Background WavePink WaveYellow Wave

MSG CORPORATE SERVICES LIMITED (08116278)

MSG CORPORATE SERVICES LIMITED (08116278) is an active UK company. incorporated on 22 June 2012. with registered office in Banbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MSG CORPORATE SERVICES LIMITED has been registered for 13 years. Current directors include GREWAL, Harpal Singh, GREWAL, Moonpal Singh, GREWAL, Satnam Singh.

Company Number
08116278
Status
active
Type
ltd
Incorporated
22 June 2012
Age
13 years
Address
12 North Bar, Banbury, OX16 0TB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GREWAL, Harpal Singh, GREWAL, Moonpal Singh, GREWAL, Satnam Singh
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSG CORPORATE SERVICES LIMITED

MSG CORPORATE SERVICES LIMITED is an active company incorporated on 22 June 2012 with the registered office located in Banbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MSG CORPORATE SERVICES LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08116278

LTD Company

Age

13 Years

Incorporated 22 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

BANSOLS SIXTY-FOUR LIMITED
From: 22 June 2012To: 4 January 2013
Contact
Address

12 North Bar Banbury, OX16 0TB,

Previous Addresses

The Courtyard Chapel Lane Bodicote Banbury Oxon OX15 4DB
From: 22 June 2012To: 7 February 2020
Timeline

9 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jan 13
Director Left
Jan 13
New Owner
Jul 17
Director Joined
Aug 19
Director Joined
Aug 19
Loan Secured
Jan 20
Loan Secured
Apr 25
Loan Cleared
Apr 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ANSWERBUY LIMITED

Active
North Bar, BanburyOX16 0TB
Corporate secretary
Appointed 22 Jun 2012

GREWAL, Harpal Singh

Active
North Bar, BanburyOX16 0TB
Born August 1979
Director
Appointed 03 Jan 2013

GREWAL, Moonpal Singh

Active
North Bar, BanburyOX16 0TB
Born July 1969
Director
Appointed 19 Jul 2019

GREWAL, Satnam Singh

Active
North Bar, BanburyOX16 0TB
Born January 1971
Director
Appointed 19 Jul 2019

PEARCY, Rebecca Elizabeth

Resigned
Chapel Lane, BanburyOX15 4DB
Born April 1975
Director
Appointed 22 Jun 2012
Resigned 03 Jan 2013

Persons with significant control

1

Mr Harpal Singh Grewal

Active
North Bar, BanburyOX16 0TB
Born August 1979

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

44

Accounts With Accounts Type Medium
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Medium
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 September 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
4 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Certificate Change Of Name Company
4 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 January 2013
CONNOTConfirmation Statement Notification
Resolution
24 December 2012
RESOLUTIONSResolutions
Change Of Name Notice
24 December 2012
CONNOTConfirmation Statement Notification
Incorporation Company
22 June 2012
NEWINCIncorporation