Company NameMGS 2019 Ltd
DirectorsMichael John Willis and Cristina Mereuta
Company StatusActive
Company Number08567646
CategoryPrivate Limited Company
Incorporation Date13 June 2013(10 years, 11 months ago)
Previous NameMarmalade Game Studio Limited

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Michael John Willis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(3 years, 10 months after company formation)
Appointment Duration7 years
RoleChief Executive
Country of ResidenceEngland
Correspondence Address33 Charlotte Street
London
W1T 1RR
Director NameMs Cristina Mereuta
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityRomanian
StatusCurrent
Appointed23 September 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Charlotte Street
London
W1T 1RR
Director NameMr Harvey James Elliott
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address200 St. John Street
London
EC1V 4RN
Secretary NameEdward David Gilchrist
StatusResigned
Appointed13 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address200 St. John Street
London
EC1V 4RN
Director NameMr Bruce Nick Beckloff
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2016(2 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Charlotte Street
London
W1T 1RR

Contact

Websitemadewithmarmalade.com
Telephone0845 6434969
Telephone regionUnknown

Location

Registered Address33 Charlotte Street
London
W1T 1RR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

101k at £0.01Marmalade Technologies LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£607,370
Current Liabilities£454,372

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Charges

22 November 2021Delivered on: 25 November 2021
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: All monies debenture.
Outstanding
22 November 2021Delivered on: 24 November 2021
Persons entitled: Ldc (Managers) Limited (as Security Trustee)

Classification: A registered charge
Outstanding
10 August 2015Delivered on: 25 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
9 June 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
6 July 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
30 May 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
25 November 2021Registration of charge 085676460003, created on 22 November 2021 (47 pages)
24 November 2021Registration of charge 085676460002, created on 22 November 2021 (11 pages)
1 October 2021Resolutions
  • RES13 ‐ Documents 23/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 October 2021Memorandum and Articles of Association (9 pages)
24 September 2021Appointment of Ms Cristina Mereuta as a director on 23 September 2021 (2 pages)
24 September 2021Termination of appointment of Bruce Nick Beckloff as a director on 23 September 2021 (1 page)
7 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
30 April 2021Accounts for a small company made up to 31 December 2020 (6 pages)
9 December 2020Satisfaction of charge 085676460001 in full (1 page)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
5 May 2020Accounts for a small company made up to 31 December 2019 (8 pages)
20 January 2020Registered office address changed from 2-7 Clerkenwell Green London EC1R 0DE England to 33 Charlotte Street London W1T 1RR on 20 January 2020 (1 page)
2 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-31
(3 pages)
14 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 October 2017Registered office address changed from 200 st. John Street London EC1V 4RN to 2-7 Clerkenwell Green London EC1R 0DE on 16 October 2017 (1 page)
16 October 2017Registered office address changed from 200 st. John Street London EC1V 4RN to 2-7 Clerkenwell Green London EC1R 0DE on 16 October 2017 (1 page)
6 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
24 April 2017Appointment of Mr Michael John Willis as a director on 18 April 2017 (2 pages)
24 April 2017Appointment of Mr Michael John Willis as a director on 18 April 2017 (2 pages)
1 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1,010
(6 pages)
1 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1,010
(6 pages)
11 May 2016Termination of appointment of Edward David Gilchrist as a secretary on 30 April 2016 (1 page)
11 May 2016Termination of appointment of Edward David Gilchrist as a secretary on 30 April 2016 (1 page)
7 March 2016Accounts for a small company made up to 31 December 2015 (6 pages)
7 March 2016Accounts for a small company made up to 31 December 2015 (6 pages)
11 January 2016Appointment of Mr Bruce Nick Beckloff as a director on 4 January 2016 (2 pages)
11 January 2016Appointment of Mr Bruce Nick Beckloff as a director on 4 January 2016 (2 pages)
11 January 2016Appointment of Mr Bruce Nick Beckloff as a director on 4 January 2016 (2 pages)
8 January 2016Termination of appointment of Harvey James Elliott as a director on 4 January 2016 (1 page)
8 January 2016Termination of appointment of Harvey James Elliott as a director on 4 January 2016 (1 page)
8 January 2016Termination of appointment of Harvey James Elliott as a director on 4 January 2016 (1 page)
25 August 2015Registration of charge 085676460001, created on 10 August 2015 (26 pages)
25 August 2015Registration of charge 085676460001, created on 10 August 2015 (26 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,010
(3 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,010
(3 pages)
7 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
7 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
31 July 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 1,010
(3 pages)
31 July 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 1,010
(3 pages)
18 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-18
(3 pages)
18 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-18
(3 pages)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
13 December 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
13 December 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
13 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)