Haymarket
London
WC2H 7DQ
Director Name | Michael Jeffrey MacDougall |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2013(3 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Shepperton Film Studios Studio Road Shepperton Middlesex TW17 0QD |
Director Name | Mr Paul Rowland James Tucker |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2013(3 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 21 Hill House Gardens Stanwick Wellingborough Northamptonshire NN9 6QH |
Director Name | Ms Fola Sanu |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL |
Website | www.megansgame.com |
---|
Registered Address | 10 Orange Street Haymarket London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Anthony Charles Drury 33.33% Ordinary |
---|---|
1 at £1 | Michael Jeffrey Macdougall 33.33% Ordinary |
1 at £1 | Paul Rowland Tucker 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £1,492 |
Current Liabilities | £136,736 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 4 April 2024 (overdue) |
8 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
24 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
9 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 April 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 March 2018 | Director's details changed for Mr Michael Jeffrey Macdougall on 25 June 2017 (2 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr Michael Jeffrey Macdougall on 25 June 2017 (3 pages) |
13 July 2017 | Director's details changed for Mr Michael Jeffrey Macdougall on 25 June 2017 (3 pages) |
11 July 2017 | Director's details changed for Mr Paul Rowland James Tucker on 25 June 2017 (3 pages) |
11 July 2017 | Director's details changed for Mr Paul Rowland James Tucker on 25 June 2017 (3 pages) |
24 May 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
24 May 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
17 March 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2015 | Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to 10 Orange Street Haymarket London WC2H 7DQ on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to 10 Orange Street Haymarket London WC2H 7DQ on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to 10 Orange Street Haymarket London WC2H 7DQ on 9 July 2015 (1 page) |
6 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
13 February 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
13 February 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
13 June 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London on 13 June 2014 (1 page) |
16 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
20 September 2013 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 20 September 2013 (1 page) |
15 July 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
24 June 2013 | Appointment of Paul Rowland Tucker as a director (2 pages) |
24 June 2013 | Appointment of Michael Jeffrey Macdougall as a director (2 pages) |
24 June 2013 | Appointment of Michael Jeffrey Macdougall as a director (2 pages) |
24 June 2013 | Appointment of Paul Rowland Tucker as a director (2 pages) |
21 June 2013 | Appointment of Mr Anthony Charles Drury as a director (2 pages) |
21 June 2013 | Appointment of Mr Anthony Charles Drury as a director (2 pages) |
21 June 2013 | Termination of appointment of Fola Sanu as a director (1 page) |
21 June 2013 | Termination of appointment of Fola Sanu as a director (1 page) |
21 March 2013 | Incorporation
|
21 March 2013 | Incorporation
|
21 March 2013 | Incorporation
|