Company NameMDG Fine Arts Limited
DirectorSheila Patricia Redrupp
Company StatusActive
Company Number03919847
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Previous NameActace Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Sheila Patricia Redrupp
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(22 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Dover Road
Poole
BH13 6DZ
Director NameCountess Maria Theodora Della Gherardesca
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(3 days after company formation)
Appointment Duration14 years, 4 months (resigned 25 June 2014)
RoleCompany Chairman Event Managem
Country of ResidenceUnited Kingdom
Correspondence Address18 Bassett Road
London
W10 6JJ
Director NameCount Manfredi Della Gherardesca
Date of BirthAugust 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed07 February 2000(3 days after company formation)
Appointment Duration22 years, 3 months (resigned 31 May 2022)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address18 Bassett Road
London
W10 6JJ
Secretary NameKathryn Sara Hicks
NationalityBritish
StatusResigned
Appointed07 February 2000(3 days after company formation)
Appointment Duration10 years, 12 months (resigned 03 February 2011)
RoleCompany Director
Correspondence Address21 Raynham Way
Luton
Bedfordshire
LU2 9SH
Secretary NameMrs Glyn Noakes
NationalityBritish
StatusResigned
Appointed01 September 2009(9 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 April 2021)
RoleCompany Director
Correspondence Address104 Otley Drive
Gants Hill
Essex
IG2 6QX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemdglanguages.co.uk

Location

Registered Address18 Bassett Road
London
W10 6JJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London

Shareholders

1 at £1Count Manfredi Della Gherardesca
100.00%
Ordinary

Financials

Year2014
Net Worth£574,971
Cash£1,006,940
Current Liabilities£2,212,323

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

29 September 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(4 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(4 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 June 2014Termination of appointment of Maria Della Gherardesca as a director (1 page)
28 May 2014Director's details changed for Countess Theodora Della Gherardesca on 9 May 2014 (2 pages)
28 May 2014Director's details changed for Countess Theodora Della Gherardesca on 9 May 2014 (2 pages)
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(5 pages)
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(5 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
17 October 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
23 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
22 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
22 February 2011Termination of appointment of Kathryn Hicks as a secretary (1 page)
26 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 February 2010Director's details changed for Countess Theodora Della Gherardesca on 4 February 2010 (2 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Countess Theodora Della Gherardesca on 4 February 2010 (2 pages)
17 February 2010Director's details changed for Count Manfredi Della Gherardesca on 10 February 2010 (2 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
23 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 September 2009Secretary appointed glyn margaret noakes (3 pages)
12 February 2009Return made up to 04/02/09; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 February 2008Return made up to 04/02/08; no change of members (8 pages)
21 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 February 2007Return made up to 04/02/07; full list of members (7 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
22 February 2006Return made up to 04/02/06; full list of members (7 pages)
23 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
2 March 2005Return made up to 04/02/05; full list of members (7 pages)
29 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
4 March 2004Return made up to 04/02/04; full list of members (7 pages)
28 November 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
17 September 2003Registered office changed on 17/09/03 from: mercer house 10 watermark way hertford hertfordshire SG13 7TZ (1 page)
27 February 2003Return made up to 04/02/03; full list of members (8 pages)
1 November 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
6 March 2002Return made up to 04/02/02; full list of members (6 pages)
23 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
8 March 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2001Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
7 April 2000Memorandum and Articles of Association (9 pages)
31 March 2000Company name changed actace LIMITED\certificate issued on 03/04/00 (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000Registered office changed on 30/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000New director appointed (2 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000Director resigned (1 page)
4 February 2000Incorporation (13 pages)