MERLYN STUDIOS LTD
Status | ACTIVE |
Company No. | 10319378 |
Category | Private Limited Company |
Incorporated | 09 Aug 2016 |
Age | 7 years, 9 months, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
2 EXETER HOUSE SIR THOMAS LONGLEY ROAD,ROCHESTER,ME2 4FE
Number: | 04520771 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
53 WARWICK STREET,COVENTRY,CV5 6ET
Number: | 11727254 |
Status: | ACTIVE |
Category: | Private Limited Company |
18B DARTMOUTH PARK HILL,LONDON,NW5 1HL
Number: | 10414733 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING OFFICES,BEDFORD,MK40 3HD
Number: | 11925012 |
Status: | ACTIVE |
Category: | Private Limited Company |