About

Registered Number: 04557222
Date of Incorporation: 09/10/2002 (21 years and 8 months ago)
Company Status: Liquidation
Registered Address: Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

 

Founded in 2002, M & G Presents Ltd are based in Leeds, it's status in the Companies House registry is set to "Liquidation". The companies directors are listed as Patel, Ajay, Scott, Scott. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Scott 08 June 2017 27 August 2019 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Ajay 14 September 2017 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 April 2020
RESOLUTIONS - N/A 31 March 2020
LIQ02 - N/A 31 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 31 March 2020
CS01 - N/A 23 October 2019
TM01 - Termination of appointment of director 02 October 2019
AP01 - Appointment of director 17 May 2019
AP01 - Appointment of director 17 May 2019
TM01 - Termination of appointment of director 17 May 2019
TM01 - Termination of appointment of director 17 May 2019
AA01 - Change of accounting reference date 17 December 2018
CS01 - N/A 10 October 2018
AA - Annual Accounts 24 September 2018
MR04 - N/A 06 November 2017
AA01 - Change of accounting reference date 16 October 2017
CS01 - N/A 16 October 2017
AD01 - Change of registered office address 14 September 2017
AP03 - Appointment of secretary 14 September 2017
PSC02 - N/A 22 August 2017
PSC02 - N/A 22 August 2017
PSC07 - N/A 22 August 2017
PSC07 - N/A 22 August 2017
RESOLUTIONS - N/A 19 July 2017
AP01 - Appointment of director 05 July 2017
AP01 - Appointment of director 05 July 2017
AP01 - Appointment of director 05 July 2017
AP01 - Appointment of director 05 July 2017
TM01 - Termination of appointment of director 05 July 2017
TM01 - Termination of appointment of director 05 July 2017
TM01 - Termination of appointment of director 05 July 2017
TM02 - Termination of appointment of secretary 05 July 2017
MR01 - N/A 12 June 2017
MR04 - N/A 02 June 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 16 June 2014
RESOLUTIONS - N/A 25 November 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 November 2013
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 15 May 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 18 October 2012
AP01 - Appointment of director 01 March 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 11 October 2010
AD01 - Change of registered office address 17 April 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 04 September 2008
363a - Annual Return 10 October 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 15 August 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 27 June 2005
RESOLUTIONS - N/A 15 June 2005
RESOLUTIONS - N/A 15 June 2005
RESOLUTIONS - N/A 15 June 2005
225 - Change of Accounting Reference Date 11 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2004
395 - Particulars of a mortgage or charge 02 December 2004
363s - Annual Return 20 October 2004
225 - Change of Accounting Reference Date 20 October 2004
AA - Annual Accounts 14 September 2004
225 - Change of Accounting Reference Date 14 September 2004
287 - Change in situation or address of Registered Office 27 August 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 20 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
287 - Change in situation or address of Registered Office 21 October 2002
NEWINC - New incorporation documents 09 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 June 2017 Partially Satisfied

N/A

Debenture 29 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.