ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MSG 20 Limited

MSG 20 Limited is a dormant company incorporated on 12 July 2017 with the registered office located in London, Greater London. MSG 20 Limited was registered 8 years ago.
Status
Dormant
Dormant since 2 years 4 months ago
Active proposal to strike off
Company No
10863373
Private limited company
Age
8 years
Incorporated 12 July 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 494 days
Dated 17 April 2023 (2 years 4 months ago)
Next confirmation dated 17 April 2024
Was due on 1 May 2024 (1 year 4 months ago)
Last change occurred 2 years 4 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
Chester House C/O Landmark Power Holdings Limited
Fulham High Street
London
SW6 3JA
England
Address changed on 15 Nov 2024 (9 months ago)
Previous address was Riverbank House Putney Bridge Approach London SW6 3JD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1981
Director • British • Lives in UK • Born in Apr 1967
Director • British • Lives in UK • Born in Dec 1957
Landmark Power Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Carbon Capture Reuse Limited
Michael Avison and Sir George Reresby Sacheverell Sitwell are mutual people.
Active
Landmark Technology Limited
Michael Avison and Sir George Reresby Sacheverell Sitwell are mutual people.
Active
Xero Emissions Power Limited
Michael Avison and Sir George Reresby Sacheverell Sitwell are mutual people.
Active
Xero Carbon Cycle Limited
Michael Avison and Sir George Reresby Sacheverell Sitwell are mutual people.
Active
Landmark Industrial Holdings Limited
Michael Avison and Sir George Reresby Sacheverell Sitwell are mutual people.
Active
Landmark Knypersley Limited
Michael Avison and Sir George Reresby Sacheverell Sitwell are mutual people.
Active
Carbon Capture Technology Limited
Michael Avison and Sir George Reresby Sacheverell Sitwell are mutual people.
Active
Methanation Technology Limited
Michael Avison and Sir George Reresby Sacheverell Sitwell are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
9 Months Ago on 5 Dec 2024
Registered Address Changed
9 Months Ago on 15 Nov 2024
Voluntary Strike-Off Suspended
1 Year 9 Months Ago on 12 Dec 2023
Voluntary Gazette Notice
1 Year 9 Months Ago on 14 Nov 2023
Application To Strike Off
1 Year 10 Months Ago on 7 Nov 2023
Dormant Accounts Submitted
1 Year 10 Months Ago on 31 Oct 2023
Registered Address Changed
2 Years 3 Months Ago on 15 May 2023
Micro Accounts Submitted
2 Years 4 Months Ago on 2 May 2023
Confirmation Submitted
2 Years 4 Months Ago on 2 May 2023
Confirmation Submitted
3 Years Ago on 28 Apr 2022
Get Credit Report
Discover MSG 20 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 July 2024
Submitted on 5 Dec 2024
Registered office address changed from Riverbank House Putney Bridge Approach London SW6 3JD England to Chester House C/O Landmark Power Holdings Limited Fulham High Street London SW6 3JA on 15 November 2024
Submitted on 15 Nov 2024
Voluntary strike-off action has been suspended
Submitted on 12 Dec 2023
First Gazette notice for voluntary strike-off
Submitted on 14 Nov 2023
Application to strike the company off the register
Submitted on 7 Nov 2023
Accounts for a dormant company made up to 31 July 2023
Submitted on 31 Oct 2023
Registered office address changed from 2nd Floor, 9 Portland Street Manchester M1 3BE United Kingdom to Riverbank House Putney Bridge Approach London SW6 3JD on 15 May 2023
Submitted on 15 May 2023
Confirmation statement made on 17 April 2023 with updates
Submitted on 2 May 2023
Micro company accounts made up to 31 July 2022
Submitted on 2 May 2023
Micro company accounts made up to 31 July 2021
Submitted on 28 Apr 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year