Background WavePink WaveYellow Wave

MGM UK ALTERNATIVE TV PRODUCTIONS LTD (12831557)

MGM UK ALTERNATIVE TV PRODUCTIONS LTD (12831557) is an active UK company. incorporated on 24 August 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. MGM UK ALTERNATIVE TV PRODUCTIONS LTD has been registered for 5 years. Current directors include CLAPHAM, David Austin, PATEL, Ajay Ashok.

Company Number
12831557
Status
active
Type
ltd
Incorporated
24 August 2020
Age
5 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
CLAPHAM, David Austin, PATEL, Ajay Ashok
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MGM UK ALTERNATIVE TV PRODUCTIONS LTD

MGM UK ALTERNATIVE TV PRODUCTIONS LTD is an active company incorporated on 24 August 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 ALTERNATIVE TV PRODUCTIONS LTD was registered 5 years ago.(SIC: 59113)

Status

active

Active since 5 years ago

Company No

12831557

LTD Company

Age

5 Years

Incorporated 24 August 2020

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 23 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

MGM ALTERNATIVE UK TV PRODUCTIONS LTD
From: 24 August 2020To: 27 August 2020
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

10th Floor, Met Building 22 Percy Street London W1T 2BU United Kingdom
From: 24 August 2020To: 15 April 2021
Timeline

5 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Aug 20
Owner Exit
Apr 22
Director Joined
Feb 24
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 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

PATEL, Ajay Ashok

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

FREEMAN, Lesley

Resigned
LondonEC4V 4BE
Secretary
Appointed 24 Aug 2020
Resigned 05 Aug 2024

NEPTUNE SECRETARIES LIMITED

Resigned
Jessop Avenue, CheltenhamGL50 3WG
Corporate secretary
Appointed 24 Aug 2020
Resigned 15 Apr 2021

FREEMAN, Lesley

Resigned
LondonEC4V 4BE
Born January 1969
Director
Appointed 24 Aug 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
Right to appoint and remove directors
Notified 24 Aug 2020
Ceased 17 Mar 2022
Fundings
Financials
Latest Activities

Filing History

26

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 February 2026
DS01DS01
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
17 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 August 2021
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
Resolution
5 September 2020
RESOLUTIONSResolutions
Resolution
27 August 2020
RESOLUTIONSResolutions
Incorporation Company
24 August 2020
NEWINCIncorporation