MAIDSTONE STUDIOS LIMITED
Overview
Company Name | MAIDSTONE STUDIOS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01471172 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MAIDSTONE STUDIOS LIMITED?
Company Name | From | Until |
---|---|---|
THE FAMILY CHANNEL STUDIOS LIMITED | Sep 08, 1993 | Sep 08, 1993 |
TVS PRODUCTION LIMITED | Feb 12, 1985 | Feb 12, 1985 |
SOUTH & SOUTH-EAST COMMUNICATIONS LIMITED | Dec 31, 1980 | Dec 31, 1980 |
SOUTH-EAST COMMUNICATIONS LIMITED | Jan 04, 1980 | Jan 04, 1980 |
What are the latest accounts for MAIDSTONE STUDIOS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MAIDSTONE STUDIOS LIMITED?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for MAIDSTONE STUDIOS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr David Parker as a director on Dec 23, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Termination of appointment of Rowland Stephen Kinch as a director on Jul 18, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | 1 pages | AD03 | ||
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | 1 pages | AD02 | ||
Confirmation statement made on Sep 30, 2022 with updates | 3 pages | CS01 | ||
Director's details changed for Mr Geoffrey Arthur Miles on Sep 29, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Satisfaction of charge 12 in full | 1 pages | MR04 | ||
Satisfaction of charge 13 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Previous accounting period shortened from Dec 31, 2019 to Dec 30, 2019 | 1 pages | AA01 | ||
Change of details for Dovedale Associates Ltd as a person with significant control on Jul 06, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 30, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Sep 30, 2018 with updates | 4 pages | CS01 | ||
Director's details changed for Geoffrey Miles on Nov 28, 2017 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||
Confirmation statement made on Sep 30, 2017 with updates | 4 pages | CS01 | ||
Who are the officers of MAIDSTONE STUDIOS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TUTT, Antony Timothy David | Secretary | Henwood TN24 8DH Ashford Henwood House Kent England | British | Accountant | 121983180001 | |||||
MILES, Geoffrey Arthur | Director | Vinters Park ME14 5NZ Maidstone Maidstone Studios Kent United Kingdom | United Kingdom | British | Chairman | 57178510006 | ||||
PARKER, David | Director | New Cut Road ME14 5NZ Maidstone Vinters Park Kent United Kingdom | England | British | Director | 330652590001 | ||||
TUTT, Antony Timothy David | Director | Henwood TN24 8DH Ashford Henwood House Kent England | United Kingdom | British | Accountant | 85898640001 | ||||
ANTIN, Jacqueline | Secretary | 19 Tadworth Road Kennington TN24 9JT Ashford Kent | British | Company Director | 76545070001 | |||||
BURNS, Clive | Secretary | The Cottage Lamer Hill Gate Lower Gustard Wood AL4 8RX Wheathampstead Hertfordshire | British | 71073800001 | ||||||
CHAPPLE GILL, Jane Margaret | Secretary | 5 Chevening Road SE10 0LB London | British | 59459680001 | ||||||
GALE, Robert Charles | Secretary | 18 Bockhampton Road KT2 5JU Kingston Upon Thames Surrey | British | Company Secretary/Director | 47275240001 | |||||
LUIZ, Mark Walter | Secretary | 165 Cranley Gardens N10 3AE London | British | Accountant | 37860010002 | |||||
SIDDELL, Anne Claire | Secretary | 10 Hearn Close Manor Road HP10 8JT Penn Buckinghamshire | British | 9945720001 | ||||||
STERN, Michael Peter | Secretary | Basement Flat 19 Cumberland Street Pimlico SW1V 4LS London | British | 44803250001 | ||||||
TAYLOR, Richard George | Secretary | 72 Hall Green Lane Hutton CM13 2QT Brentwood Essex | British | 47989960001 | ||||||
MAGEE GAMMON CORPORATE LIMITED | Secretary | 19 North Street TN24 8LF Ashford Kent | 77274280001 | |||||||
ADAM, Richard John | Director | Omega Wayfarers Park Shootersway Lane HP4 3UR Berkhamsted Hertfordshire | British | Company Director | 67133560001 | |||||
ANTIN, Jacqueline | Director | 19 Tadworth Road Kennington TN24 9JT Ashford Kent | British | Co Director | 76545070001 | |||||
BROOK, Anthony Donald | Director | 18 Brookvale Road Highfield SO17 1QP Southampton Hampshire | British | Company Director | 3581010001 | |||||
BUCKLEY, John | Director | 16 Spindlewood Close Bassett SO16 3QD Southampton | British | Company Executive | 29239880002 | |||||
BURDICK, Charles James | Director | 9 Ormonde Place SW1W 8HX London | British-American | Managing Director | 52311710004 | |||||
CHAPPLE GILL, Jane Margaret | Director | 5 Chevening Road SE10 0LB London | British | Director | 59459680001 | |||||
COOK, Stephen Sands, Dir | Director | 6 Paradise Walk SW3 4JL London | British | Solicitor | 73000530007 | |||||
COWELL, Thomas Stephen | Director | Baytrees Grove CT3 4BH Canterbury Kent | England | British | Director | 34060850001 | ||||
DYSON, Arthur | Director | Woodbine Cottage Newnham Lane Eastling ME13 0AS Faversham Kent | British | Producer | 119099630001 | |||||
GALE, Robert Charles | Director | 18 Bockhampton Road KT2 5JU Kingston Upon Thames Surrey | British | Company Director | 47275240001 | |||||
HARMAN, Phillip Brent | Director | 1 Cartwright Way Barnes SW13 8HD London | New Zealander | Company Manager | 51102310001 | |||||
KINCH, Rowland Stephen | Director | Vinters Park ME14 5NZ Maidstone Maidstone Studios Kent | United Kingdom | British | Chief Executive Officer | 36744580006 | ||||
LUARD, Roger David Eckford | Director | Rookwoods Water Lane Oakridge GL6 7PN Stroud Gloucestershire | British | Accountant | 28242190001 | |||||
LUIZ, Mark Walter | Director | 165 Cranley Gardens N10 3AE London | British | Accountant | 37860010002 | |||||
NEWTON, Paul | Director | 17 Lansdowne Road TN1 2NG Tunbridge Wells Kent | British | Managing Director | 77155140002 | |||||
SIDDELL, Anne Claire | Director | 10 Hearn Close Manor Road HP10 8JT Penn Buckinghamshire | United Kingdom | British | Solicitor | 9945720001 | ||||
SINGER, Adam Nicholas | Director | 8 Oxhey Road Oxhey WD1 4QE Watford Hertfordshire | British | Wd1 4qe | 35783020005 | |||||
TRUEPENNY, Malcolm Ian | Director | 26 Ardnave Crescent Bassett SO16 7FJ Southampton Hampshire | British | Company Director | 39609700001 | |||||
WILLIAMS, Glyn Christopher | Director | 4 Watermill Close ME16 0NE Maidstone Kent | England | British | Company Director | 76743900001 | ||||
WOOLDRIDGE, Robert Ewart | Director | 22 Shepherds Down SO24 9PP Alresford Hampshire | British | Company Executive | 11466330001 |
Who are the persons with significant control of MAIDSTONE STUDIOS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dovedale Associates Ltd | Apr 06, 2016 | New Cut Road ME14 5NZ Maidstone Maidstone Studios Vinters Business Park Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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