Background WavePink WaveYellow Wave

MGR ROYALTIES LIMITED (06475704)

MGR ROYALTIES LIMITED (06475704) is an active UK company. incorporated on 17 January 2008. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MGR ROYALTIES LIMITED has been registered for 18 years. Current directors include MUIR, Nick.

Company Number
06475704
Status
active
Type
ltd
Incorporated
17 January 2008
Age
18 years
Address
55 Loudoun Road, London, NW8 0DL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MUIR, Nick
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MGR ROYALTIES LIMITED

MGR ROYALTIES LIMITED is an active company incorporated on 17 January 2008 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MGR ROYALTIES LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06475704

LTD Company

Age

18 Years

Incorporated 17 January 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

MEDIA MANAGEMENT GROUP LIMITED
From: 28 October 2020To: 2 February 2021
MGR ROYALTIES LIMITED
From: 23 October 2020To: 28 October 2020
MEDIA MANAGEMENT GROUP LIMITED
From: 29 January 2008To: 23 October 2020
ATTENTION TO FINANCE GROUP LIMITED
From: 17 January 2008To: 29 January 2008
Contact
Address

55 Loudoun Road St John's Wood London, NW8 0DL,

Timeline

7 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Dec 20
Director Left
Feb 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MUIR, Nick

Active
55 Loudoun Road, LondonNW8 0DL
Born February 1971
Director
Appointed 30 Sept 2020

MGRWK COMPANY SECRETARIES LIMITED

Resigned
Loudoun Road, LondonNW8 0DL
Corporate secretary
Appointed 17 Jan 2008
Resigned 22 Oct 2024

BRAHAM, Robert Jeffrey

Resigned
55 Loudoun Road, LondonNW8 0DL
Born August 1954
Director
Appointed 21 Dec 2011
Resigned 30 Sept 2020

MARKS, Alan Charles

Resigned
55 Loudoun Road, LondonNW8 0DL
Born July 1962
Director
Appointed 17 Jan 2008
Resigned 21 Dec 2011

SIMNOCK, Paul

Resigned
55 Loudoun Road, LondonNW8 0DL
Born June 1954
Director
Appointed 30 Sept 2020
Resigned 31 Jan 2024

Persons with significant control

1

Loudoun Road, LondonNW8 0DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
16 March 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
16 March 2021
RP04AP01RP04AP01
Resolution
2 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 November 2020
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
28 October 2020
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 October 2020
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
2 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
2 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Dormant
3 January 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 March 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Dormant
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Dormant
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Change Corporate Secretary Company With Change Date
21 January 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 October 2009
AAAnnual Accounts
Legacy
4 April 2009
288cChange of Particulars
Legacy
3 February 2009
363aAnnual Return
Memorandum Articles
4 February 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 2008
225Change of Accounting Reference Date
Incorporation Company
17 January 2008
NEWINCIncorporation