Background WavePink WaveYellow Wave

MGM TELEVISION (EUROPE) LIMITED (03472097)

MGM TELEVISION (EUROPE) LIMITED (03472097) is an active UK company. incorporated on 27 November 1997. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. MGM TELEVISION (EUROPE) LIMITED has been registered for 28 years. Current directors include CLAPHAM, David Austin, PATEL, Ajay Ashok.

Company Number
03472097
Status
active
Type
ltd
Incorporated
27 November 1997
Age
28 years
Address
12 Helmet Row, London, EC1V 3QJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
CLAPHAM, David Austin, PATEL, Ajay Ashok
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MGM TELEVISION (EUROPE) LIMITED

MGM TELEVISION (EUROPE) LIMITED is an active company incorporated on 27 November 1997 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. MGM TELEVISION (EUROPE) LIMITED was registered 28 years ago.(SIC: 93290)

Status

active

Active since 28 years ago

Company No

03472097

LTD Company

Age

28 Years

Incorporated 27 November 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

FULLINDEX LIMITED
From: 27 November 1997To: 23 January 1998
Contact
Address

12 Helmet Row London, EC1V 3QJ,

Previous Addresses

12 Helmet Row London EC1V 3QJ United Kingdom
From: 20 July 2013To: 20 July 2013
72 New Cavendish Street London W1G 8AU
From: 27 November 1997To: 20 July 2013
Timeline

13 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Dec 12
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Oct 22
Director Left
Aug 24
Director Joined
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

PATEL, Ajay Ashok

Active
Helmet Row, LondonEC1V 3QJ
Secretary
Appointed 05 Aug 2024

UNITED ARTISTS CORPORATION LIMITED

Active
LondonEC1V 3QJ
Corporate secretary
Appointed 07 Sept 2005

CLAPHAM, David Austin

Active
Smith Cottage Bagshot Park, BagshotGU19 5HS
Born August 1950
Director
Appointed 07 Sept 2005

PATEL, Ajay Ashok

Active
Helmet Row, LondonEC1V 3QJ
Born March 1969
Director
Appointed 05 Aug 2024

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 27 Nov 1997
Resigned 23 Dec 1997

YELL, Brian Christopher

Resigned
1 Saddlers Mews, Hampton WickKT1 4AW
Secretary
Appointed 23 Dec 1997
Resigned 07 Sept 2005

FREEMAN, Lesley

Resigned
N Beverley Drive, Beverley Hills
Born January 1969
Director
Appointed 18 Jul 2016
Resigned 05 Aug 2024

HENDRY, Stephen John

Resigned
246 Peck Drive, Beverly Hills
Born May 1960
Director
Appointed 20 Apr 2005
Resigned 29 Oct 2012

JONES, William Allen

Resigned
1557 Colina Drive, Glendale91208
Born December 1941
Director
Appointed 06 Jan 1998
Resigned 20 Apr 2005

KAY, Kenneth

Resigned
Beverly Hills
Born April 1955
Director
Appointed 31 Jul 2015
Resigned 01 Aug 2022

PACKMAN, Scott Samuel

Resigned
10645 Wilshire Boulevard, Los Angeles90024
Born May 1968
Director
Appointed 20 Apr 2005
Resigned 18 Jul 2016

STRATTON, Dene

Resigned
245 North Beverly Drive, California
Born November 1958
Director
Appointed 29 Oct 2012
Resigned 31 Jul 2015

YELL, Brian Christopher

Resigned
1 Saddlers Mews, Hampton WickKT1 4AW
Born July 1947
Director
Appointed 23 Dec 1997
Resigned 07 Sept 2005

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 27 Nov 1997
Resigned 23 Dec 1997

Persons with significant control

3

1 Active
2 Ceased
Terry Avenue North, Seattle98109

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2024

Mr Kenneth Kay

Ceased
Beverly HillsCA 90210
Born April 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Mar 2022

Mr David Austin Clapham

Ceased
Bagshot Park, BagshotGU19 5HS
Born August 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Mar 2022
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 January 2025
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Previous Extended
3 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
22 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Change Corporate Secretary Company With Change Date
28 April 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 July 2013
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
14 January 2013
RP04RP04
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Miscellaneous
29 June 2012
MISCMISC
Auditors Resignation Company
29 June 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
22 January 2009
288cChange of Particulars
Legacy
22 January 2009
363aAnnual Return
Legacy
9 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
14 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
29 December 2005
363sAnnual Return (shuttle)
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
225Change of Accounting Reference Date
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2003
AAAnnual Accounts
Legacy
31 January 2003
363sAnnual Return (shuttle)
Miscellaneous
9 August 2002
MISCMISC
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Legacy
24 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
15 December 1999
287Change of Registered Office
Legacy
3 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
3 December 1998
363sAnnual Return (shuttle)
Legacy
26 January 1998
88(2)R88(2)R
Certificate Change Of Name Company
22 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
225Change of Accounting Reference Date
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
287Change of Registered Office
Memorandum Articles
12 January 1998
MEM/ARTSMEM/ARTS
Resolution
12 January 1998
RESOLUTIONSResolutions
Incorporation Company
27 November 1997
NEWINCIncorporation