Company NameMg Ventures Limited
DirectorAntony Montanaro Gauci
Company StatusActive
Company Number07126653
CategoryPrivate Limited Company
Incorporation Date15 January 2010(14 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Antony Montanaro Gauci
Date of BirthMay 1965 (Born 59 years ago)
NationalityMaltese
StatusCurrent
Appointed15 January 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Clarence House
The Boulevard
Leeds
LS10 1PZ

Contact

Websiteadvancedhandling.co.uk
Telephone01778 345365
Telephone regionBourne

Location

Registered Address15 Clarence House
The Boulevard
Leeds
LS10 1PZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Antony Montanaro Gauci
100.00%
Ordinary

Financials

Year2014
Net Worth-£100
Cash£149

Accounts

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

Returns

Latest Return15 January 2024 (3 months, 3 weeks ago)
Next Return Due29 January 2025 (8 months, 4 weeks from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
25 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 September 2022Director's details changed for Mr Antony Montanaro Gauci on 1 September 2022 (2 pages)
6 September 2022Change of details for Mr Antony Montanaro Gauci as a person with significant control on 1 September 2022 (2 pages)
24 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
24 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
27 January 2020Registered office address changed from 2 Charlock Drive Stamford PE9 2WP England to 15 Clarence House the Boulevard Leeds LS10 1PZ on 27 January 2020 (1 page)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
16 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
18 January 2018Director's details changed for Mr Antony Montanaro Gauci on 18 January 2018 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 June 2017Registered office address changed from 81 North Road Bourne Lincolnshire PE10 9BT to 2 Charlock Drive Stamford PE9 2WP on 20 June 2017 (1 page)
20 June 2017Registered office address changed from 81 North Road Bourne Lincolnshire PE10 9BT to 2 Charlock Drive Stamford PE9 2WP on 20 June 2017 (1 page)
27 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
19 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 September 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
13 September 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
16 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
16 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
3 March 2010Director's details changed for Mr Antony Gauci on 19 February 2010 (3 pages)
3 March 2010Director's details changed for Mr Antony Gauci on 19 February 2010 (3 pages)
15 January 2010Incorporation (18 pages)
15 January 2010Incorporation (18 pages)