Mgmm Studios Ltd LIVERPOOL


Founded in 2016, Mgmm Studios, classified under reg no. 10029723 is an active company. Currently registered at 68 Rodney Street L1 9AF, Liverpool the company has been in the business for 8 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Michael P., Laurence M.. Of them, Laurence M. has been with the company the longest, being appointed on 26 February 2016 and Michael P. has been with the company for the least time - from 14 September 2020. As of 20 April 2024, there was 1 ex director - Brian G.. There were no ex secretaries.

Mgmm Studios Ltd Address / Contact

Office Address 68 Rodney Street
Town Liverpool
Post code L1 9AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10029723
Date of Incorporation Fri, 26th Feb 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Michael P.

Position: Director

Appointed: 14 September 2020

Laurence M.

Position: Director

Appointed: 26 February 2016

Brian G.

Position: Director

Appointed: 23 October 2020

Resigned: 18 September 2023

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we identified, there is Laurence M. This PSC and has 75,01-100% shares.

Laurence M.

Notified on 26 February 2017
Nature of control: 75,01-100% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-03-312022-03-312023-03-30
Balance Sheet
Cash Bank On Hand 553  156  
Current Assets29 57652 71854 30987 347128 09357 096110 019
Debtors29 57652 16554 30987 347127 93757 096110 019
Net Assets Liabilities20 40030 105 -29 519169 374-67 768-81 015
Other Debtors29 57652 16554 30933 06775 0124 252110 019
Other
Administrative Expenses     304 24313 002
Average Number Employees During Period  11111
Bank Borrowings Overdrafts  14 62310 79591 66773 64744 684
Comprehensive Income Expense20 399      
Corporation Tax Payable5 41318 800     
Cost Sales     98 79317 089
Creditors9 17622 61346 857116 86691 66773 647243 947
Fixed Assets     100 000100 000
Gross Profit Loss     1 76413 653
Income Expense Recognised Directly In Equity1      
Intangible Assets    357 143100 000100 000
Intangible Assets Gross Cost    357 143100 000100 000
Interest Payable Similar Charges Finance Costs     9 94214 307
Issue Equity Instruments1      
Net Current Assets Liabilities20 40030 1057 452-29 519-28 245-94 121-133 928
Operating Profit Loss     -302 4791 060
Other Creditors1 7633 81311 36792 598118 190126 644189 537
Other Interest Receivable Similar Income Finance Income     179 
Other Operating Income      409
Other Taxation Social Security Payable2 00018 80020 86713 47313 049  
Profit Loss20 399      
Profit Loss On Ordinary Activities After Tax     -237 142-13 247
Profit Loss On Ordinary Activities Before Tax     -312 242-13 247
Tax Tax Credit On Profit Or Loss On Ordinary Activities     75 100 
Total Assets Less Current Liabilities20 40030 1057 452-29 519328 8985 879-33 928
Trade Creditors Trade Payables    12 82010 4139 726
Turnover Revenue     100 55730 742
Advances Credits Directors29 57649 090     
Advances Credits Made In Period Directors29 576      
Amount Specific Advance Or Credit Directors29 57649 09050 59533 06724 1913 400 
Amount Specific Advance Or Credit Made In Period Directors 49 09050 59533 06724 1913 400 
Amount Specific Advance Or Credit Repaid In Period Directors 29 57649 09050 59533 06724 191 
Provisions For Liabilities Balance Sheet Subtotal    67 857  
Total Increase Decrease From Revaluations Intangible Assets    357 143-257 143 

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
New registered office address 4th Floor, 100 Fenchurch Street London EC3M 5JD. Change occurred on Monday 19th February 2024. Company's previous address: 100 Fenchurch Street London EC3M 5JD England.
filed on: 19th, February 2024
Free Download (1 page)

Company search