Company NameMgrwk Business Support Services Limited
Company StatusActive
Company Number04114853
CategoryPrivate Limited Company
Incorporation Date27 November 2000(23 years, 5 months ago)
Previous NamesMGR Media Limited and MGR Business Support Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Joseph Walfisz
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(11 years, 4 months after company formation)
Appointment Duration12 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameMs Jill Louise Springbett
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2013(12 years, 7 months after company formation)
Appointment Duration10 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameMr Timothy Scott Sharman
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2018(17 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameMr Nick Muir
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2018(17 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameMiss Sarah Elizabeth Anne Yardley
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(21 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameMr Mark George Jacobs
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(22 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameMr Simon Jerome Sefton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(22 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameMrs Lydia Claire Warde
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(22 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameMr Lionel Martin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed27 November 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Windsor Road
Finchley
London
N3 3SN
Secretary NameMr David Antony Greene
NationalityBritish
StatusResigned
Appointed27 November 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameMr Robert Jeffrey Braham
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed18 July 2006(5 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameMr David Antony Greene
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(11 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameMr Ian Thomas
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(11 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameMr Paul Simnock
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(11 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 February 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Secretary NameMr Robert Jeffrey Braham
StatusResigned
Appointed26 March 2012(11 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 February 2022)
RoleCompany Director
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameMr Kirankumar Dullabhbhai Patel
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(12 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameJoseph Harry Lawrence Weston
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(12 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 May 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameMr Melvin Clifford Kay
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(12 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 November 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 November 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.mgrwk.com

Location

Registered Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Attention To Finance Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£114,806
Cash£1,583
Current Liabilities£115,115

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months, 1 week from now)

