Company NameMore Global Production Portal Limited
DirectorsLeon Paul Van Den Berg and Barend Petrus Van Jaarsveld
Company StatusActive
Company Number08504188
CategoryPrivate Limited Company
Incorporation Date25 April 2013(10 years, 12 months ago)
Previous NameSnap Pictures Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameLeon Paul Van Den Berg
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySouth African
StatusCurrent
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Director NameMr Barend Petrus Van Jaarsveld
Date of BirthFebruary 1978 (Born 46 years ago)
NationalitySouth African
StatusCurrent
Appointed01 August 2013(3 months, 1 week after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address77 Pebble Beach
Jackalcreek
Northriding
South Africa
Director NameDouglas Warren Steyn
Date of BirthJuly 1981 (Born 42 years ago)
NationalitySouth African
StatusResigned
Appointed25 April 2013(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address155 Studio 5
Commercial Street
London
E1 6BJ

Location

Registered Address151 Rosebery Avenue
London
EC1R 4AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 5 days from now)

Charges

16 November 2022Delivered on: 17 November 2022
Persons entitled: Hsbc UK Bank PLC as Security Agent

Classification: A registered charge
Outstanding

Filing History

15 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
19 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
19 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (56 pages)
19 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
11 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
1 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 December 2022Memorandum and Articles of Association (27 pages)
17 November 2022Registration of charge 085041880001, created on 16 November 2022 (54 pages)
17 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages)
17 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
27 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
27 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (58 pages)
6 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
7 April 2022Notification of Simon Hedley Martin as a person with significant control on 7 January 2019 (2 pages)
21 December 2021Resolutions
  • RES13 ‐ Approval of accounts and that they can be signed by any one director on behalf of the board/company business 27/09/2021
(2 pages)
21 December 2021Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages)
27 October 2021Resolutions
  • RES13 ‐ Accounts to be approved and that they have been signed by any one director/company business 27/09/2021
(2 pages)
20 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
20 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
20 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (65 pages)
6 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
11 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages)
4 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages)
4 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
14 May 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
29 May 2019Micro company accounts made up to 30 June 2018 (2 pages)
3 May 2019Confirmation statement made on 25 April 2019 with updates (3 pages)
3 May 2019Notification of Inside Ideas Group Limited as a person with significant control on 1 September 2017 (2 pages)
10 September 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
10 September 2018Cessation of Leon Paul Van Den Berg as a person with significant control on 1 September 2017 (1 page)
10 September 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
4 September 2018Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
15 September 2017Registered office address changed from 727-729 High Road London N12 0BP England to 151 Rosebery Avenue London EC1R 4AB on 15 September 2017 (1 page)
15 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
(3 pages)
15 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
(3 pages)
15 September 2017Registered office address changed from 727-729 High Road London N12 0BP England to 151 Rosebery Avenue London EC1R 4AB on 15 September 2017 (1 page)
15 September 2017Previous accounting period extended from 29 April 2017 to 30 June 2017 (1 page)
15 September 2017Previous accounting period extended from 29 April 2017 to 30 June 2017 (1 page)
18 August 2017Registered office address changed from 2nd Floor, Cardiff House Tilling Road London NW2 1LJ England to 727-729 High Road London N12 0BP on 18 August 2017 (1 page)
18 August 2017Registered office address changed from 2nd Floor, Cardiff House Tilling Road London NW2 1LJ England to 727-729 High Road London N12 0BP on 18 August 2017 (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
10 August 2017Notification of Leon Paul Van Den Berg as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Notification of Leon Paul Van Den Berg as a person with significant control on 30 June 2016 (2 pages)
10 August 2017Confirmation statement made on 25 April 2017 with no updates (3 pages)
10 August 2017Notification of Leon Paul Van Den Berg as a person with significant control on 30 June 2016 (2 pages)
10 August 2017Confirmation statement made on 25 April 2017 with no updates (3 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017Total exemption small company accounts made up to 29 April 2016 (4 pages)
7 March 2017Total exemption small company accounts made up to 29 April 2016 (4 pages)
14 July 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000
(6 pages)
14 July 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000
(6 pages)
1 April 2016Total exemption small company accounts made up to 29 April 2015 (3 pages)
1 April 2016Total exemption small company accounts made up to 29 April 2015 (3 pages)
6 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
6 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
3 December 2015Registered office address changed from 67-68 Hatton Garden London EC1N 8JY to 2nd Floor, Cardiff House Tilling Road London NW2 1LJ on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 67-68 Hatton Garden London EC1N 8JY to 2nd Floor, Cardiff House Tilling Road London NW2 1LJ on 3 December 2015 (1 page)
2 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
2 June 2015Registered office address changed from C/O Warren Steyn 155 Studio 5 Commercial Street London E1 6BJ England to 67-68 Hatton Garden London EC1N 8JY on 2 June 2015 (1 page)
2 June 2015Registered office address changed from C/O Warren Steyn 155 Studio 5 Commercial Street London E1 6BJ England to 67-68 Hatton Garden London EC1N 8JY on 2 June 2015 (1 page)
2 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
2 June 2015Registered office address changed from C/O Warren Steyn 155 Studio 5 Commercial Street London E1 6BJ England to 67-68 Hatton Garden London EC1N 8JY on 2 June 2015 (1 page)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 October 2014Termination of appointment of Douglas Warren Steyn as a director on 23 October 2014 (1 page)
26 October 2014Termination of appointment of Douglas Warren Steyn as a director on 23 October 2014 (1 page)
15 July 2014Registered office address changed from 3Rd Floor 12 Gough Square London EC4A 3DW to 155 Studio 5 Commercial Street London E1 6BJ on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 3Rd Floor 12 Gough Square London EC4A 3DW to 155 Studio 5 Commercial Street London E1 6BJ on 15 July 2014 (1 page)
13 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(4 pages)
13 May 2014Registered office address changed from Sayers Butterworth Llp 3Rd Fllor 12 Gough Square London London EC4A 3DW England on 13 May 2014 (1 page)
13 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(4 pages)
13 May 2014Registered office address changed from Sayers Butterworth Llp 3Rd Fllor 12 Gough Square London London EC4A 3DW England on 13 May 2014 (1 page)
1 August 2013Appointment of Mr Barend Petrus Van Jaarsveld as a director (2 pages)
1 August 2013Appointment of Mr Barend Petrus Van Jaarsveld as a director (2 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)