2MG LTD
OLNEY FM MARKETING LIMITED FORK MANIA PROPERTIES LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK46 4BE

Company number 04322745
Status Active
Incorporation Date 14 November 2001
Company Type Private Limited Company
Address 102A HIGH STREET THE MALTINGS, 102A HIGH STREET, OLNEY, BUCKINGHAMSHIRE, ENGLAND, MK46 4BE
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 14 November 2016 with updates; Registered office address changed from 7 Doolittle Mill, Froghall Road Ampthill Bedford MK45 2nd to 6 Froghall Road Ampthill Bedford MK45 2NW on 28 October 2016. The most likely internet sites of 2MG LTD are www.2mg.co.uk, and www.2mg.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Milton Keynes Central Rail Station is 9 miles; to Lidlington Rail Station is 10 miles; to Ridgmont Rail Station is 10.1 miles; to Wellingborough Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.2mg Ltd is a Private Limited Company. The company registration number is 04322745. 2mg Ltd has been working since 14 November 2001. The present status of the company is Active. The registered address of 2mg Ltd is 102a High Street The Maltings 102a High Street Olney Buckinghamshire England Mk46 4be. . GROGAN, Mark Raymond is a Secretary of the company. GIVIDEN, Michael Paul is a Director of the company. GROGAN, Mark Raymond is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GROGAN, Fiona Margaret has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
GROGAN, Mark Raymond
Appointed Date: 14 November 2001

Director
GIVIDEN, Michael Paul
Appointed Date: 28 January 2015
61 years old

Director
GROGAN, Mark Raymond
Appointed Date: 14 November 2001
58 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 November 2001
Appointed Date: 14 November 2001

Director
GROGAN, Fiona Margaret
Resigned: 28 August 2009
Appointed Date: 14 November 2001
69 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 November 2001
Appointed Date: 14 November 2001

Persons With Significant Control

Mr Mark Raymond Grogan
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Paul Gividen
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

2MG LTD Events

08 Feb 2017
Total exemption small company accounts made up to 31 May 2016
18 Nov 2016
Confirmation statement made on 14 November 2016 with updates
28 Oct 2016
Registered office address changed from 7 Doolittle Mill, Froghall Road Ampthill Bedford MK45 2nd to 6 Froghall Road Ampthill Bedford MK45 2NW on 28 October 2016
09 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 200

30 Oct 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 59 more events
23 Nov 2001
New director appointed
23 Nov 2001
New director appointed
23 Nov 2001
Director resigned
23 Nov 2001
Secretary resigned
14 Nov 2001
Incorporation

2MG LTD Charges

26 September 2003
Mortgage deed
Delivered: 1 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 7 doolittle mill…