Company NameMd Studio Limited
DirectorJessica Lilly Walker
Company StatusActive
Company Number05006586
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJessica Lilly Walker
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2022(18 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address36 Kinnerton Street
London
SW1X 8ES
Director NameMs Maureen Patricia Doherty
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Kinnerton Street
London
SW1X 8ES
Secretary NameAnna Matthews
NationalityBritish
StatusResigned
Appointed27 April 2004(3 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 07 March 2014)
RolePersonal Assistant
Correspondence Address130 Wood Street
London
EC2V 6DL
Director NameMr Desmond Paul Cheyne
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 15 February 2008)
RoleAdvocate
Country of ResidenceUnited Kingdom
Correspondence Address115 Fotheringay Road
Glasgow
G41 4LG
Scotland
Secretary NameMs Aimee Clarke
StatusResigned
Appointed01 October 2020(16 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 2021)
RoleCompany Director
Correspondence Address36 Kinnerton Street
London
SW1X 8ES
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Secretary NameGallagher & Brocklehurst (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address4 Plantagenet Road
New Barnet
Hertfordshire
EN5 5JQ

Location

Registered Address36 Kinnerton Street
London
SW1X 8ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

175k at £1Md Studio Holdings LTD
99.94%
Deferred
100 at £1Md Studio Holdings LTD
0.06%
Ordinary

Financials

Year2014
Net Worth£174,365
Cash£109,321
Current Liabilities£239,330

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 January 2024 (4 months ago)
Next Return Due20 January 2025 (8 months, 2 weeks from now)

Filing History

20 December 2017Director's details changed for Ms Maureen Patricia Doherty on 19 October 2017 (2 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (8 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 175,100
(4 pages)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 175,100
(4 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 175,100
(4 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 175,100
(4 pages)
16 January 2015Change of share class name or designation (2 pages)
16 January 2015Particulars of variation of rights attached to shares (2 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
17 September 2014Current accounting period extended from 30 September 2014 to 31 January 2015 (1 page)
1 May 2014Termination of appointment of Anna Matthews as a secretary (1 page)
15 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 175,100
(4 pages)
3 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 175,100
(4 pages)
30 January 2014Secretary's details changed for Anna Matthews on 31 December 2013 (1 page)
14 August 2013Registered office address changed from 6 Bream's Buildings London EC4A 1QL United Kingdom on 14 August 2013 (2 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 April 2013Registered office address changed from Depslade Barn Pury Hill Business Park Nr Alderton Towcester Northants NN12 7LS England on 5 April 2013 (1 page)
5 April 2013Registered office address changed from Depslade Barn Pury Hill Business Park Nr Alderton Towcester Northants NN12 7LS England on 5 April 2013 (1 page)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
7 December 2012Registered office address changed from 6 Breams Buildings London EC4A 1QL on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 6 Breams Buildings London EC4A 1QL on 7 December 2012 (1 page)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 February 2010Director's details changed for Maureen Doherty on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
19 January 2010Registered office address changed from 36 Kinnerton Street London SW1X 8ES on 19 January 2010 (2 pages)
1 June 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
20 February 2009Return made up to 06/01/09; full list of members (4 pages)
7 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
4 April 2008Appointment terminated director desmond cheyne (1 page)
13 March 2008Return made up to 06/01/08; full list of members (7 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
5 March 2007Return made up to 06/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2007New director appointed (2 pages)
7 December 2006Registered office changed on 07/12/06 from: 4 plantagenet road new barnet hertfordshire EN5 5JQ (1 page)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
13 January 2006Return made up to 06/01/06; full list of members (2 pages)
15 July 2005Return made up to 06/01/05; full list of members (3 pages)
16 June 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
29 December 2004Total exemption small company accounts made up to 30 April 2004 (2 pages)
29 December 2004Accounting reference date shortened from 31/01/05 to 30/04/04 (1 page)
14 May 2004Ad 22/04/04-06/05/04 £ si 175098@1=175098 £ ic 1/175099 (2 pages)
14 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 May 2004Secretary resigned (2 pages)
5 May 2004New secretary appointed (2 pages)
17 January 2004Secretary resigned (1 page)
6 January 2004Incorporation (20 pages)