Megahertz Limited

DataGardener
megahertz limited
live
Small

Megahertz Limited

08072421Private Limited With Share Capital

Gable House, 239 Regents Park Road, London, N33LF
Incorporated

17/05/2012

Company Age

13 years

Directors

1

Employees

21

SIC Code

46690

Risk

low risk

Company Overview

Registration, classification & business activity

Megahertz Limited (08072421) is a private limited with share capital incorporated on 17/05/2012 (13 years old) and registered in london, N33LF. The company operates under SIC code 46690 and is classified as Small.

Megahertz designs, engineers and delivers turnkey systems to the world\u2019s leading broadcasters, content owners and media service providers. as a leading systems integrator, its expert team of skilled engineers and solutions architects, drawn from both broadcast and it backgrounds, ensures a crea...

Private Limited With Share Capital
SIC: 46690
Small
Incorporated 17/05/2012
N33LF
21 employees

Financial Overview

Total Assets

£2.83M

Liabilities

£2.32M

Net Assets

£505.0K

Est. Turnover

£5.07M

AI Estimated
Unreported
Cash

£2.06M

Key Metrics

21

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

51
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2023
Capital Allotment Shares
Category:Capital
Date:03-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-02-2023
Resolution
Category:Resolution
Date:14-01-2023
Accounts With Accounts Type Group
Category:Accounts
Date:10-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2021
Accounts With Accounts Type Group
Category:Accounts
Date:04-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2021
Accounts With Accounts Type Group
Category:Accounts
Date:21-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2020
Accounts With Accounts Type Group
Category:Accounts
Date:05-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-01-2019
Accounts With Accounts Type Group
Category:Accounts
Date:03-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:03-12-2013
Change Of Name Notice
Category:Change Of Name
Date:03-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2013
Capital Allotment Shares
Category:Capital
Date:29-01-2013
Capital Allotment Shares
Category:Capital
Date:20-07-2012
Incorporation Company
Category:Incorporation
Date:17-05-2012

Import / Export

Imports
12 Months8
60 Months42
Exports
12 Months7
60 Months39

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date25/09/2025
Latest Accounts31/12/2024

Trading Addresses

6-9 The Square, Stockley Park, Uxbridge, Middlesex, UB111FW
Gable House, 239 Regents Park Road, London, N33LFRegistered

Contact

01353645000
info@mghz.co.uk
Gable House, 239 Regents Park Road, London, N33LF