MARITIME STUDIOS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06658552 |
Category | |
Incorporated | 29 Jul 2008 |
Age | 15 years, 10 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 03 Jan 2017 |
Years | 7 years, 4 months, 29 days |
SUMMARY
MARITIME STUDIOS MANAGEMENT COMPANY LIMITED is an active with number 06658552. It was incorporated 15 years, 10 months, 3 days ago, on 29 July 2008 and it was dissolved 7 years, 4 months, 29 days ago, on 03 January 2017. The company address is 72 Borough High Street 72 Borough High Street, London, SE1 1XF, England, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 29 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-29
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2023
Action Date: 07 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-07
Old address: 72 Borough High Stret 1st Floor Hop Yard Studios London England SE1 1XF England
New address: 72 Borough High Street 1st Floor Hop Yard Studios London England SE1 1XF
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2023
Action Date: 07 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-07
New address: 72 Borough High Stret 1st Floor Hop Yard Studios London England SE1 1XF
Old address: 72 1st Floor Hop Yard Studios 72 Borough High Street London SE1 1XF England
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2023
Action Date: 07 Aug 2023
Category: Address
Type: AD01
Old address: 1st Floor Hop Yard Studios Borough High Street London SE1 1XF England
New address: 72 1st Floor Hop Yard Studios 72 Borough High Street London SE1 1XF
Change date: 2023-08-07
Documents
Accounts with accounts type dormant
Date: 27 Jun 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Termination director company with name termination date
Date: 23 Feb 2023
Action Date: 06 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Alexander Maceachin
Termination date: 2023-02-06
Documents
Cessation of a person with significant control
Date: 14 Feb 2023
Action Date: 06 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alexander Maceachin
Cessation date: 2023-02-06
Documents
Cessation of a person with significant control
Date: 14 Feb 2023
Action Date: 31 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Clint Bartman
Cessation date: 2018-12-31
Documents
Notification of a person with significant control
Date: 14 Feb 2023
Action Date: 06 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Donald Grant
Notification date: 2023-02-06
Documents
Appoint person director company with name date
Date: 14 Feb 2023
Action Date: 06 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Donald Aaron Grant
Appointment date: 2023-02-06
Documents
Notification of a person with significant control
Date: 14 Feb 2023
Action Date: 31 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-31
Psc name: Alexander Maceachin
Documents
Confirmation statement with no updates
Date: 29 Jul 2022
Action Date: 29 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-29
Documents
Accounts with accounts type dormant
Date: 16 Nov 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2021
Action Date: 08 Oct 2021
Category: Address
Type: AD01
Old address: Swan House 17-19 Stratford Place London W1C 1BQ
New address: 1st Floor Hop Yard Studios Borough High Street London SE1 1XF
Change date: 2021-10-08
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 29 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-29
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 29 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-29
Documents
Accounts with accounts type total exemption full
Date: 12 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-29
Documents
Termination director company with name termination date
Date: 20 Mar 2019
Action Date: 08 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-08
Officer name: Clint Bartman
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 31 Dec 2018
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-12
Officer name: Mr Neil Alexander Maceachin
Documents
Termination secretary company with name termination date
Date: 31 Dec 2018
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Towers Lettings and Block Management Limited
Termination date: 2018-12-12
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 29 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-29
Documents
Notification of a person with significant control
Date: 27 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Clint Bartman
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2018
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2018
Action Date: 16 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-16
New address: Swan House 17-19 Stratford Place London W1C 1BQ
Old address: , the Office Central Park Tower 28 Central Park Avenue, Plymouth, Devon, PL4 6NE
Documents
Confirmation statement with no updates
Date: 16 Jul 2018
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Confirmation statement with no updates
Date: 16 Jul 2018
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Administrative restoration company
Date: 16 Jul 2018
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Resolution
Date: 07 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 06 Sep 2015
Action Date: 21 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Clint Bartman
Appointment date: 2015-08-21
Documents
Termination director company with name termination date
Date: 06 Sep 2015
Action Date: 21 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Beattie
Termination date: 2015-08-21
Documents
Resolution
Date: 28 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 28 Aug 2015
Action Date: 14 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-14
Officer name: Lawrence John Butler
Documents
Appoint person director company with name date
Date: 28 Aug 2015
Action Date: 14 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-14
Officer name: Philip Beattie
Documents
Annual return company with made up date no member list
Date: 05 Aug 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change corporate secretary company with change date
Date: 07 Nov 2014
Action Date: 22 Oct 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-10-22
Officer name: Towers Lettings and Property Management Limited
Documents
Annual return company with made up date no member list
Date: 11 Aug 2014
Action Date: 29 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-29
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 21 Aug 2013
Action Date: 29 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-29
Documents
Change person director company with change date
Date: 21 Aug 2013
Action Date: 21 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-21
Officer name: Mr Lawrence John Butler
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date no member list
Date: 06 Aug 2012
Action Date: 29 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-29
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 28 Oct 2011
Action Date: 28 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-28
Old address: , Marina House North Parade, Falmouth, Cornwall, TR11 2TF
Documents
Annual return company with made up date no member list
Date: 20 Oct 2011
Action Date: 29 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-29
Documents
Change person director company with change date
Date: 20 Oct 2011
Action Date: 29 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-29
Officer name: Mr Lawrence John Butler
Documents
Appoint corporate secretary company with name
Date: 27 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Towers Lettings and Property Management Limited
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date no member list
Date: 14 Sep 2010
Action Date: 29 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-29
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Termination director company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frances Butler
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 01 Aug 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lawrence John Butler
Change date: 2009-08-01
Documents
Legacy
Date: 18 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/07/09
Documents
Legacy
Date: 18 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2009 to 31/08/2009
Documents
Legacy
Date: 09 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 09/03/2009 from, 100 baker street, london, W1U 6WG
Documents
Some Companies
320 HIGH STREET NORTH,LONDON,E12 6SA
Number: | 08353760 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 CARMICHAEL STREET,LANARKSHIRE,G51 2QU
Number: | SC150440 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 PEAR TREE LANE,GILLINGHAM,ME7 3PT
Number: | OC348079 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
DWELLTIME (CONNECT CONTRIBUTE CREATE) LIMITED
5 BROOKLANDS PLACE,SALE,M33 3SD
Number: | 08483059 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK HOUSE 71 DALE STREET,ROCHDALE,OL16 3NJ
Number: | 11657187 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 05604402 |
Status: | ACTIVE |
Category: | Private Limited Company |