Mgm Television (europe) Limited LONDON


Mgm Television (europe) started in year 1997 as Private Limited Company with registration number 03472097. The Mgm Television (europe) company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 12 Helmet Row. Postal code: EC1V 3QJ. Since 23rd January 1998 Mgm Television (europe) Limited is no longer carrying the name Fullindex.

The firm has 2 directors, namely Lesley F., David C.. Of them, David C. has been with the company the longest, being appointed on 7 September 2005 and Lesley F. has been with the company for the least time - from 18 July 2016. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mgm Television (europe) Limited Address / Contact

Office Address 12 Helmet Row
Town London
Post code EC1V 3QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03472097
Date of Incorporation Thu, 27th Nov 1997
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Lesley F.

Position: Director

Appointed: 18 July 2016

David C.

Position: Director

Appointed: 07 September 2005

United Artists Corporation Limited

Position: Corporate Secretary

Appointed: 07 September 2005

Kenneth K.

Position: Director

Appointed: 31 July 2015

Resigned: 01 August 2022

Dene S.

Position: Director

Appointed: 29 October 2012

Resigned: 31 July 2015

Stephen H.

Position: Director

Appointed: 20 April 2005

Resigned: 29 October 2012

Scott P.

Position: Director

Appointed: 20 April 2005

Resigned: 18 July 2016

William J.

Position: Director

Appointed: 06 January 1998

Resigned: 20 April 2005

Brian Y.

Position: Secretary

Appointed: 23 December 1997

Resigned: 07 September 2005

Brian Y.

Position: Director

Appointed: 23 December 1997

Resigned: 07 September 2005

Clifford W.

Position: Secretary

Appointed: 27 November 1997

Resigned: 23 December 1997

Bonusworth Limited

Position: Corporate Director

Appointed: 27 November 1997

Resigned: 23 December 1997

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we found, there is David C. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Kenneth K. This PSC has significiant influence or control over the company,.

David C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Kenneth K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Fullindex January 23, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand184 80082 069167 695159 379436 040292
Current Assets4 949 8455 521 0786 140 7146 956 3777 769 2579 004
Debtors4 765 0455 439 0095 973 0196 796 9987 333 2178 712
Other Debtors8 0303 8328 53427 1441438
Other
Audit Fees Expenses12 61813 815  1716
Accrued Liabilities Deferred Income138 08219 391299 256134 27951192
Administrative Expenses2 493 5192 822 579  7 1398 069
Amounts Owed By Group Undertakings4 595 6515 316 2755 596 5396 506 5537 0638 412
Amounts Owed To Group Undertakings3 070 5483 600 3483 504 3214 134 9224 4164 934
Average Number Employees During Period151619323839
Corporation Tax Payable31 166    41
Corporation Tax Recoverable 70 61542 44856 93467 05340
Cost Sales119 5482 886  11673
Creditors3 368 7353 666 6753 968 7904 285 5034 5185 174
Current Tax For Period47 60221 219   71
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit 411    
Further Item Tax Increase Decrease Component Adjusting Items     10
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss -123    
Increase Decrease In Current Tax From Adjustment For Prior Periods -68 574    
Net Current Assets Liabilities1 581 1101 854 4032 171 9242 670 8743 252 077 
Operating Profit Loss    7 7208 718
Other Creditors112 63933 316114 504 16 
Pension Other Post-employment Benefit Costs Other Pension Costs113 471134 003  329317
Prepayments Accrued Income159 64046 673324 162206 056162222
Profit Loss148 147273 293  581578
Profit Loss On Ordinary Activities Before Tax    581649
Staff Costs Employee Benefits Expense    5 6625 979
Tax Expense Credit Applicable Tax Rate    110123
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -29 734  -111-70
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss9 9277 614  18
Tax Tax Credit On Profit Or Loss On Ordinary Activities47 602-47 355   71
Total Current Tax Expense Credit47 602-47 355    
Trade Creditors Trade Payables16 30013 62050 70916 302357
Trade Debtors Trade Receivables1 7241 6141 33631128 
Turnover Revenue    7 8368 791
Wages Salaries    4 7465 037

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 19th, September 2023
Free Download (18 pages)

Company search

Advertisements