About

Registered Number: 04907397
Date of Incorporation: 22/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 36 Tyndall Court Commerce Road, Lynchwood, Peterborough, PE2 6LR

 

Mgmedia Services Ltd was established in 2003. The companies directors are listed as Gunnell, Heather, Gunnell, Matthew James, Gunnell, Michael at Companies House. Currently we aren't aware of the number of employees at the Mgmedia Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUNNELL, Heather 22 September 2003 - 1
GUNNELL, Matthew James 14 January 2011 - 1
GUNNELL, Michael 22 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 12 July 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 09 September 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 21 September 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 30 July 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 28 July 2014
AD01 - Change of registered office address 17 February 2014
AA01 - Change of accounting reference date 07 February 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 22 September 2011
AP01 - Appointment of director 02 February 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH03 - Change of particulars for secretary 07 September 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 17 September 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 27 September 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 20 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2003
288a - Notice of appointment of directors or secretaries 28 September 2003
288a - Notice of appointment of directors or secretaries 28 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
NEWINC - New incorporation documents 22 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.