Background WavePink WaveYellow Wave

THE MSG FOUNDATION LIMITED (08798779)

THE MSG FOUNDATION LIMITED (08798779) is an active UK company. incorporated on 2 December 2013. with registered office in Banbury. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE MSG FOUNDATION LIMITED has been registered for 12 years. Current directors include GEARY, Robert David, GREWAL, Moonpal Singh.

Company Number
08798779
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 December 2013
Age
12 years
Address
12 North Bar, Banbury, OX16 0TB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
GEARY, Robert David, GREWAL, Moonpal Singh
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MSG FOUNDATION LIMITED

THE MSG FOUNDATION LIMITED is an active company incorporated on 2 December 2013 with the registered office located in Banbury. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE MSG FOUNDATION LIMITED was registered 12 years ago.(SIC: 94990)

Status

active

Active since 12 years ago

Company No

08798779

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 2 December 2013

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 24 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 2 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

THE GREWAL FOUNDATION LIMITED
From: 2 December 2013To: 28 March 2014
Contact
Address

12 North Bar Banbury, OX16 0TB,

Previous Addresses

The Courtyard Chapel Lane Bodicote Banbury Oxon OX15 4DB
From: 2 December 2013To: 11 February 2020
Timeline

2 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Apr 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GEARY, Robert David

Active
North Bar, BanburyOX16 0TB
Secretary
Appointed 02 Dec 2013

GEARY, Robert David

Active
North Bar, BanburyOX16 0TB
Born July 1964
Director
Appointed 01 Apr 2015

GREWAL, Moonpal Singh

Active
North Bar, BanburyOX16 0TB
Born July 1969
Director
Appointed 02 Dec 2013

Persons with significant control

1

Mr Moonpal Singh Grewal

Active
North Bar, BanburyOX16 0TB
Born July 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
9 April 2015
AR01AR01
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Gazette Notice Compulsory
7 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
28 March 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 December 2013
NEWINCIncorporation