MGM LTD
Overview
| Company Name | MGM LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02682028 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MGM LTD?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is MGM LTD located?
| Registered Office Address | Unit 333 Dukesway Court Team Valley Trading Estate NE11 0BH Gateshead Tyne And Wear |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MGM LTD?
| Company Name | From | Until |
|---|---|---|
| M G M PRESERVATION LIMITED | Mar 16, 1992 | Mar 16, 1992 |
| CHANCEBASIS LIMITED | Jan 28, 1992 | Jan 28, 1992 |
What are the latest accounts for MGM LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MGM LTD?
| Last Confirmation Statement Made Up To | Jan 28, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 11, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 28, 2026 |
| Overdue | No |
What are the latest filings for MGM LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 28, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 28 pages | AA | ||
Termination of appointment of Julain Davis as a director on Dec 01, 2025 | 1 pages | TM01 | ||
Appointment of Mr Julain Davis as a director on May 09, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jan 28, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ian George Avis as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Ryan William Gardiner as a director on Jan 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Thomas Edward Hayes as a director on Jan 01, 2025 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 26 pages | AA | ||
Termination of appointment of Keith Soulsby as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Christopher James Evans as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 28, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mr John Peter Davies as a director on Jan 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jeff Matthew Baryshnik as a director on Nov 15, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 25 pages | AA | ||
Confirmation statement made on Jan 28, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jeff Matthew Baryshnik as a director on Jan 06, 2023 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2022 | 25 pages | AA | ||
Appointment of Mr Ryan William Gardiner as a director on Sep 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 28, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Layfield Jackson as a director on Jan 14, 2022 | 1 pages | TM01 | ||
Notification of Northern Bear Construction Limited as a person with significant control on Nov 24, 2021 | 2 pages | PSC02 | ||
Cessation of Northern Bear Plc as a person with significant control on Nov 24, 2021 | 1 pages | PSC07 | ||
Satisfaction of charge 026820280008 in full | 1 pages | MR04 | ||
Registration of charge 026820280009, created on Nov 24, 2021 | 28 pages | MR01 | ||
Who are the officers of MGM LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDGELL, Wendy Ann | Secretary | Dukesway Court Team Valley Trading Estate NE11 0BH Gateshead Unit 333 Tyne And Wear United Kingdom | 164075430001 | |||||||
| AVIS, Ian George | Director | Dukesway Court Team Valley Trading Estate NE11 0BH Gateshead Unit 333 Tyne And Wear | England | British | 330922990001 | |||||
| BURRIDGE, Philip John | Director | Dukesway Court Team Valley Trading Estate NE11 0BH Gateshead Unit 333 Tyne And Wear | United Kingdom | British | 27624480002 | |||||
| DAVIES, John Peter | Director | Dukesway Court Team Valley Trading Estate NE11 0BH Gateshead Unit 333 Tyne And Wear | United Kingdom | British | 309718780001 | |||||
| EVANS, Christopher James | Director | Dukesway Court Team Valley Trading Estate NE11 0BH Gateshead Unit 333 Tyne And Wear | United Kingdom | British | 237069810001 | |||||
| ROBERTS, Steven Mark | Director | Dukesway Court Team Valley Trading Estate NE11 0BH Gateshead Unit 333 Tyne And Wear United Kingdom | England | British | 41718420002 | |||||
