appointment of David Bernard Shine as a director on 1 February 2018 (1 page) |
15 March 2018 | Appointment of Justin Cho as a secretary on 1 February 2018 (2 pages) |
12 September 2017 | Registered office address changed from Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL to 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL to 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB on 12 September 2017 (1 page) |
24 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
27 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
9 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
1 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Mr Jeffrey Colin Shine on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for David Bernard Shine on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Hugh Grantley on 30 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Hugh Grantley on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Jeffrey Colin Shine on 30 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for David Bernard Shine on 30 June 2010 (2 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 June 2008 | Secretary appointed hugh sinclair grantley (2 pages) |
17 June 2008 | Secretary appointed hugh sinclair grantley (2 pages) |
4 February 2008 | Secretary resigned;director resigned (1 page) |
4 February 2008 | Secretary resigned;director resigned (1 page) |
3 August 2007 | Return made up to 30/06/07; no change of members
|
3 August 2007 | Return made up to 30/06/07; no change of members
|
4 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
21 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 September 2005 | Return made up to 30/06/05; full list of members
|
5 September 2005 | Return made up to 30/06/05; full list of members
|
11 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
15 December 2004 | Particulars of mortgage/charge (3 pages) |
15 December 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
30 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
31 July 2003 | Return made up to 30/06/03; full list of members
|
31 July 2003 | Return made up to 30/06/03; full list of members
|
30 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
25 July 2002 | Return made up to 30/06/02; full list of members
|
25 July 2002 | Return made up to 30/06/02; full list of members
|
21 March 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
31 July 2001 | Return made up to 30/06/01; full list of members
|
31 July 2001 | Return made up to 30/06/01; full list of members
|
12 July 2000 | Return made up to 30/06/00; full list of members
|
12 July 2000 | Return made up to 30/06/00; full list of members
|
12 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
23 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
14 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
28 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
28 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
15 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
1 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
30 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: avon house 172 avon road cranham upminster essex RM14 1RQ (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: avon house 172 avon road cranham upminster essex RM14 1RQ (1 page) |
6 October 1996 | Director's particulars changed (1 page) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | Ad 15/02/96--------- £ si 50@1 (2 pages) |
6 October 1996 | Ad 15/02/96--------- £ si 50@1 (2 pages) |
6 October 1996 | Director's particulars changed (1 page) |
5 August 1996 | Return made up to 30/06/96; full list of members
|
5 August 1996 | Return made up to 30/06/96; full list of members
|
21 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
21 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
29 March 1996 | Ad 15/02/96--------- £ si 1000@1=1000 £ ic 20000/21000 (2 pages) |
29 March 1996 | Ad 15/02/96--------- £ si 1000@1=1000 £ ic 20000/21000 (2 pages) |
29 February 1996 | Resolutions
|
29 February 1996 | £ nc 20000/40000 14/02/96 (1 page) |
29 February 1996 | £ nc 20000/40000 14/02/96 (1 page) |
29 February 1996 | Resolutions
|
21 February 1996 | Director resigned (1 page) |
21 February 1996 | Director resigned (1 page) |
15 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
10 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
25 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
25 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
4 November 1988 | Company name changed\certificate issued on 04/11/88 (2 pages) |
4 November 1988 | Company name changed\certificate issued on 04/11/88 (2 pages) |
27 March 1987 | Company name changed publishing administrative system s (pas) LIMITED\certificate issued on 27/03/87 (2 pages) |
27 March 1987 | Company name changed publishing administrative system s (pas) LIMITED\certificate issued on 27/03/87 (2 pages) |
14 January 1987 | Incorporation (18 pages) |
14 January 1987 | Incorporation (18 pages) |