MAIDSTONE STUDIOS LIMITED - MAIDSTONE
Company Profile | Company Filings |
Overview
MAIDSTONE STUDIOS LIMITED is a Private Limited Company from MAIDSTONE and has the status: Active.
MAIDSTONE STUDIOS LIMITED was incorporated 44 years ago on 04/01/1980 and has the registered number: 01471172. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
MAIDSTONE STUDIOS LIMITED was incorporated 44 years ago on 04/01/1980 and has the registered number: 01471172. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
MAIDSTONE STUDIOS LIMITED - MAIDSTONE
This company is listed in the following categories:
60200 - Television programming and broadcasting activities
60200 - Television programming and broadcasting activities
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
VINTERS PARK
MAIDSTONE
KENT
ME14 5NZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANTONY TIMOTHY DAVID TUTT | Jul 1963 | British | Secretary | 2007-05-03 | CURRENT |
MR ANTONY TIMOTHY DAVID TUTT | Jul 1963 | British | Director | 2002-11-08 | CURRENT |
MR GEOFFREY ARTHUR MILES | Dec 1951 | British | Director | 2002-11-05 | CURRENT |
ROWLAND STEPHEN KINCH | Mar 1964 | British | Director | 2002-11-08 | CURRENT |
MS ANNE CLAIRE SIDDELL | May 1954 | British | Director | 1993-03-10 UNTIL 1993-11-19 | RESIGNED |
MARK WALTER LUIZ | Apr 1953 | British | Director | 1996-04-22 UNTIL 2002-11-06 | RESIGNED |
ADAM NICHOLAS SINGER | Jan 1952 | British | Director | 1998-06-25 UNTIL 1998-11-19 | RESIGNED |
MR GLYN CHRISTOPHER WILLIAMS | Feb 1957 | British | Director | 2002-11-05 UNTIL 2007-05-03 | RESIGNED |
MALCOLM IAN TRUEPENNY | Jun 1931 | British | Director | RESIGNED | |
ARTHUR DYSON | Apr 1957 | British | Director | 2005-08-18 UNTIL 2007-05-03 | RESIGNED |
JACQUELINE ANTIN | May 1947 | Secretary | 2002-11-08 UNTIL 2007-05-03 | RESIGNED | |
CLIVE BURNS | Mar 1958 | Secretary | 2000-08-11 UNTIL 2002-11-06 | RESIGNED | |
JANE MARGARET CHAPPLE GILL | Secretary | RESIGNED | |||
MS ANNE CLAIRE SIDDELL | May 1954 | British | Secretary | RESIGNED | |
MARK WALTER LUIZ | Apr 1953 | British | Secretary | 1996-04-22 UNTIL 1996-12-10 | RESIGNED |
MICHAEL PETER STERN | Secretary | 1995-09-25 UNTIL 1996-04-22 | RESIGNED | ||
ROBERT CHARLES GALE | Apr 1960 | British | Secretary | 1993-11-19 UNTIL 1994-07-28 | RESIGNED |
RICHARD GEORGE TAYLOR | Aug 1950 | British | Secretary | 1996-12-10 UNTIL 2000-08-11 | RESIGNED |
PAUL NEWTON | Nov 1956 | British | Director | 1993-08-26 UNTIL 1996-04-22 | RESIGNED |
MAGEE GAMMON CORPORATE LIMITED | Corporate Secretary | 2002-11-05 UNTIL 2003-09-25 | RESIGNED | ||
ROGER DAVID ECKFORD LUARD | Nov 1948 | British | Director | 1996-04-22 UNTIL 1998-08-15 | RESIGNED |
PHILLIP BRENT HARMAN | Nov 1950 | New Zealander | Director | 1996-04-22 UNTIL 2000-07-14 | RESIGNED |
ROBERT CHARLES GALE | Apr 1960 | British | Director | 1993-11-19 UNTIL 1995-06-21 | RESIGNED |
JOHN BUCKLEY | Oct 1946 | British | Director | RESIGNED | |
MR THOMAS STEPHEN COWELL | Oct 1941 | British | Director | 2002-11-06 UNTIL 2010-04-01 | RESIGNED |
STEPHEN SANDS COOK | Apr 1960 | British | Director | 1998-11-19 UNTIL 2002-11-06 | RESIGNED |
JANE MARGARET CHAPPLE GILL | Director | 1994-07-28 UNTIL 1995-06-01 | RESIGNED | ||
CHARLES JAMES BURDICK | Jun 1951 | British-American | Director | 2000-07-14 UNTIL 2002-11-06 | RESIGNED |
MR ANTHONY DONALD BROOK | Sep 1936 | British | Director | RESIGNED | |
JACQUELINE ANTIN | May 1947 | Director | 2002-11-08 UNTIL 2007-05-03 | RESIGNED | |
MR RICHARD JOHN ADAM | Nov 1957 | British | Director | 1993-03-10 UNTIL 1996-04-13 | RESIGNED |
ROBERT EWART WOOLDRIDGE | Mar 1947 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dovedale Associates Ltd | 2016-04-06 | Maidstone Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Maidstone Studios Limited Filleted accounts for Companies House (small and micro) | 2023-09-30 | 31-12-2022 | £195,970 Cash £5,831,548 equity |
Maidstone Studios Limited Filleted accounts for Companies House (small and micro) | 2022-10-19 | 31-12-2021 | £238,727 Cash £5,678,771 equity |
Maidstone Studios Limited Filleted accounts for Companies House (small and micro) | 2021-10-02 | 31-12-2020 | £465,321 Cash £5,439,916 equity |
Maidstone Studios Limited Filleted accounts for Companies House (small and micro) | 2021-04-22 | 31-12-2019 | £224,401 Cash £5,271,438 equity |