Company NameMGM Media
DirectorMichelle Georgina Mone
Company StatusActive
Company NumberSC449554
CategoryPrivate Unlimited Company
Incorporation Date8 May 2013(10 years, 11 months ago)
Previous NameRDB Inspire Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBaroness Michelle Georgina Mone
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Secretary NameMr Anthony Edward Page
StatusResigned
Appointed16 August 2017(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 May 2020)
RoleCompany Director
Correspondence AddressKnox House Finch Road
Douglas
IM1 2PT
Secretary NameC&A Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 January 2017(3 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 August 2017)
Correspondence AddressClay Barn Ipsley Court
Berrington Close
Redditch
Worcestershire
B98 0TD

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

20 at £1Michelle Georgina Mone
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Filing History

23 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
13 May 2020Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to 642 Cathcart Road Glasgow G42 8AA on 13 May 2020 (1 page)
12 May 2020Termination of appointment of Anthony Edward Page as a secretary on 12 May 2020 (1 page)
1 August 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
11 July 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
12 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
21 December 2017Current accounting period shortened from 28 April 2018 to 31 March 2018 (3 pages)
21 December 2017Current accounting period shortened from 28 April 2018 to 31 March 2018 (3 pages)
17 August 2017Appointment of Mr Anthony Edward Page as a secretary on 16 August 2017 (2 pages)
17 August 2017Appointment of Mr Anthony Edward Page as a secretary on 16 August 2017 (2 pages)
16 August 2017Termination of appointment of C&a Company Secretarial Services Limited as a secretary on 16 August 2017 (1 page)
16 August 2017Termination of appointment of C&a Company Secretarial Services Limited as a secretary on 16 August 2017 (1 page)
23 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
26 January 2017Appointment of C&a Company Secretarial Services Limited as a secretary on 26 January 2017 (2 pages)
26 January 2017Appointment of C&a Company Secretarial Services Limited as a secretary on 26 January 2017 (2 pages)
16 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 20
(3 pages)
16 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 20
(3 pages)
27 April 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
27 April 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
4 February 2016Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland to 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 4 February 2016 (1 page)
4 February 2016Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland to 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 4 February 2016 (1 page)
27 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
27 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
26 January 2016Certificate of re-registration from Limited to Unlimited (1 page)
26 January 2016Re-registration from a private limited company to a private unlimited company (2 pages)
26 January 2016Re-registration from a private limited company to a private unlimited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT3 ‐ Certificate of re-registration from Limited to Unlimited
  • FOA-RR ‐
(2 pages)
26 January 2016Re-registration assent (1 page)
26 January 2016Re-registration of Memorandum and Articles (45 pages)
19 June 2015Registered office address changed from C/O Ubeauty Global Limited 69 Buchanan Street Glasgow G1 3HL to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 19 June 2015 (1 page)
19 June 2015Registered office address changed from C/O Ubeauty Global Limited 69 Buchanan Street Glasgow G1 3HL to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 19 June 2015 (1 page)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 20
(3 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 20
(3 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 20
(3 pages)
4 March 2015Registered office address changed from 10 Canniesburn Drive Bearsden Glasgow G61 1BE to C/O Ubeauty Global Limited 69 Buchanan Street Glasgow G1 3HL on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 10 Canniesburn Drive Bearsden Glasgow G61 1BE to C/O Ubeauty Global Limited 69 Buchanan Street Glasgow G1 3HL on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 10 Canniesburn Drive Bearsden Glasgow G61 1BE to C/O Ubeauty Global Limited 69 Buchanan Street Glasgow G1 3HL on 4 March 2015 (1 page)
3 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
3 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
15 January 2015Previous accounting period shortened from 8 November 2014 to 30 April 2014 (1 page)
15 January 2015Previous accounting period shortened from 8 November 2014 to 30 April 2014 (1 page)
15 January 2015Previous accounting period shortened from 8 November 2014 to 30 April 2014 (1 page)
8 January 2015Previous accounting period extended from 30 April 2014 to 8 November 2014 (1 page)
8 January 2015Previous accounting period extended from 30 April 2014 to 8 November 2014 (1 page)
8 January 2015Previous accounting period extended from 30 April 2014 to 8 November 2014 (1 page)
2 December 2014Company name changed rdb inspire consultancy LIMITED\certificate issued on 02/12/14
  • CONNOT ‐ Change of name notice
(3 pages)
2 December 2014Company name changed rdb inspire consultancy LIMITED\certificate issued on 02/12/14
  • CONNOT ‐ Change of name notice
(3 pages)
2 December 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-11
(1 page)
9 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 20
(3 pages)
9 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 20
(3 pages)
9 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 20
(3 pages)
12 May 2014Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
12 May 2014Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
5 March 2014Registered office address changed from C/O Robertson Craig 3 Clairmont Gardens Glasgow G3 7LW Scotland on 5 March 2014 (1 page)
5 March 2014Registered office address changed from C/O Robertson Craig 3 Clairmont Gardens Glasgow G3 7LW Scotland on 5 March 2014 (1 page)
5 March 2014Registered office address changed from C/O Robertson Craig 3 Clairmont Gardens Glasgow G3 7LW Scotland on 5 March 2014 (1 page)
8 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)