Company NameMRG Studio Limited
DirectorsJennifer Mui and Jose Angel Rosa
Company StatusActive
Company Number08863532
CategoryPrivate Limited Company
Incorporation Date27 January 2014(10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMrs Jennifer Mui
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2014(same day as company formation)
RoleLandscape Architect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Hutton House
Turin Street
London
E2 6BT
Director NameMr Jose Angel Rosa
Date of BirthJuly 1974 (Born 49 years ago)
NationalitySpanish
StatusCurrent
Appointed27 January 2014(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat 16 Hutton House
Turin Street
London
E2 6BT
Director NameMr Philip Griffiths
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(same day as company formation)
RoleHorticulture Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Hutton House
Turin Street
London
E2 6BT

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

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

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

25 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 25 June 2020 (1 page)
16 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
28 January 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
28 January 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
6 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
1 March 2018Confirmation statement made on 27 January 2018 with updates (5 pages)
2 October 2017Termination of appointment of Philip Griffiths as a director on 30 September 2017 (1 page)
2 October 2017Termination of appointment of Philip Griffiths as a director on 30 September 2017 (1 page)
8 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 February 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
8 February 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
7 November 2016Registered office address changed from 90 Mill Lane West Hampstead London NW6 1NL to 39a Welbeck Street London W1G 8DH on 7 November 2016 (1 page)
7 November 2016Registered office address changed from 90 Mill Lane West Hampstead London NW6 1NL to 39a Welbeck Street London W1G 8DH on 7 November 2016 (1 page)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 300
(5 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 300
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 300
(5 pages)
24 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 300
(5 pages)
5 February 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
5 February 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
23 October 2014Registered office address changed from Flat 16 Hutton House Turin Street London E2 6BT England to 90 Mill Lane West Hampstead London NW6 1NL on 23 October 2014 (2 pages)
23 October 2014Registered office address changed from Flat 16 Hutton House Turin Street London E2 6BT England to 90 Mill Lane West Hampstead London NW6 1NL on 23 October 2014 (2 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 300
(26 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 300
(26 pages)