MERLYN STUDIOS LTD

94 Laurel Road, Dudley, DY1 3EZ, England
StatusACTIVE
Company No.10319378
CategoryPrivate Limited Company
Incorporated09 Aug 2016
Age7 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

MERLYN STUDIOS LTD is an active private limited company with number 10319378. It was incorporated 7 years, 9 months, 21 days ago, on 09 August 2016. The company address is 94 Laurel Road, Dudley, DY1 3EZ, England.



Company Fillings

Accounts with accounts type dormant

Date: 29 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 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: 04 Jan 2021

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-15

Officer name: Melanie Amanda Conway-Lusted

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-15

Officer name: Ms Pagan Angel Estates Kernthaler

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2019

Action Date: 28 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Max Nile Kettley

Cessation date: 2019-10-28

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2019

Action Date: 28 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Melanie Amanda Conway-Lusted

Notification date: 2019-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-28

Officer name: Max Nile Kettley

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 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: 03 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Melanie Amanda Conway-Lusted

Appointment date: 2019-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2018

Action Date: 16 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-16

Psc name: Mr Max Nile Kettley

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Max Nile Kettley

Change date: 2018-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-01

Officer name: Mr Max Nile Kettley

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Max Nile Kettley

Change date: 2018-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Address

Type: AD01

New address: 94 Laurel Road Dudley DY1 3EZ

Old address: 118 Undley Lakenheath Brandon Suffolk IP27 9BY England

Change date: 2017-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2017

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Max Nile Kettley

Notification date: 2017-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2017

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Melanie Amanda Edwards

Cessation date: 2017-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2017

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-30

Psc name: Robin Stephen Conway-Lusted

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-30

Officer name: Melanie Amanda Edwards

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Stephen Conway-Lusted

Termination date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-30

Officer name: Mr Max Nile Kettley

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Incorporation company

Date: 09 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJHESLEHURST LTD

2 EXETER HOUSE SIR THOMAS LONGLEY ROAD,ROCHESTER,ME2 4FE

Number:04520771
Status:ACTIVE
Category:Private Limited Company

BEST DAY EVER PARTY SHOP LTD

79 CROHAM VALLEY ROAD,SOUTH CROYDON,CR2 7JJ

Number:10217260
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE SENSOR INNOVATION LIMITED

7 HASLINGFIELD ROAD,CAMBRIDGE,CB23 1ER

Number:09449170
Status:ACTIVE
Category:Private Limited Company

INSTALL ALL VENT LIMITED

53 WARWICK STREET,COVENTRY,CV5 6ET

Number:11727254
Status:ACTIVE
Category:Private Limited Company

MARA PUBLICITY LTD

18B DARTMOUTH PARK HILL,LONDON,NW5 1HL

Number:10414733
Status:ACTIVE
Category:Private Limited Company

NUVUE WINDOWS & DOORS LTD

STERLING OFFICES,BEDFORD,MK40 3HD

Number:11925012
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