London
SW1X 8ES
Director Name | Ms Maureen Patricia Doherty |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Kinnerton Street London SW1X 8ES |
Secretary Name | Anna Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 07 March 2014) |
Role | Personal Assistant |
Correspondence Address | 130 Wood Street London EC2V 6DL |
Director Name | Mr Desmond Paul Cheyne |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 February 2008) |
Role | Advocate |
Country of Residence | United Kingdom |
Correspondence Address | 115 Fotheringay Road Glasgow G41 4LG Scotland |
Secretary Name | Ms Aimee Clarke |
---|---|
Status | Resigned |
Appointed | 01 October 2020(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 November 2021) |
Role | Company Director |
Correspondence Address | 36 Kinnerton Street London SW1X 8ES |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Gallagher & Brocklehurst (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 4 Plantagenet Road New Barnet Hertfordshire EN5 5JQ |
Registered Address | 36 Kinnerton Street London SW1X 8ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
175k at £1 | Md Studio Holdings LTD 99.94% Deferred |
---|---|
100 at £1 | Md Studio Holdings LTD 0.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £174,365 |
Cash | £109,321 |
Current Liabilities | £239,330 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 January 2024 (4 months ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 2 weeks from now) |
20 December 2017 | Director's details changed for Ms Maureen Patricia Doherty on 19 October 2017 (2 pages) |
---|---|
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (8 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
16 January 2015 | Change of share class name or designation (2 pages) |
16 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
16 January 2015 | Resolutions
|
17 September 2014 | Current accounting period extended from 30 September 2014 to 31 January 2015 (1 page) |
1 May 2014 | Termination of appointment of Anna Matthews as a secretary (1 page) |
15 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
30 January 2014 | Secretary's details changed for Anna Matthews on 31 December 2013 (1 page) |
14 August 2013 | Registered office address changed from 6 Bream's Buildings London EC4A 1QL United Kingdom on 14 August 2013 (2 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
5 April 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Registered office address changed from 6 Breams Buildings London EC4A 1QL on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 6 Breams Buildings London EC4A 1QL on 7 December 2012 (1 page) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
17 February 2010 | Director's details changed for Maureen Doherty on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Registered office address changed from 36 Kinnerton Street London SW1X 8ES on 19 January 2010 (2 pages) |
1 June 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
20 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
7 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
4 April 2008 | Appointment terminated director desmond cheyne (1 page) |
13 March 2008 | Return made up to 06/01/08; full list of members (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
5 March 2007 | Return made up to 06/01/07; full list of members
|
1 February 2007 | New director appointed (2 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: 4 plantagenet road new barnet hertfordshire EN5 5JQ (1 page) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
13 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
15 July 2005 | Return made up to 06/01/05; full list of members (3 pages) |
16 June 2005 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
29 December 2004 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
29 December 2004 | Accounting reference date shortened from 31/01/05 to 30/04/04 (1 page) |
14 May 2004 | Ad 22/04/04-06/05/04 £ si 175098@1=175098 £ ic 1/175099 (2 pages) |
14 May 2004 | Resolutions
|
7 May 2004 | Secretary resigned (2 pages) |
5 May 2004 | New secretary appointed (2 pages) |
17 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Incorporation (20 pages) |