MAYHAY STUDIOS LIMITED

10 Orange Street, London, WC2H 7DQ, United Kingdom
StatusACTIVE
Company No.11160695
CategoryPrivate Limited Company
Incorporated22 Jan 2018
Age6 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

MAYHAY STUDIOS LIMITED is an active private limited company with number 11160695. It was incorporated 6 years, 4 months, 22 days ago, on 22 January 2018. The company address is 10 Orange Street, London, WC2H 7DQ, United Kingdom.



Company Fillings

Certificate change of name company

Date: 03 Nov 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed camden productions LIMITED\certificate issued on 03/11/23

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2023

Action Date: 24 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Simon Mayhew-Archer

Change date: 2023-10-24

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2023

Action Date: 24 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-24

Psc name: Stephen Mccrum

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-24

Officer name: Stephen Mccrum

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-30

Officer name: Mr Nicolas Vetters Sandler

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-30

Officer name: Laura Kathryn Macara

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Change account reference date company current extended

Date: 10 Nov 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-01-31

New date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Capital alter shares subdivision

Date: 31 Jul 2020

Action Date: 31 Mar 2020

Category: Capital

Type: SH02

Date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Memorandum articles

Date: 08 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 May 2020

Action Date: 31 Mar 2020

Category: Capital

Type: SH01

Capital : 2.50556 GBP

Date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Laura Kathryn Macara

Appointment date: 2020-03-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Feb 2020

Action Date: 22 Feb 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-02-22

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Feb 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2020

Action Date: 21 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Mayhew-Archer

Notification date: 2020-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Mayhew-Archer

Appointment date: 2020-02-21

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2020

Action Date: 21 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emily Rose Stubbs

Cessation date: 2020-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-21

Officer name: Emily Rose Stubbs

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Incorporation company

Date: 22 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVINC LIMITED

A3 BROOMSLEIGH BUSINESS PARK,LONDON,SE26 5BN

Number:09325105
Status:ACTIVE
Category:Private Limited Company

BLYTHE MANOR CARDS LIMITED

BLYTHE LODGE, WIDNEY MANOR ROAD,SOLIHULL,B93 9AA

Number:04912110
Status:ACTIVE
Category:Private Limited Company

HAWK RECOVERY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08817539
Status:ACTIVE
Category:Private Limited Company

HF INDUSTRIAL SERVICES LTD

24 BLITHEMEADOW DRIVE,NORWICH,NR7 8PY

Number:11951295
Status:ACTIVE
Category:Private Limited Company

SYNTECH EUROPE LTD

UNIT 21, ROYDS ENTERPRISE PARK,BRADFORD,BD6 3EW

Number:04400891
Status:ACTIVE
Category:Private Limited Company

TEWKESBURY BUSINESS PARK MANAGEMENT LIMITED

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:05471868
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