Company NameNetwork Artist Management Limited
DirectorTabitha Louise Watson
Company StatusActive
Company NumberSC413497
CategoryPrivate Limited Company
Incorporation Date20 December 2011(12 years, 4 months ago)
Previous NameMGA Management And Casting Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMs Tabitha Louise Watson
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(6 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleAgent Manager
Country of ResidenceScotland
Correspondence Address11 Polwarth Park
Edinburgh
EH11 1LE
Scotland
Director NameMr Andrew James Gowland
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(same day as company formation)
RoleCompany Partner
Country of ResidenceUnited Kingdom
Correspondence Address207 Balgreen Road
Edinburgh
EH11 2RZ
Scotland
Director NameMr Murray Grant
Date of BirthDecember 1981 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed20 December 2011(same day as company formation)
RoleCompany Partner
Country of ResidenceUnited Kingdom
Correspondence Address207 Balgreen Road
Edinburgh
EH11 2RZ
Scotland
Director NameMrs Marcella Elizabeth MacDonald
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(6 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 March 2022)
RolePrincipal
Country of ResidenceScotland
Correspondence Address11 Polwarth Park
Edinburgh
EH11 1LE
Scotland
Director NameMr Brian Gowland
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2019(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 2020)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address14 Nunroyd Avenue
Moortown
Leeds
LS17 6PN

Contact

Websitemgamanagement.com
Telephone07 595711159
Telephone regionMobile

Location

Registered Address11 Polwarth Park
Edinburgh
EH11 1LE
Scotland
ConstituencyEdinburgh South
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Andrew Gowland
50.00%
Ordinary
50 at £1Murray Grant
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 December 2023 (5 months ago)
Next Return Due21 December 2024 (7 months, 2 weeks from now)

Filing History

2 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 April 2022Termination of appointment of Marcella Elizabeth Macdonald as a director on 31 March 2022 (1 page)
7 December 2021Confirmation statement made on 7 December 2021 with updates (4 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
17 March 2021Termination of appointment of Andrew James Gowland as a director on 5 February 2021 (1 page)
17 March 2021Termination of appointment of Murray Grant as a director on 5 February 2021 (1 page)
8 February 2021Notification of Tabitha Louise Watson as a person with significant control on 5 February 2021 (2 pages)
8 February 2021Cessation of Andrew James Gowland as a person with significant control on 5 February 2021 (1 page)
1 February 2021Registered office address changed from 3 Glanville Place Edinburgh EH3 6SZ Scotland to 11 Polwarth Park Edinburgh EH11 1LE on 1 February 2021 (1 page)
15 January 2021Termination of appointment of Murray Grant as a director on 31 December 9999
  • ANNOTATION Clarification Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(1 page)
15 January 2021Termination of appointment of Andrew James Gowland as a director on 31 December 9999
  • ANNOTATION Clarification Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(1 page)
24 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
7 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
28 October 2020Termination of appointment of Brian Gowland as a director on 28 October 2020 (1 page)
26 October 2020Company name changed mga management and casting LIMITED\certificate issued on 26/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-20
(3 pages)
6 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 August 2019Appointment of Mr Brian Gowland as a director on 27 August 2019 (2 pages)
14 January 2019Registered office address changed from 207 Balgreen Road Edinburgh EH11 2RZ to 3 Glanville Place Edinburgh EH3 6SZ on 14 January 2019 (1 page)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
19 March 2018Appointment of Miss Tabitha Watson as a director on 19 March 2018 (2 pages)
19 March 2018Appointment of Mrs Marcella Elizabeth Macdonald as a director on 19 March 2018 (2 pages)
10 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
6 February 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
18 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
7 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
(4 pages)
18 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
(4 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)