Company NameArgyll Productions Limited
DirectorJolanta Rozmislova
Company StatusLiquidation
Company Number08644076
CategoryPrivate Limited Company
Incorporation Date9 August 2013(10 years, 8 months ago)
Previous NameMEGA Global Enterprises Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMrs Jolanta Rozmislova
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityLatvian
StatusCurrent
Appointed21 March 2023(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleDirector Of Igaming Accounting
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameMr David William Griffiths
Date of BirthMarch 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed09 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor 15-17 Grosvenor Gardens
London
SW1W 0BD
Secretary NameMr Peter Raymond Britton
StatusResigned
Appointed09 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressLower Ground Floor 15-17 Grosvenor Gardens
London
SW1W 0BD
Director NameMr Stuart James Tilly
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed08 May 2018(4 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateshead International Business Centre 13-15
Mulgrave Terrace
Gateshead
NE8 1AN
Director NameMr Michael John Wilson
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 March 2023)
RolePresident Of Igaming
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR

Location

Registered Address6th Floor
9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1David Griffiths
100.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

4 May 2020Delivered on: 6 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

12 August 2017Confirmation statement made on 9 August 2017 with updates (3 pages)
14 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-13
(3 pages)
9 June 2017Registered office address changed from 16 Round Close Road Adderbury Banbury Oxfordshire OX17 3EP to Lower Ground 1 344-354 Gray's Inn Road London WC1X 8BP on 9 June 2017 (1 page)
14 November 2016Micro company accounts made up to 31 August 2016 (3 pages)
10 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
4 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
8 April 2015Registered office address changed from 68 Lombard Street London EC3V 9LJ England to 16 Round Close Road Adderbury Banbury Oxfordshire OX17 3EP on 8 April 2015 (1 page)
8 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
8 April 2015Registered office address changed from 68 Lombard Street London EC3V 9LJ England to 16 Round Close Road Adderbury Banbury Oxfordshire OX17 3EP on 8 April 2015 (1 page)
15 September 2014Registered office address changed from 16 Round Close Road Adderbury Banbury Oxfordshire OX17 3EP to 16 Round Close Road Adderbury Banbury Oxfordshire OX17 3EP on 15 September 2014 (1 page)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
24 February 2014Registered office address changed from 1 Murton Grove Steeton Keighley West Yorkshire BD20 6RS England on 24 February 2014 (1 page)
9 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)