Company NameMGD Archive Limited
DirectorLucy Jane Jackson
Company StatusActive
Company Number06972030
CategoryPrivate Limited Company
Incorporation Date24 July 2009(14 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMrs Lucy Jane Jackson
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(10 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 5 Trident Industrial Estate
Hoddesdon
Herts
EN11 0WZ
Director NameMr Gavin David Kemp
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bellamy Road
Cheshunt
Hertfordshire
EN8 9JS
Director NameJoanne Kemp
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Bellamy Road
Cheshunt
Hertfordshire
EN8 9JS
Director NameRoss Jobson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2009(2 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 01 May 2016)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address5 Ella Mews
London
NW3 2NH
Director NameMr Peter Martin Antell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(2 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 26 June 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5 Ella Mews
London
NW3 2NH

Contact

Telephone020 86164412
Telephone regionLondon

Location

Registered AddressUnit 5 Trident Industrial Estate
Hoddesdon
Herts
EN11 0WZ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

75 at £1Peter Antell
37.50%
Ordinary
75 at £1Ross Jobson
37.50%
Ordinary
50 at £1Gavin David Kemp
25.00%
Ordinary B

Financials

Year2014
Net Worth-£19,784
Cash£3,683
Current Liabilities£54,274

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return23 July 2023 (9 months, 2 weeks ago)
Next Return Due6 August 2024 (3 months from now)

Filing History

24 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
26 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
25 July 2022Confirmation statement made on 23 July 2022 with updates (4 pages)
21 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
26 July 2021Notification of Lucy Jane Jackson as a person with significant control on 26 July 2021 (2 pages)
26 July 2021Cessation of Gavin Kemp as a person with significant control on 26 July 2021 (1 page)
26 July 2021Cessation of Peter Martin Antell as a person with significant control on 26 July 2021 (1 page)
23 July 2021Confirmation statement made on 23 July 2021 with updates (4 pages)
28 October 2020Micro company accounts made up to 31 July 2020 (3 pages)
24 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 July 2019 (3 pages)
27 June 2020Appointment of Mrs Lucy Jackson as a director on 26 June 2020 (2 pages)
27 June 2020Termination of appointment of Peter Martin Antell as a director on 26 June 2020 (1 page)
15 June 2020Registered office address changed from Unit 5 Trident Industrial Estate Hoddesdon Herts EN11 0DZ England to Unit 5 Trident Industrial Estate Hoddesdon Herts EN11 0WZ on 15 June 2020 (1 page)
10 June 2020Registered office address changed from 5 Ella Mews London NW3 2NH to Unit 5 Trident Industrial Estate Hoddesdon Herts EN11 0DZ on 10 June 2020 (1 page)
7 October 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
27 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
29 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
27 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
9 May 2016Termination of appointment of Ross Jobson as a director on 1 May 2016 (1 page)
9 May 2016Termination of appointment of Ross Jobson as a director on 1 May 2016 (1 page)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 200
(5 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 200
(5 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 200
(5 pages)
29 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 200
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
10 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(5 pages)
10 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
14 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
28 June 2010Statement of capital following an allotment of shares on 30 October 2009
  • GBP 200
(2 pages)
28 June 2010Statement of capital following an allotment of shares on 30 October 2009
  • GBP 200
(2 pages)
28 June 2010Statement of capital following an allotment of shares on 13 October 2009
  • GBP 200
(2 pages)
28 June 2010Statement of capital following an allotment of shares on 13 October 2009
  • GBP 200
(2 pages)
22 December 2009Appointment of Ross Jobson as a director (3 pages)
22 December 2009Appointment of Ross Jobson as a director (3 pages)
2 December 2009Termination of appointment of Gavin Kemp as a director (2 pages)
2 December 2009Registered office address changed from 2 Bellamy Road Cheshunt Hertfordshire EN8 9JS on 2 December 2009 (2 pages)
2 December 2009Appointment of Peter Antell as a director (3 pages)
2 December 2009Termination of appointment of Joanne Kemp as a director (2 pages)
2 December 2009Termination of appointment of Joanne Kemp as a director (2 pages)
2 December 2009Registered office address changed from 2 Bellamy Road Cheshunt Hertfordshire EN8 9JS on 2 December 2009 (2 pages)
2 December 2009Termination of appointment of Gavin Kemp as a director (2 pages)
2 December 2009Registered office address changed from 2 Bellamy Road Cheshunt Hertfordshire EN8 9JS on 2 December 2009 (2 pages)
2 December 2009Appointment of Peter Antell as a director (3 pages)
1 December 2009Statement of capital following an allotment of shares on 12 October 2009
  • GBP 200
(4 pages)
1 December 2009Statement of capital following an allotment of shares on 12 October 2009
  • GBP 200
(4 pages)
24 July 2009Incorporation (16 pages)
24 July 2009Incorporation (16 pages)