Studio Mg Architects Limited

General information

Name:

Studio Mg Architects Ltd

Office Address:

Unit 2 3 Eastfields Avenue SW18 1GN London

Number: 03856568

Incorporation date: 1999-10-11

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Studio Mg Architects Limited is established as Private Limited Company, with headquarters in Unit 2, 3 Eastfields Avenue in London. It's zip code SW18 1GN. The enterprise was set up in 1999. The firm's Companies House Reg No. is 03856568. Launched as Luxgold, this company used the name until 1999, the year it was changed to Studio Mg Architects Limited. The enterprise's classified under the NACE and SIC code 71111, that means Architectural activities. The firm's latest annual accounts cover the period up to 2022-10-31 and the most current annual confirmation statement was released on 2022-10-11.

In order to meet the requirements of the customer base, this company is constantly being directed by a number of four directors who are, to mention just a few, Matthew P., Philip J. and Jemima D.. Their joint efforts have been of great use to the company since 2023. In order to help the directors in their tasks, the abovementioned company has been using the skills of Jemima D. as a secretary for the last twenty three years.

  • Previous company's names
  • Studio Mg Architects Limited 1999-11-30
  • Luxgold Limited 1999-10-11

Financial data based on annual reports

Company staff

Matthew P.

Role: Director

Appointed: 03 July 2023

Latest update: 19 April 2024

Philip J.

Role: Director

Appointed: 01 November 2018

Latest update: 19 April 2024

Jemima D.

Role: Director

Appointed: 28 February 2005

Latest update: 19 April 2024

Jemima D.

Role: Secretary

Appointed: 01 June 2001

Latest update: 19 April 2024

John D.

Role: Director

Appointed: 01 November 1999

Latest update: 19 April 2024

People with significant control

The companies with significant control over this firm include: Dyergrimes Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 3 Eastfields Avenue, Riverside Quarter, SW18 1GN and was registered as a PSC under the reg no 11321630.

Dyergrimes Holdings Limited
Address: Studio 2 3 Eastfields Avenue, Riverside Quarter, London, SW18 1GN
Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11321630
Notified on 25 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John D.
Notified on 6 April 2016
Ceased on 25 October 2018
Nature of control:
over 1/2 to 3/4 of shares
Jemima D.
Notified on 6 April 2016
Ceased on 25 October 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 25 October 2023
Confirmation statement last made up date 11 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st October 2023 (AA)
filed on: 18th, April 2024
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
24
Company Age

Similar companies nearby

Closest companies