MXW STUDIOS LIMITED

Third Floor, Threeways House Third Floor, Threeways House, London, W1W 5DE, United Kingdom
StatusACTIVE
Company No.09105829
CategoryPrivate Limited Company
Incorporated27 Jun 2014
Age9 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

MXW STUDIOS LIMITED is an active private limited company with number 09105829. It was incorporated 9 years, 10 months, 5 days ago, on 27 June 2014. The company address is Third Floor, Threeways House Third Floor, Threeways House, London, W1W 5DE, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 25 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael David Messinger

Appointment date: 2024-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Lyle Eiserman

Termination date: 2024-03-06

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Apr 2023

Category: Address

Type: AD03

New address: Acre House 11/15 William Road London NW1 3ER

Documents

View document PDF

Change sail address company with new address

Date: 04 Apr 2023

Category: Address

Type: AD02

New address: Acre House 11/15 William Road London NW1 3ER

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

Old address: Acre House 11/15 William Road London NW1 3ER United Kingdom

New address: Third Floor, Threeways House 40/44 Clipstone Street London W1W 5DE

Change date: 2023-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Elaine Lopez

Termination date: 2022-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-16

Officer name: Mr David Zuaiter

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Aug 2022

Action Date: 11 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-08-11

Charge number: 091058290004

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2022

Action Date: 14 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-14

Psc name: Ian Mackley

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2022

Action Date: 14 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maria Ingeborg Walker

Cessation date: 2021-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2022

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jane Elaine Lopez

Appointment date: 2021-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2022

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Lyle Eiserman

Appointment date: 2021-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2022

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Ingeborg Walker

Termination date: 2021-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2022

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Mackley

Termination date: 2021-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2022

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gerald Eugene Graunke

Appointment date: 2021-12-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2021

Action Date: 14 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091058290002

Charge creation date: 2021-12-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2021

Action Date: 14 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-14

Charge number: 091058290003

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2021

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-12-13

Psc name: Trailer Park Group Uk Limited

Documents

View document PDF

Memorandum articles

Date: 18 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Dec 2021

Action Date: 10 Dec 2021

Category: Capital

Type: SH02

Date: 2021-12-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091058290001

Documents

View document PDF

Mortgage satisfy charge part

Date: 26 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091058290001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-21

Officer name: Ian Mackley

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maria Ingeborg Walker

Change date: 2020-02-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ian Mackley

Change date: 2020-02-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Maria Ingeborg Walker

Change date: 2020-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2018

Action Date: 09 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-09

Charge number: 091058290001

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 05 Jul 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Address

Type: AD01

Old address: 40 Gracechurch Street Iplan London EC3V 0BT

Change date: 2015-10-22

New address: Acre House 11/15 William Road London NW1 3ER

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Address

Type: AD01

New address: 40 Gracechurch Street Iplan London EC3V 0BT

Change date: 2014-07-16

Old address: 1St Floor 2 Woodberry Grove Finchley London N12 0DR England

Documents

View document PDF

Incorporation company

Date: 27 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 RAINBOWS HEALTH LTD

43 HAWKESTONE ROAD,BIRMINGHAM,B29 4DZ

Number:11443354
Status:ACTIVE
Category:Private Limited Company

BENFORD AUTOMATIC COMPANY LIMITED

22 VILLIER STREET,MIDDLESEX,UB8 2PU

Number:00797872
Status:ACTIVE
Category:Private Limited Company

BOSCHETTO TOSCANO LTD

UNIT 33,CANTERBURY,CT2 8HG

Number:11063655
Status:ACTIVE
Category:Private Limited Company

BUILDERS4YOU LTD

86 HAWKINS ROAD,CRAWLEY,RH10 5NP

Number:10888526
Status:ACTIVE
Category:Private Limited Company

CHANTRY MANAGEMENT (RTM) LIMITED

THE CHANTRY,WORCESTER,WR5 2HE

Number:04989220
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CLARKS AUTO SERVICE LIMITED

203 WEST STREET,FAREHAM,PO16 0EN

Number:07513780
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