MARITIME STUDIOS MANAGEMENT COMPANY LIMITED

72 Borough High Street 72 Borough High Street, London, SE1 1XF, England, United Kingdom
StatusACTIVE
Company No.06658552
Category
Incorporated29 Jul 2008
Age15 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution03 Jan 2017
Years7 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 16 Jul 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 03 Jan 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 18 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Resolution

Date: 07 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 28 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances Butler

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/07/09

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2009 to 31/08/2009

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 29 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITANNIA LAUNDERETTES LTD

320 HIGH STREET NORTH,LONDON,E12 6SA

Number:08353760
Status:ACTIVE
Category:Private Limited Company

D & R TYRE SERVICES LIMITED

109 CARMICHAEL STREET,LANARKSHIRE,G51 2QU

Number:SC150440
Status:ACTIVE
Category:Private Limited Company

DIVINE CAKES LLP

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

HOMETX LIMITED

BANK HOUSE 71 DALE STREET,ROCHDALE,OL16 3NJ

Number:11657187
Status:ACTIVE
Category:Private Limited Company

RENTCANDY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:05604402
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source