| FORREST, Graham Stuart Lindsay | Secretary | Newburn Bridge Road NE21 4NT Blaydon-On-Tyne Chirmarn Limited Tyne And Wear United Kingdom | 151133280001 | |||||||
| FORREST, Graham Stuart Lindsay | Secretary | 65 Appletree Gardnes NE6 4PB Walkerville Newcastle | British | 83309430003 | ||||||
| GRAY, Steven | Secretary | Denewood Wooley Grange NE46 1TY Hexham Northumberland | British | 121721330001 | ||||||
| JAY, David | Secretary | Mulberry House Pinfold Lane Kirk WF8 3JT Smeaton | British | 122571220001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARYSHNIK, Jeff Matthew | Director | Dukesway Court Team Valley Trading Estate NE11 0BH Gateshead Unit 333 Tyne And Wear | Canada | Canadian | 303931950001 | |||||
| DAVIS, Julain | Director | Prestwick Park Prestwick NE20 9SJ Newcastle Upon Tyne Unit A1 Grainger United Kingdom | England | British | 336475350001 | |||||
| DILLON, Gary John | Director | Dukesway Court Team Valley Trading Estate NE11 0BH Gateshead Unit 333 Tyne And Wear United Kingdom | England | British | 156926600001 | |||||
| FORREST, Graham Stuart Lindsay | Director | Elmfield Road Gosforth NE3 4BD Newcastle Upon Tyne 66 United Kingdom | United Kingdom | British | 125934380001 | |||||
| GARDINER, Ryan William | Director | Dukesway Court Team Valley Trading Estate NE11 0BH Gateshead Unit 333 Tyne And Wear | United Kingdom | British | 289916680001 | |||||
| GRAY, Elaine | Director | Denewood 1 Wooley Grange NE46 1TY Wooley Northumberland | British | 24569390003 | ||||||
| GRAY, Steven | Director | Denewood Wooley Grange NE46 1TY Hexham Northumberland | United Kingdom | British | 121721330001 | |||||
| HAYES, Thomas Edward | Director | Dukesway Court Team Valley Trading Estate NE11 0BH Gateshead Unit 333 Tyne And Wear | England | British | 161651310005 | |||||
| JACKSON, David Layfield | Director | Dukesway Court Team Valley Trading Estate NE11 0BH Gateshead Unit 333 Tyne And Wear | England | British | 268616480001 | |||||
| JAY, David | Director | Mulberry House Pinfold Lane Kirk WF8 3JT Smeaton | England | British | 122571220001 | |||||
| JENNINGS, Graham Roy | Director | Harewood Road Collingham LS22 5BZ Wetherby High View West Yorkshire England | England | British | 131949320002 | |||||
| JUKES, Neil | Director | Dukesway Court Team Valley Trading Estate NE11 0BH Gateshead Unit 333 Tyne And Wear | England | British | 175947980001 | |||||
| MAITLAND, Pamela Ivy | Director | 36 Newburgh Avenue Seaton Delaval NE25 0JW Whitley Bay Tyne & Wear | British | 24569360001 | ||||||
| MAITLAND, William | Director | 36 Newburgh Avenue Seaton Delaval NE25 0JW Whitley Bay Tyne & Wear | British | 24709130001 | ||||||
| MCMURTRIE, Audrey Elizabeth | Director | Booglebush 2 Wooley Grange NE46 1TY Wooley Northumberland | British | 24569380003 | ||||||
| MCMURTRIE, Francis James | Director | Booglebush 2 Wooley Grange NE46 1TY Wooley Northumberland | British | 24569370003 | ||||||
| RAINEY, Lance | Director | 4 Avebury Avenue NE62 5HE Choppington Northumberland | United Kingdom | British | 64102510001 | |||||
| SOULSBY, Keith | Director | Dukesway Court Team Valley Trading Estate NE11 0BH Gateshead Unit 333 Tyne And Wear United Kingdom | United Kingdom | British | 121068750002 | |||||
| SOULSBY, Keith | Director | Laurel Court Pelaw DH2 2LY Chester Le Street 3 | United Kingdom | British | 121068750002 | |||||
| YOUNG, Brian | Director | 102 Church Road NE9 5XE Gateshead Tyne & Wear | England | British | 58050180001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of MGM LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Northern Bear Construction Limited | Nov 24, 2021 | Prestwick Park Prestwick NE20 9SJ Newcastle Upon Tyne A1 Grainger England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Northern Bear Plc | Apr 06, 2016 | Prestwick Park Prestwick NE20 9SJ Newcastle Upon Tyne A1 Grainger United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0