Mcg Programming Limited LONDON


Founded in 1999, Mcg Programming, classified under reg no. 03818297 is an active company. Currently registered at 610 St Johns Building SW1P 4SB, London the company has been in the business for 25 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Elizabeth D. and Christopher D.. In addition one secretary - Christopher D. - is with the firm. At present there is one former director listed by the company - Michael M., who left the company on 20 January 2003. In addition, the company lists several former secretaries whose names might be found in the table below.

Mcg Programming Limited Address / Contact

Office Address 610 St Johns Building
Office Address2 79 Marsham Street
Town London
Post code SW1P 4SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03818297
Date of Incorporation Wed, 28th Jul 1999
Industry Television programming and broadcasting activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Elizabeth D.

Position: Director

Appointed: 01 August 2020

Christopher D.

Position: Secretary

Appointed: 10 October 2017

Christopher D.

Position: Director

Appointed: 01 September 2002

John F.

Position: Secretary

Appointed: 01 March 2013

Resigned: 10 October 2017

Peter H.

Position: Secretary

Appointed: 01 April 2003

Resigned: 01 March 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 July 1999

Resigned: 28 July 1999

Christopher D.

Position: Secretary

Appointed: 28 July 1999

Resigned: 01 April 2003

Michael M.

Position: Director

Appointed: 28 July 1999

Resigned: 20 January 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 July 1999

Resigned: 28 July 1999

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Christopher D. The abovementioned PSC and has 25-50% shares.

Christopher D.

Notified on 30 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand522 796154 864668 6571 191 631    
Current Assets  1 478 5444 364 5981 307 567   
Debtors1 283 8151 589 275809 8873 172 9671 307 567885 452652 814416 890
Other Debtors1 232 7801 589 275806 8472 786 4271 307 567885 452652 814416 890
Other
Accumulated Depreciation Impairment Property Plant Equipment4 366 4 3664 366    
Administrative Expenses      16 53421 000
Average Number Employees During Period   11111
Corporation Tax Payable2 8051 7492 2862 6743 4949521 5681 934
Creditors1 469 7311 400 2641 125 5274 000 178928 252501 017265 75528 367
Net Current Assets Liabilities  353 017364 420379 315384 435387 059388 523
Number Shares Issued Fully Paid 60      
Other Creditors968 7041 230 3011 097 9473 358 013924 758499 160260 10226 433
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 366   
Other Disposals Property Plant Equipment    4 366   
Other Taxation Social Security Payable13 087 182     
Par Value Share 1      
Property Plant Equipment Gross Cost4 366 4 3664 366    
Trade Creditors Trade Payables485 135168 21425 112639 491 9054 085 
Trade Debtors Trade Receivables51 035 3 040386 540    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 10th, September 2023
Free Download (7 pages)

Company search

Advertisements