Background WavePink WaveYellow Wave

MGM UK TV PRODUCTIONS LIMITED (12482253)

MGM UK TV PRODUCTIONS LIMITED (12482253) is an active UK company. incorporated on 25 February 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. MGM UK TV PRODUCTIONS LIMITED has been registered for 6 years. Current directors include CLAPHAM, David Austin, MCNEELY, Milinda Leigh, PATEL, Ajay Ashok.

Company Number
12482253
Status
active
Type
ltd
Incorporated
25 February 2020
Age
6 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
CLAPHAM, David Austin, MCNEELY, Milinda Leigh, PATEL, Ajay Ashok
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MGM UK TV PRODUCTIONS LIMITED

MGM UK TV PRODUCTIONS LIMITED is an active company incorporated on 25 February 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. MGM UK TV PRODUCTIONS LIMITED was registered 6 years ago.(SIC: 59113)

Status

active

Active since 6 years ago

Company No

12482253

LTD Company

Age

6 Years

Incorporated 25 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

10th Floor, the Met Building 22 Percy Street London W1T 2BU United Kingdom
From: 25 February 2020To: 15 April 2021
Timeline

6 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Owner Exit
Apr 22
Director Joined
Feb 24
Director Joined
Apr 24
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CLAPHAM, David Austin

Active
LondonEC4V 4BE
Secretary
Appointed 15 Feb 2024

PATEL, Ajay Ashok

Active
LondonEC4V 4BE
Secretary
Appointed 05 Aug 2024

CLAPHAM, David Austin

Active
LondonEC4V 4BE
Born August 1950
Director
Appointed 15 Feb 2024

MCNEELY, Milinda Leigh

Active
N. Beverly Drive, Beverly Hills90210
Born June 1957
Director
Appointed 01 May 2024

PATEL, Ajay Ashok

Active
LondonEC4V 4BE
Born March 1969
Director
Appointed 05 Aug 2024

FREEMAN, Lesley

Resigned
LondonEC4V 4BE
Secretary
Appointed 25 Feb 2020
Resigned 05 Aug 2024

NEPTUNE SECRETARIES LIMITED

Resigned
Jessop Avenue, CheltenhamGL50 3WG
Corporate secretary
Appointed 25 Feb 2020
Resigned 15 Apr 2021

FREEMAN, Lesley

Resigned
LondonEC4V 4BE
Born January 1969
Director
Appointed 25 Feb 2020
Resigned 05 Aug 2024

Persons with significant control

2

1 Active
1 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 17 Mar 2022
Beverly Hills90210

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Feb 2020
Ceased 17 Mar 2022
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 August 2024
TM02Termination of Secretary
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
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 December 2023
AAAnnual Accounts
Accounts With Accounts Type Small
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 April 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Incorporation Company
25 February 2020
NEWINCIncorporation