About

Registered Number: 03000033
Date of Incorporation: 09/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: Ground Floor East, The Junction, Cowley Road, Uxbridge, UB8 2XW,

 

Mg Global Entertainment (Europe) Ltd was founded on 09 December 1994 with its registered office in Uxbridge, it's status is listed as "Active". The company has 16 directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREOU, Andreas Alkiviades 27 November 2018 - 1
CHEMEROW, David I 26 January 1995 01 June 1996 1
FISHER, William 15 May 2000 31 August 2001 1
FLORES, Thomas Lawrence 13 April 2009 27 October 2011 1
HAVARD, Linda 09 September 1997 31 March 2000 1
HEFNER, Christine Ann 01 June 1996 09 September 1997 1
JENEST, Jeffrey Mark 15 November 2006 31 March 2009 1
LYNN, Anthony Joseph 26 January 1995 31 March 1999 1
MARCOTTE, Gary Richard 18 January 2006 25 July 2006 1
RUDOLPH, Mark L 07 February 2003 06 January 2006 1
SHAPIRO, Howard 31 March 1999 31 March 2000 1
SMITH, Ruel Stevenson 12 June 2006 13 November 2012 1
WREN, Andrew Donald 31 March 1999 27 November 2018 1
YATES, Jeremy Guy 31 March 1999 27 February 2014 1
ZAND, Marc 15 May 2000 07 February 2003 1
Secretary Name Appointed Resigned Total Appointments
ANDREOU, Andreas Alkiviades 27 November 2018 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 June 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 04 November 2019
MR01 - N/A 11 October 2019
CS01 - N/A 10 January 2019
TM01 - Termination of appointment of director 10 January 2019
TM02 - Termination of appointment of secretary 10 January 2019
AP03 - Appointment of secretary 27 December 2018
AP01 - Appointment of director 27 December 2018
AA - Annual Accounts 26 September 2018
MR01 - N/A 02 June 2018
MR01 - N/A 24 May 2018
MR01 - N/A 23 May 2018
MR04 - N/A 18 May 2018
MR04 - N/A 18 May 2018
MR04 - N/A 18 May 2018
RESOLUTIONS - N/A 22 January 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 11 December 2014
AD01 - Change of registered office address 11 December 2014
AA - Annual Accounts 07 November 2014
AD01 - Change of registered office address 17 September 2014
RESOLUTIONS - N/A 06 March 2014
TM01 - Termination of appointment of director 03 March 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 05 February 2014
MR01 - N/A 31 October 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 13 December 2012
TM01 - Termination of appointment of director 14 November 2012
AUD - Auditor's letter of resignation 01 February 2012
AUD - Auditor's letter of resignation 01 February 2012
AR01 - Annual Return 04 January 2012
TM01 - Termination of appointment of director 03 January 2012
MG01 - Particulars of a mortgage or charge 14 November 2011
MG01 - Particulars of a mortgage or charge 14 November 2011
MG01 - Particulars of a mortgage or charge 09 November 2011
MG01 - Particulars of a mortgage or charge 09 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 15 December 2010
RESOLUTIONS - N/A 09 December 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 December 2010
CAP-SS - N/A 09 December 2010
SH19 - Statement of capital 09 December 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH03 - Change of particulars for secretary 17 December 2009
AA - Annual Accounts 04 November 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 10 January 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
AA - Annual Accounts 06 June 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
363a - Annual Return 30 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 16 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 14 January 2004
288b - Notice of resignation of directors or secretaries 26 November 2003
AA - Annual Accounts 19 October 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 12 July 2002
288b - Notice of resignation of directors or secretaries 21 December 2001
363s - Annual Return 21 December 2001
AA - Annual Accounts 01 October 2001
363a - Annual Return 23 January 2001
AA - Annual Accounts 19 October 2000
RESOLUTIONS - N/A 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
RESOLUTIONS - N/A 19 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
353 - Register of members 11 January 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 08 September 1999
AA - Annual Accounts 13 July 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 09 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
287 - Change in situation or address of Registered Office 04 May 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
RESOLUTIONS - N/A 22 April 1999
363a - Annual Return 23 December 1998
288b - Notice of resignation of directors or secretaries 18 December 1998
288b - Notice of resignation of directors or secretaries 03 November 1998
288b - Notice of resignation of directors or secretaries 01 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1998
363a - Annual Return 21 January 1998
288a - Notice of appointment of directors or secretaries 05 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
AA - Annual Accounts 03 November 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 12 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1997
RESOLUTIONS - N/A 30 September 1997
RESOLUTIONS - N/A 30 September 1997
RESOLUTIONS - N/A 30 September 1997
RESOLUTIONS - N/A 30 September 1997
288c - Notice of change of directors or secretaries or in their particulars 05 March 1997
288c - Notice of change of directors or secretaries or in their particulars 18 February 1997
363a - Annual Return 18 February 1997
288c - Notice of change of directors or secretaries or in their particulars 14 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1997
AA - Annual Accounts 09 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1996
AUD - Auditor's letter of resignation 08 July 1996
288 - N/A 08 July 1996
288 - N/A 08 July 1996
288 - N/A 30 June 1996
288 - N/A 30 June 1996
288 - N/A 31 May 1996
288 - N/A 18 March 1996
288 - N/A 18 March 1996
288 - N/A 18 March 1996
287 - Change in situation or address of Registered Office 18 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1996
RESOLUTIONS - N/A 23 February 1996
288 - N/A 23 February 1996
288 - N/A 23 February 1996
288 - N/A 23 February 1996
288 - N/A 16 February 1996
288 - N/A 16 February 1996
363x - Annual Return 15 January 1996
288 - N/A 14 February 1995
288 - N/A 14 February 1995
288 - N/A 14 February 1995
288 - N/A 14 February 1995
288 - N/A 14 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1995
MEM/ARTS - N/A 31 January 1995
RESOLUTIONS - N/A 30 January 1995
RESOLUTIONS - N/A 30 January 1995
RESOLUTIONS - N/A 30 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 January 1995
123 - Notice of increase in nominal capital 30 January 1995
CERTNM - Change of name certificate 12 January 1995
NEWINC - New incorporation documents 09 December 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2019 Outstanding

N/A

A registered charge 29 May 2018 Outstanding

N/A

A registered charge 14 May 2018 Outstanding

N/A

A registered charge 10 May 2018 Outstanding

N/A

A registered charge 18 October 2013 Fully Satisfied

N/A

Security agreement supplement 31 October 2011 Fully Satisfied

N/A

Composite guarantee and debenture 31 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.