Company NameMegaweb Ltd
DirectorSamuel George
Company StatusActive
Company Number04483939
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Samuel George
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2002(3 weeks after company formation)
Appointment Duration21 years, 8 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Secretary NameMr Philip Anthony Cowman
StatusResigned
Appointed02 August 2002(3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 18 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address597 Stretford Road
Old Trafford
Manchester
M16 9BX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewww.megawebltd.com/

Location

Registered AddressFirst Floor
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

70 at £1Dr Samuel George
70.00%
Ordinary
30 at £1George Georges
30.00%
Ordinary

Financials

Year2014
Net Worth£1,756
Cash£2,651
Current Liabilities£895

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 July 2023 (9 months, 1 week ago)
Next Return Due24 July 2024 (3 months, 1 week from now)

Filing History

10 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
22 February 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
12 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 31 July 2021 (6 pages)
13 July 2021Confirmation statement made on 10 July 2021 with updates (4 pages)
14 December 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
15 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
15 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
23 June 2019Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page)
22 May 2019Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page)
14 January 2019Micro company accounts made up to 31 July 2018 (3 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 31 July 2017 (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
22 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
15 July 2015Registered office address changed from C/O Mckenzie Knight & Partners Ltd 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page)
15 July 2015Registered office address changed from C/O Mckenzie Knight & Partners Ltd 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 July 2014Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2014 (1 page)
18 July 2014Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2014 (1 page)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 September 2012Director's details changed for Dr Samuel George on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Dr Samuel George on 14 September 2012 (2 pages)
10 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
30 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
31 July 2009Return made up to 16/07/09; full list of members (3 pages)
31 July 2009Return made up to 16/07/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
11 August 2008Return made up to 16/07/08; full list of members (3 pages)
11 August 2008Return made up to 16/07/08; full list of members (3 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 August 2007Return made up to 16/07/07; full list of members (2 pages)
10 August 2007Return made up to 16/07/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 August 2006Return made up to 16/07/06; full list of members (2 pages)
1 August 2006Return made up to 16/07/06; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 August 2005Return made up to 16/07/05; full list of members (2 pages)
16 August 2005Return made up to 16/07/05; full list of members (2 pages)
22 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
22 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
30 July 2004Return made up to 16/07/04; full list of members (2 pages)
30 July 2004Return made up to 16/07/04; full list of members (2 pages)
18 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
18 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
17 July 2003Return made up to 16/07/03; full list of members (2 pages)
17 July 2003Return made up to 16/07/03; full list of members (2 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002Registered office changed on 24/09/02 from: 597 stretford road old trafford manchester M16 9BX (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002Registered office changed on 24/09/02 from: 597 stretford road old trafford manchester M16 9BX (1 page)
24 September 2002Ad 02/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 September 2002Ad 02/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002Registered office changed on 19/07/02 from: 39A leicester road salford manchester M7 4AS (1 page)
19 July 2002Registered office changed on 19/07/02 from: 39A leicester road salford manchester M7 4AS (1 page)
19 July 2002Director resigned (1 page)
12 July 2002Incorporation (9 pages)
12 July 2002Incorporation (9 pages)