MAIDSTONE STUDIOS LIMITED

MAIDSTONE STUDIOS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMAIDSTONE STUDIOS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01471172
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MAIDSTONE STUDIOS LIMITED?

    • Television programming and broadcasting activities (60200) / Information and communication
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is MAIDSTONE STUDIOS LIMITED located?

    Registered Office Address
    Vinters Park
    New Cut Road
    ME14 5NZ Maidstone
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of MAIDSTONE STUDIOS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE FAMILY CHANNEL STUDIOS LIMITEDSep 08, 1993Sep 08, 1993
    TVS PRODUCTION LIMITEDFeb 12, 1985Feb 12, 1985
    SOUTH & SOUTH-EAST COMMUNICATIONS LIMITEDDec 31, 1980Dec 31, 1980
    SOUTH-EAST COMMUNICATIONS LIMITEDJan 04, 1980Jan 04, 1980

    What are the latest accounts for MAIDSTONE STUDIOS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MAIDSTONE STUDIOS LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2025
    Next Confirmation Statement DueOct 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2024
    OverdueNo

    What are the latest filings for MAIDSTONE STUDIOS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr David Parker as a director on Dec 23, 2024

    2 pagesAP01

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Termination of appointment of Rowland Stephen Kinch as a director on Jul 18, 2024

    1 pagesTM01

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

    1 pagesAD03

    Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

    1 pagesAD02

    Confirmation statement made on Sep 30, 2022 with updates

    3 pagesCS01

    Director's details changed for Mr Geoffrey Arthur Miles on Sep 29, 2022

    2 pagesCH01

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge 13 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Previous accounting period shortened from Dec 31, 2019 to Dec 30, 2019

    1 pagesAA01

    Change of details for Dovedale Associates Ltd as a person with significant control on Jul 06, 2020

    2 pagesPSC05

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 30, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Sep 30, 2018 with updates

