Company NameMegan's Game Production Limited
Company StatusActive
Company Number08455749
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Anthony Charles Drury
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameMichael Jeffrey MacDougall
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2013(3 months after company formation)
Appointment Duration10 years, 10 months
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressShepperton Film Studios Studio Road
Shepperton
Middlesex
TW17 0QD
Director NameMr Paul Rowland James Tucker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2013(3 months after company formation)
Appointment Duration10 years, 10 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address21 Hill House Gardens
Stanwick
Wellingborough
Northamptonshire
NN9 6QH
Director NameMs Fola Sanu
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Davenport Lyons 30 Old Burlington Street
London
W1S 3NL

Contact

Websitewww.megansgame.com

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Anthony Charles Drury
33.33%
Ordinary
1 at £1Michael Jeffrey Macdougall
33.33%
Ordinary
1 at £1Paul Rowland Tucker
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£1,492
Current Liabilities£136,736

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Filing History

8 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
9 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
25 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 March 2018Director's details changed for Mr Michael Jeffrey Macdougall on 25 June 2017 (2 pages)
21 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 July 2017Director's details changed for Mr Michael Jeffrey Macdougall on 25 June 2017 (3 pages)
13 July 2017Director's details changed for Mr Michael Jeffrey Macdougall on 25 June 2017 (3 pages)
11 July 2017Director's details changed for Mr Paul Rowland James Tucker on 25 June 2017 (3 pages)
11 July 2017Director's details changed for Mr Paul Rowland James Tucker on 25 June 2017 (3 pages)
24 May 2017Micro company accounts made up to 31 March 2016 (2 pages)
24 May 2017Micro company accounts made up to 31 March 2016 (2 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
23 March 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
23 March 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
13 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3
(5 pages)
13 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3
(5 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
17 March 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
17 March 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
9 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3
(5 pages)
6 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3
(5 pages)
13 February 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
13 February 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
13 June 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London on 13 June 2014 (1 page)
13 June 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London on 13 June 2014 (1 page)
16 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3
(5 pages)
16 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3
(5 pages)
20 September 2013Registered 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 2013Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom on 20 September 2013 (1 page)
20 September 2013Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom on 20 September 2013 (1 page)
20 September 2013Registered 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 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 3
(3 pages)
15 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 3
(3 pages)
24 June 2013Appointment of Paul Rowland Tucker as a director (2 pages)
24 June 2013Appointment of Michael Jeffrey Macdougall as a director (2 pages)
24 June 2013Appointment of Michael Jeffrey Macdougall as a director (2 pages)
24 June 2013Appointment of Paul Rowland Tucker as a director (2 pages)
21 June 2013Appointment of Mr Anthony Charles Drury as a director (2 pages)
21 June 2013Appointment of Mr Anthony Charles Drury as a director (2 pages)
21 June 2013Termination of appointment of Fola Sanu as a director (1 page)
21 June 2013Termination of appointment of Fola Sanu as a director (1 page)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(8 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(8 pages)