Riverside Road
London
SW17 0BA
Director Name | Miss Amanda McCallum Ryan |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2007(10 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Producer |
Country of Residence | England |
Correspondence Address | Unit 48 Wimbledon Stadium Business Centre Riverside Road London SW17 0BA |
Secretary Name | Fiona Ann Margaret Ryan |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2008(10 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Finance Administrator |
Correspondence Address | Unit 48 Wimbledon Stadium Business Centre Riverside Road London SW17 0BA |
Director Name | Malcolm McCallum Ryan |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Role | Set Designer & Builder |
Correspondence Address | 59 Cambridge Road London SW20 0PX |
Secretary Name | Malcolm McCallum Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Cambridge Road London SW20 0PX |
Director Name | Cassandra Belinda Ryan |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(9 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 06 February 2019) |
Role | Property Maintenance |
Country of Residence | Australia |
Correspondence Address | 16 Thurstan Road London SW20 0EB |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Website | mrstudios.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89474766 |
Telephone region | London |
Registered Address | Unit 48 Wimbledon Stadium Business Centre Riverside Road London SW17 0BA |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
111 at £1 | Luke Andrew Ryan & Amanda Mccallum Ryan & Cassandra Belinda Ryan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,587,203 |
Cash | £945,612 |
Current Liabilities | £307,323 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
5 February 2019 | Delivered 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 2019 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2019 | Delivered 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 1997 | Delivered 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 |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
2 February 2017 | Confirmation statement made on 30 January 2017 with updates (8 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 August 2016 | Director's details changed for Cassandra Belinda Ryan on 10 August 2016 (2 pages) |
11 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
10 February 2016 | Director's details changed for Cassandra Belinda Ryan on 10 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Amanda Ryan on 14 December 2015 (2 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 July 2015 | Director's details changed for Amanda Ryan on 14 December 2014 (3 pages) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
7 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
19 March 2012 | Director's details changed for Amanda Ryan on 16 March 2012 (2 pages) |
31 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 October 2011 | Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 19 October 2011 (2 pages) |
26 September 2011 | Director's details changed for Luke Andrew Ryan on 16 September 2011 (2 pages) |
1 June 2011 | Director's details changed for Luke Andrew Ryan on 8 April 2011 (3 pages) |
1 June 2011 | Director's details changed for Luke Andrew Ryan on 8 April 2011 (3 pages) |
1 June 2011 | Director's details changed for Amanda Ryan on 14 January 2011 (3 pages) |
2 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 February 2010 | Director's details changed for Amanda Ryan on 30 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for Luke Andrew Ryan on 30 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Cassandra Belinda Ryan on 30 January 2010 (2 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
11 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
12 February 2008 | Director resigned (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: unit 48 wimbledon stadium business centr riverside road london SW17 0BA (1 page) |
15 January 2008 | New secretary appointed (1 page) |
11 January 2008 | New director appointed (1 page) |
14 May 2007 | Return made up to 30/01/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2006 | Return made up to 30/01/06; full list of members (7 pages) |
15 September 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
27 June 2005 | Return made up to 30/01/05; full list of members (7 pages) |
6 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
3 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
28 October 2003 | Amended accounts made up to 31 March 2003 (11 pages) |
25 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
13 April 2003 | Return made up to 30/01/03; full list of members (7 pages) |
28 August 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
15 May 2002 | Ad 01/04/01-31/03/02 £ si 11@1 (2 pages) |
24 April 2002 | Resolutions
|
24 April 2002 | Nc inc already adjusted 25/03/02 (1 page) |
9 April 2002 | Return made up to 30/01/02; full list of members (6 pages) |
2 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
16 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Return made up to 30/01/00; full list of members
|
25 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
3 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
23 April 1998 | New director appointed (2 pages) |
21 April 1998 | Return made up to 30/01/98; full list of members (6 pages) |
12 January 1998 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
4 October 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New secretary appointed (1 page) |
26 February 1997 | Registered office changed on 26/02/97 from: a m rana & co 1ST floor 306/308 london road croydon cro 2TJ (1 page) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Registered office changed on 06/02/97 from: a m rana & co 1ST floor 306/308 london road croydon cro 2TJ (1 page) |
6 February 1997 | Registered office changed on 06/02/97 from: imperial house 1 harley place clifton down bristol BS8 3JT (1 page) |
6 February 1997 | Director resigned (1 page) |
30 January 1997 | Incorporation (7 pages) |