General information

Name:

Mg 1996 Ltd

Office Address:

159 High Street EN5 5SU Barnet

Number: 08146472

Incorporation date: 2012-07-17

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company called Mg 1996 was founded on 17th July 2012 as a Private Limited Company. This enterprise's office could be gotten hold of in Barnet on 159 High Street. Should you have to contact this business by mail, its zip code is EN5 5SU. The registration number for Mg 1996 Limited is 08146472. This firm has operated under three previous names. The company's initial listed name, Frontage Backstage, was switched on 26th July 2012 to Frontstage Backstage. The current name is in use since 2015, is Mg 1996 Limited. This enterprise's declared SIC number is 59111 meaning Motion picture production activities. 2022-07-31 is the last time when account status updates were filed.

Currently, the directors listed by this particular firm are: Michael L. arranged to perform management duties on 1st August 2015 and Gillian W. arranged to perform management duties in 2012 in July. Furthermore, the managing director's duties are constantly helped with by a secretary - Gillian W., who was officially appointed by the following firm in July 2012.

  • Previous company's names
  • Mg 1996 Limited 2015-07-27
  • Frontstage Backstage Ltd 2012-07-26
  • Frontage Backstage Ltd 2012-07-17

Financial data based on annual reports

Company staff

Michael L.

Role: Director

Appointed: 01 August 2015

Latest update: 15 March 2024

Gillian W.

Role: Secretary

Appointed: 17 July 2012

Latest update: 15 March 2024

Gillian W.

Role: Director

Appointed: 17 July 2012

Latest update: 15 March 2024

People with significant control

Executives with significant control over the firm are: Gillian W. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael L. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gillian W.
Notified on 17 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Michael L.
Notified on 17 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 31 July 2024
Confirmation statement last made up date 17 July 2023
Annual Accounts 4 April 2014
Start Date For Period Covered By Report 2012-07-17
Date Approval Accounts 4 April 2014
Annual Accounts 3 August 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 3 August 2015
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 24 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts
End Date For Period Covered By Report 2013-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with no updates July 17, 2023 (CS01)
filed on: 17th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Alpha House 176a High Street

Post code:

EN5 5SZ

City / Town:

Barnet

HQ address,
2016

Address:

Alpha House 176a High Street

Post code:

EN5 5SZ

City / Town:

Barnet

Accountant/Auditor,
2015 - 2016

Name:

Joshua Leigh & Co Limited

Address:

Alpha House 176a High Street

Post code:

EN5 5SZ

City / Town:

Barnet

Search other companies

Services (by SIC Code)

  • 59111 : Motion picture production activities
11
Company Age

Closest Companies - by postcode