Filing History

21 November 2023Termination of appointment of Robert Jeffrey Braham as a director on 30 September 2023 (1 page)
29 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
24 March 2023Appointment of Mr Simon Jerome Sefton as a director on 8 March 2023 (2 pages)
24 March 2023Appointment of Mrs Lydia Claire Warde as a director on 8 March 2023 (2 pages)
24 March 2023Appointment of Mr Mark George Jacobs as a director on 8 March 2023 (2 pages)
25 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
18 February 2022Termination of appointment of Paul Simnock as a director on 1 February 2022 (1 page)
18 February 2022Termination of appointment of Robert Jeffrey Braham as a secretary on 1 February 2022 (1 page)
18 February 2022Appointment of Miss Sarah Elizabeth Anne Yardley as a director on 1 February 2022 (2 pages)
16 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (7 pages)
20 April 2021Termination of appointment of Melvin Clifford Kay as a director on 31 December 2020 (1 page)
22 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
16 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
15 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
12 August 2019Termination of appointment of Joseph Harry Lawrence Weston as a director on 1 May 2019 (1 page)
26 April 2019Director's details changed for Timothy Scott Sharman on 26 April 2019 (2 pages)
28 February 2019Appointment of Timothy Scott Sharman as a director on 2 August 2018 (2 pages)
28 February 2019Appointment of Nick Muir as a director on 2 August 2018 (2 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
11 January 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
13 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
27 November 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
20 December 2016Director's details changed for Mr Nigel Joseph Walfisz on 27 November 2016 (2 pages)
20 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
20 December 2016Director's details changed for Mr Nigel Joseph Walfisz on 27 November 2016 (2 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 January 2016Director's details changed for Mr Melvin Clifford Kay on 18 January 2016 (2 pages)
19 January 2016Director's details changed for Mr Melvin Clifford Kay on 18 January 2016 (2 pages)
1 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(6 pages)
1 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(6 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 January 2015Termination of appointment of Kirankumar Dullabhbhai Patel as a director on 22 December 2014 (1 page)
14 January 2015Termination of appointment of Kirankumar Dullabhbhai Patel as a director on 22 December 2014 (1 page)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(6 pages)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(6 pages)
17 February 2014Amended accounts made up to 30 April 2013 (4 pages)
17 February 2014Amended accounts made up to 30 April 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(6 pages)
28 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(6 pages)
19 July 2013Resolutions
  • RES13 ‐ Name change 07/06/2013
(1 page)
19 July 2013Resolutions
  • RES13 ‐ Name change 07/06/2013
(1 page)
28 June 2013Appointment of Joseph Harry Lawrence Weston as a director (2 pages)
28 June 2013Termination of appointment of David Greene as a director (1 page)
28 June 2013Appointment of Joseph Harry Lawrence Weston as a director (2 pages)
28 June 2013Appointment of Mr Kirankumar Dullabhbhai Patel as a director (2 pages)
28 June 2013Termination of appointment of David Greene as a director (1 page)
28 June 2013Appointment of Mr Melvin Clifford Kay as a director (2 pages)
28 June 2013Appointment of Jill Louise Springbett as a director (2 pages)
28 June 2013Appointment of Mr Kirankumar Dullabhbhai Patel as a director (2 pages)
28 June 2013Appointment of Mr Melvin Clifford Kay as a director (2 pages)
28 June 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
28 June 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
28 June 2013Appointment of Jill Louise Springbett as a director (2 pages)
17 June 2013Company name changed mgr business support services LIMITED\certificate issued on 17/06/13
  • RES15 ‐ Change company name resolution on 2013-06-07
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2013Company name changed mgr business support services LIMITED\certificate issued on 17/06/13
  • RES15 ‐ Change company name resolution on 2013-06-07
  • NM01 ‐ Change of name by resolution
(3 pages)
14 June 2013Change of name notice (2 pages)
14 June 2013Change of name notice (2 pages)
25 April 2013Termination of appointment of Ian Thomas as a director (1 page)
25 April 2013Termination of appointment of Ian Thomas as a director (1 page)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
6 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
27 March 2012Appointment of Mr Robert Jeffrey Braham as a secretary (1 page)
27 March 2012Appointment of Mr Paul Simnock as a director (2 pages)
27 March 2012Appointment of Mr Robert Jeffrey Braham as a secretary (1 page)
27 March 2012Appointment of Mr Nigel Joseph Walfisz as a director (2 pages)
27 March 2012Appointment of Mr Ian Thomas as a director (2 pages)
27 March 2012Appointment of Mr Paul Simnock as a director (2 pages)
27 March 2012Termination of appointment of David Greene as a secretary (1 page)
27 March 2012Termination of appointment of David Greene as a secretary (1 page)
27 March 2012Appointment of Mr Nigel Joseph Walfisz as a director (2 pages)
27 March 2012Appointment of Mr Ian Thomas as a director (2 pages)
26 March 2012Company name changed mgr media LIMITED\certificate issued on 26/03/12
  • RES15 ‐ Change company name resolution on 2012-03-22
(2 pages)
26 March 2012Change of name notice (2 pages)
26 March 2012Company name changed mgr media LIMITED\certificate issued on 26/03/12
  • RES15 ‐ Change company name resolution on 2012-03-22
(2 pages)
26 March 2012Change of name notice (2 pages)
22 March 2012Appointment of Mr David Antony Greene as a director (2 pages)
22 March 2012Appointment of Mr David Antony Greene as a director (2 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
11 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
10 December 2009Secretary's details changed for David Greene on 10 December 2009 (1 page)
10 December 2009Director's details changed for Mr Robert Jeffrey Braham on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Robert Jeffrey Braham on 10 December 2009 (2 pages)
10 December 2009Secretary's details changed for David Greene on 10 December 2009 (1 page)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 December 2008Return made up to 27/11/08; full list of members (3 pages)
5 December 2008Return made up to 27/11/08; full list of members (3 pages)
31 March 2008Return made up to 27/11/07; full list of members (3 pages)
31 March 2008Return made up to 27/11/07; full list of members (3 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
23 January 2008New director appointed (5 pages)
23 January 2008New director appointed (5 pages)
10 July 2007Director resigned (1 page)
10 July 2007Return made up to 27/11/06; full list of members (2 pages)
10 July 2007Return made up to 27/11/06; full list of members (2 pages)
10 July 2007Director resigned (1 page)
9 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
9 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
22 March 2006Return made up to 27/11/05; full list of members (2 pages)
22 March 2006Return made up to 27/11/05; full list of members (2 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
4 January 2005Return made up to 27/11/04; full list of members (6 pages)
4 January 2005Return made up to 27/11/04; full list of members (6 pages)
16 December 2003Return made up to 27/11/03; full list of members (6 pages)
16 December 2003Return made up to 27/11/03; full list of members (6 pages)
21 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
21 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
25 January 2003Return made up to 27/11/02; full list of members (6 pages)
25 January 2003Return made up to 27/11/02; full list of members (6 pages)
30 September 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
30 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
30 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
30 September 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
17 December 2001Return made up to 27/11/01; full list of members (6 pages)
17 December 2001Return made up to 27/11/01; full list of members (6 pages)
15 December 2000New director appointed (3 pages)
15 December 2000New secretary appointed (2 pages)
15 December 2000New director appointed (3 pages)
15 December 2000Director resigned (1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000Registered office changed on 15/12/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 December 2000New secretary appointed (2 pages)
15 December 2000Director resigned (1 page)
15 December 2000Registered office changed on 15/12/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 November 2000Incorporation (32 pages)
27 November 2000Incorporation (32 pages)