STUDIO MG ARCHITECTS LIMITED
Overview
| Company Name | STUDIO MG ARCHITECTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03856568 |
| 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 STUDIO MG ARCHITECTS LIMITED?
- Architectural activities (71111) / Professional, scientific and technical activities
Where is STUDIO MG ARCHITECTS LIMITED located?
| Registered Office Address | Unit 2 3 Eastfields Avenue SW18 1GN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STUDIO MG ARCHITECTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LUXGOLD LIMITED | Oct 11, 1999 | Oct 11, 1999 |
What are the latest accounts for STUDIO MG ARCHITECTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for STUDIO MG ARCHITECTS LIMITED?
| Last Confirmation Statement Made Up To | May 13, 2026 |
|---|---|
| Next Confirmation Statement Due | May 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 13, 2025 |
| Overdue | No |
What are the latest filings for STUDIO MG ARCHITECTS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Harrison Sidney Groot as a director on Sep 18, 2025 | 2 pages | AP01 | ||||||||||||||||||
Total exemption full accounts made up to Oct 31, 2024 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on May 13, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Confirmation statement made on May 13, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
Change of details for Dyergrimes Holdings Limited as a person with significant control on Feb 21, 2024 | 2 pages | PSC05 | ||||||||||||||||||
Total exemption full accounts made up to Oct 31, 2023 | 11 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Termination of appointment of John Graham Rookyard as a director on Feb 21, 2024 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Oct 11, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Mr Matthew John Parratt as a director on Jul 03, 2023 | 2 pages | AP01 | ||||||||||||||||||
Total exemption full accounts made up to Oct 31, 2022 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 11, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Oct 31, 2021 | 12 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 11, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Oct 31, 2020 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 11, 2020 with updates | 4 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 12 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 01, 2019
| 4 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Oct 11, 2019 with updates | 4 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Oct 31, 2018 | 13 pages | AA | ||||||||||||||||||
Appointment of Mr John Graham Rookyard as a director on Nov 01, 2018 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Philip Jones-Lloyd as a director on Nov 01, 2018 | 2 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 01, 2018
| 4 pages | SH01 | ||||||||||||||||||
Who are the officers of STUDIO MG ARCHITECTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DYER GRIMES, Jemima | Secretary | Malbrook Road Putney SW15 6UH London 3 United Kingdom | British | 76434690003 | ||||||
| DYER GRIMES, Jemima | Director | Malbrook Road Putney SW15 6UH London 3 United Kingdom | United Kingdom | British | 76434690003 | |||||
| DYER GRIMES, John | Director | Malbrook Road Putney SW15 6UH London 3 United Kingdom | United Kingdom | British | 67344900004 | |||||
| GROOT, Harrison Sidney | Director | 3 Eastfields Avenue SW18 1GN London Unit 2 | England | British | 341677880001 | |||||
| JONES-LLOYD, Philip Alexander | Director | 3 Eastfields Avenue SW18 1GN London Unit 2 | England | British | 254208940001 | |||||
| PARRATT, Matthew John | Director | 3 Eastfields Avenue SW18 1GN London Unit 2 | England | British | 310962650001 | |||||
| CHALFEN SECRETARIES LIMITED | Nominee Secretary | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013320001 | |||||||
| PLAN I.T SECRETARIES LIMITED | Secretary | Lansdowne House City Forum 250 City Road EC1V 2QZ London | 61235880001 | |||||||
| ROOKYARD, John Graham | Director | 3 Eastfields Avenue SW18 1GN London Unit 2 | United Kingdom | British | 26428850002 | |||||
| CHALFEN NOMINEES LIMITED | Nominee Director | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013310001 |
Who are the persons with significant control of STUDIO MG ARCHITECTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dyergrimes Holdings Limited | Oct 25, 2018 | 3 Eastfields Avenue Riverside Quarter SW18 1GN London Studio 2 | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Jemima Dyer-Grimes | Apr 06, 2016 | 3 Eastfields Avenue SW18 1GN London Unit 2 | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Dyer-Grimes | Apr 06, 2016 | 3 Eastfields Avenue SW18 1GN London Unit 2 | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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