Company NameMalcolm Ryan Studios Limited
DirectorsLuke Andrew Ryan and Amanda McCallum Ryan
Company StatusActive
Company Number03310045
CategoryPrivate Limited Company
Incorporation Date30 January 1997(27 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Luke Andrew Ryan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 48 Wimbledon Stadium Business Centre
Riverside Road
London
SW17 0BA
Director NameMiss Amanda McCallum Ryan
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2007(10 years, 10 months after company formation)
Appointment Duration16 years, 4 months
RoleProducer
Country of ResidenceEngland
Correspondence AddressUnit 48 Wimbledon Stadium Business Centre
Riverside Road
London
SW17 0BA
Secretary NameFiona Ann Margaret Ryan
NationalityBritish
StatusCurrent
Appointed02 January 2008(10 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleFinance Administrator
Correspondence AddressUnit 48 Wimbledon Stadium Business Centre
Riverside Road
London
SW17 0BA
Director NameMalcolm McCallum Ryan
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(same day as company formation)
RoleSet Designer & Builder
Correspondence Address59 Cambridge Road
London
SW20 0PX
Secretary NameMalcolm McCallum Ryan
NationalityBritish
StatusResigned
Appointed30 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address59 Cambridge Road
London
SW20 0PX
Director NameCassandra Belinda Ryan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(9 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 06 February 2019)
RoleProperty Maintenance
Country of ResidenceAustralia
Correspondence Address16 Thurstan Road
London
SW20 0EB
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Websitemrstudios.co.uk
Email address[email protected]
Telephone020 89474766
Telephone regionLondon

Location

Registered AddressUnit 48 Wimbledon Stadium Business Centre
Riverside Road
London
SW17 0BA
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

111 at £1Luke Andrew Ryan & Amanda Mccallum Ryan & Cassandra Belinda Ryan
100.00%
Ordinary

Financials

Year2014
Net Worth£3,587,203
Cash£945,612
Current Liabilities£307,323

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

5 February 2019Delivered on: 5 February 2019
Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The freehold property known as unit 42 wimbledon stadium riverside centre, riverside road, london, SW17 0BA.
Outstanding
5 February 2019Delivered on: 5 February 2019
Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The freehold properties known as 2 adams mews, london, SW17 7RD and 5 adams mews, london, SW17 7RD and 6 adams mews, london, SW17 7RD.
Outstanding
27 February 2009Delivered on: 4 March 2009
Persons entitled: Norwich and Peterborough Building Society

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Rents receivable under the leases of the whole or any part of the proeprty k/a unit 42 stadium business centre riverside road london.
Outstanding
27 February 2009Delivered on: 4 March 2009
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a unit 42 stadium business centre riverside road london.
Outstanding
20 April 2000Delivered on: 28 April 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 37 wimbledon stadium business centre riverside road london SW17. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 April 2000Delivered on: 28 April 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 39 wimbledon stadium business centre riverside road london SW17. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 April 2000Delivered on: 28 April 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 51 wimbledon stadium business centre riverside road london SW17. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 April 2000Delivered on: 28 April 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 50 wimbledon stadium business centre riverside road london SW17. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 October 2019Delivered on: 9 October 2019
Persons entitled: Yorkshire Building Soctiety

Classification: A registered charge
Particulars: Rents receivable under the leases of the whole or any of the property known as unit 42, wimbledon stadium, riverside centre, riverside road, london SW17 0BA.
Outstanding
29 September 1997Delivered on: 4 October 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
2 February 2017Confirmation statement made on 30 January 2017 with updates (8 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 August 2016Director's details changed for Cassandra Belinda Ryan on 10 August 2016 (2 pages)
11 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 111
(6 pages)
10 February 2016Director's details changed for Cassandra Belinda Ryan on 10 February 2016 (2 pages)
10 February 2016Director's details changed for Amanda Ryan on 14 December 2015 (2 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 July 2015Director's details changed for Amanda Ryan on 14 December 2014 (3 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 111
(6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 111
(6 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
7 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 March 2012Director's details changed for Amanda Ryan on 16 March 2012 (2 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 October 2011Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 19 October 2011 (2 pages)
26 September 2011Director's details changed for Luke Andrew Ryan on 16 September 2011 (2 pages)
1 June 2011Director's details changed for Luke Andrew Ryan on 8 April 2011 (3 pages)
1 June 2011Director's details changed for Luke Andrew Ryan on 8 April 2011 (3 pages)
1 June 2011Director's details changed for Amanda Ryan on 14 January 2011 (3 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 February 2010Director's details changed for Amanda Ryan on 30 January 2010 (2 pages)
8 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Luke Andrew Ryan on 30 January 2010 (2 pages)
8 February 2010Director's details changed for Cassandra Belinda Ryan on 30 January 2010 (2 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
11 February 2009Return made up to 30/01/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008Return made up to 30/01/08; full list of members (3 pages)
12 February 2008Director resigned (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008New director appointed (1 page)
21 January 2008Registered office changed on 21/01/08 from: unit 48 wimbledon stadium business centr riverside road london SW17 0BA (1 page)
15 January 2008New secretary appointed (1 page)
11 January 2008New director appointed (1 page)
14 May 2007Return made up to 30/01/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2006Return made up to 30/01/06; full list of members (7 pages)
15 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
27 June 2005Return made up to 30/01/05; full list of members (7 pages)
6 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
3 March 2004Return made up to 30/01/04; full list of members (7 pages)
28 October 2003Amended accounts made up to 31 March 2003 (11 pages)
25 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
13 April 2003Return made up to 30/01/03; full list of members (7 pages)
28 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
15 May 2002Ad 01/04/01-31/03/02 £ si 11@1 (2 pages)
24 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2002Nc inc already adjusted 25/03/02 (1 page)
9 April 2002Return made up to 30/01/02; full list of members (6 pages)
2 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
16 February 2001Return made up to 30/01/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 March 2000 (12 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
22 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2000Full accounts made up to 31 March 1999 (12 pages)
3 February 1999Return made up to 30/01/99; no change of members (4 pages)
1 December 1998Full accounts made up to 31 March 1998 (12 pages)
23 April 1998New director appointed (2 pages)
21 April 1998Return made up to 30/01/98; full list of members (6 pages)
12 January 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
4 October 1997Particulars of mortgage/charge (3 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New secretary appointed (1 page)
26 February 1997Registered office changed on 26/02/97 from: a m rana & co 1ST floor 306/308 london road croydon cro 2TJ (1 page)
19 February 1997Director resigned (1 page)
19 February 1997Secretary resigned (1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997Registered office changed on 06/02/97 from: a m rana & co 1ST floor 306/308 london road croydon cro 2TJ (1 page)
6 February 1997Registered office changed on 06/02/97 from: imperial house 1 harley place clifton down bristol BS8 3JT (1 page)
6 February 1997Director resigned (1 page)
30 January 1997Incorporation (7 pages)