    4 pagesCS01

    Director's details changed for Geoffrey Miles on Nov 28, 2017

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Sep 30, 2017 with updates

    4 pagesCS01

    Who are the officers of MAIDSTONE STUDIOS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TUTT, Antony Timothy David
    Henwood
    TN24 8DH Ashford
    Henwood House
    Kent
    England
    Secretary
    Henwood
    TN24 8DH Ashford
    Henwood House
    Kent
    England
    BritishAccountant121983180001
    MILES, Geoffrey Arthur
    Vinters Park
    ME14 5NZ Maidstone
    Maidstone Studios
    Kent
    United Kingdom
    Director
    Vinters Park
    ME14 5NZ Maidstone
    Maidstone Studios
    Kent
    United Kingdom
    United KingdomBritishChairman57178510006
    PARKER, David
    New Cut Road
    ME14 5NZ Maidstone
    Vinters Park
    Kent
    United Kingdom
    Director
    New Cut Road
    ME14 5NZ Maidstone
    Vinters Park
    Kent
    United Kingdom
    EnglandBritishDirector330652590001
    TUTT, Antony Timothy David
    Henwood
    TN24 8DH Ashford
    Henwood House
    Kent
    England
    Director
    Henwood
    TN24 8DH Ashford
    Henwood House
    Kent
    England
    United KingdomBritishAccountant85898640001
    ANTIN, Jacqueline
    19 Tadworth Road
    Kennington
    TN24 9JT Ashford
    Kent
    Secretary
    19 Tadworth Road
    Kennington
    TN24 9JT Ashford
    Kent
    BritishCompany Director76545070001
    BURNS, Clive
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    Secretary
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    British71073800001
    CHAPPLE GILL, Jane Margaret
    5 Chevening Road
    SE10 0LB London
    Secretary
    5 Chevening Road
    SE10 0LB London
    British59459680001
    GALE, Robert Charles
    18 Bockhampton Road
    KT2 5JU Kingston Upon Thames
    Surrey
    Secretary
    18 Bockhampton Road
    KT2 5JU Kingston Upon Thames
    Surrey
    BritishCompany Secretary/Director47275240001
    LUIZ, Mark Walter
    165 Cranley Gardens
    N10 3AE London
    Secretary
    165 Cranley Gardens
    N10 3AE London
    BritishAccountant37860010002
    SIDDELL, Anne Claire
    10 Hearn Close
    Manor Road
    HP10 8JT Penn
    Buckinghamshire
    Secretary
    10 Hearn Close
    Manor Road
    HP10 8JT Penn
    Buckinghamshire
    British9945720001
    STERN, Michael Peter
    Basement Flat 19 Cumberland Street
    Pimlico
    SW1V 4LS London
    Secretary
    Basement Flat 19 Cumberland Street
    Pimlico
    SW1V 4LS London
    British44803250001
    TAYLOR, Richard George
    72 Hall Green Lane
    Hutton
    CM13 2QT Brentwood
    Essex
    Secretary
    72 Hall Green Lane
    Hutton
    CM13 2QT Brentwood
    Essex
    British47989960001
    MAGEE GAMMON CORPORATE LIMITED
    19 North Street
    TN24 8LF Ashford
    Kent
    Secretary
    19 North Street
    TN24 8LF Ashford
    Kent
    77274280001
    ADAM, Richard John
    Omega
    Wayfarers Park Shootersway Lane
    HP4 3UR Berkhamsted
    Hertfordshire
    Director
    Omega
    Wayfarers Park Shootersway Lane
    HP4 3UR Berkhamsted
    Hertfordshire
    BritishCompany Director67133560001
    ANTIN, Jacqueline
    19 Tadworth Road
    Kennington
    TN24 9JT Ashford
    Kent
    Director
    19 Tadworth Road
    Kennington
    TN24 9JT Ashford
    Kent
    BritishCo Director76545070001
    BROOK, Anthony Donald
    18 Brookvale Road
    Highfield
    SO17 1QP Southampton
    Hampshire
    Director
    18 Brookvale Road
    Highfield
    SO17 1QP Southampton
    Hampshire
    BritishCompany Director3581010001
    BUCKLEY, John
    16 Spindlewood Close
    Bassett
    SO16 3QD Southampton
    Director
    16 Spindlewood Close
    Bassett
    SO16 3QD Southampton
    BritishCompany Executive29239880002
    BURDICK, Charles James
    9 Ormonde Place
    SW1W 8HX London
    Director
    9 Ormonde Place
    SW1W 8HX London
    British-AmericanManaging Director52311710004
    CHAPPLE GILL, Jane Margaret
    5 Chevening Road
    SE10 0LB London
    Director
    5 Chevening Road
    SE10 0LB London
    BritishDirector59459680001
    COOK, Stephen Sands, Dir
    6 Paradise Walk
    SW3 4JL London
    Director
    6 Paradise Walk
    SW3 4JL London
    BritishSolicitor73000530007
    COWELL, Thomas Stephen
    Baytrees
    Grove
    CT3 4BH Canterbury
    Kent
    Director
    Baytrees
    Grove
    CT3 4BH Canterbury
    Kent
    EnglandBritishDirector34060850001
    DYSON, Arthur
    Woodbine Cottage
    Newnham Lane Eastling
    ME13 0AS Faversham
    Kent
    Director
    Woodbine Cottage
    Newnham Lane Eastling
    ME13 0AS Faversham
    Kent
    BritishProducer119099630001
    GALE, Robert Charles
    18 Bockhampton Road
    KT2 5JU Kingston Upon Thames
    Surrey
    Director
    18 Bockhampton Road
    KT2 5JU Kingston Upon Thames
    Surrey
    BritishCompany Director47275240001
    HARMAN, Phillip Brent
    1 Cartwright Way
    Barnes
    SW13 8HD London
    Director
    1 Cartwright Way
    Barnes
    SW13 8HD London
    New ZealanderCompany Manager51102310001
    KINCH, Rowland Stephen
    Vinters Park
    ME14 5NZ Maidstone
    Maidstone Studios
    Kent
    Director
    Vinters Park
    ME14 5NZ Maidstone
    Maidstone Studios
    Kent
    United KingdomBritishChief Executive Officer36744580006
    LUARD, Roger David Eckford
    Rookwoods Water Lane
    Oakridge
    GL6 7PN Stroud
    Gloucestershire
    Director
    Rookwoods Water Lane
    Oakridge
    GL6 7PN Stroud
    Gloucestershire
    BritishAccountant28242190001
    LUIZ, Mark Walter
    165 Cranley Gardens
    N10 3AE London
    Director
    165 Cranley Gardens
    N10 3AE London
    BritishAccountant37860010002
    NEWTON, Paul
    17 Lansdowne Road
    TN1 2NG Tunbridge Wells
    Kent
    Director
    17 Lansdowne Road
    TN1 2NG Tunbridge Wells
    Kent
    BritishManaging Director77155140002
    SIDDELL, Anne Claire
    10 Hearn Close
    Manor Road
    HP10 8JT Penn
    Buckinghamshire
    Director
    10 Hearn Close
    Manor Road
    HP10 8JT Penn
    Buckinghamshire
    United KingdomBritishSolicitor9945720001
    SINGER, Adam Nicholas
    8 Oxhey Road
    Oxhey
    WD1 4QE Watford
    Hertfordshire
    Director
    8 Oxhey Road
    Oxhey
    WD1 4QE Watford
    Hertfordshire
    BritishWd1 4qe35783020005
    TRUEPENNY, Malcolm Ian
    26 Ardnave Crescent
    Bassett
    SO16 7FJ Southampton
    Hampshire
    Director
    26 Ardnave Crescent
    Bassett
    SO16 7FJ Southampton
    Hampshire
    BritishCompany Director39609700001
    WILLIAMS, Glyn Christopher
    4 Watermill Close
    ME16 0NE Maidstone
    Kent
    Director
    4 Watermill Close
    ME16 0NE Maidstone
    Kent
    EnglandBritishCompany Director76743900001
    WOOLDRIDGE, Robert Ewart
    22 Shepherds Down
    SO24 9PP Alresford
    Hampshire
    Director
    22 Shepherds Down
    SO24 9PP Alresford
    Hampshire
    BritishCompany Executive11466330001

    Who are the persons with significant control of MAIDSTONE STUDIOS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dovedale Associates Ltd
    New Cut Road
    ME14 5NZ Maidstone
    Maidstone Studios Vinters Business Park
    Kent
    England
    Apr 06, 2016
    New Cut Road
    ME14 5NZ Maidstone
    Maidstone Studios Vinters Business Park
    Kent
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number04371943
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0