MAGDALEN ROAD STUDIOS

Register to unlock more data on OkredoRegister

MAGDALEN ROAD STUDIOS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03817751

Incorporation date

02/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O PANTHERA ACCOUNTING, The Manor Main Street, Grove, Wantage, Oxfordshire OX12 7JJCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1999)
dot icon18/07/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon30/01/2025
Appointment of Mr Andy Verschoyle as a director on 2025-01-29
dot icon04/09/2024
Termination of appointment of Stephen Snoddy as a director on 2024-09-02
dot icon18/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon12/06/2024
Appointment of Mr Sean Hand as a director on 2024-06-03
dot icon21/05/2024
Appointment of Mr Lucas Reed Mclaughlin as a secretary on 2024-05-12
dot icon30/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon12/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon08/12/2022
Termination of appointment of Peter Heron Dickson as a director on 2022-01-06
dot icon08/12/2022
Appointment of Mrs Lucy Robine Stopford as a director on 2022-05-20
dot icon08/12/2022
Appointment of Mr David Anthony Cumberbatch as a director on 2022-05-30
dot icon05/12/2022
Termination of appointment of Louisa Ellen Grace Johnson as a secretary on 2022-11-14
dot icon05/12/2022
Termination of appointment of Jessica Rhiannon Judges as a secretary on 2022-06-06
dot icon07/07/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon04/07/2022
Appointment of Miss Louisa Ellen Grace Johnson as a secretary on 2022-06-27
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon31/07/2021
Termination of appointment of Annie Elizabeth Sloan as a director on 2021-07-30
dot icon24/06/2021
Termination of appointment of Miff Crockford as a director on 2021-06-24
dot icon15/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon27/05/2021
Appointment of Ms Annie Elizabeth Sloan as a director on 2021-05-13
dot icon26/05/2021
Appointment of Mr Peter Heron Dickson as a director on 2021-05-14
dot icon17/05/2021
Appointment of Mr Stephen Snoddy as a director on 2021-05-06
dot icon17/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon14/05/2021
Termination of appointment of Daniella Clark as a director on 2021-05-01
dot icon24/04/2021
Termination of appointment of Juliet Eccles as a director on 2021-04-11
dot icon23/03/2021
Termination of appointment of Felix Lam as a director on 2020-12-16
dot icon23/03/2021
Termination of appointment of Catalina Jose Renjifo as a director on 2021-03-18
dot icon23/03/2021
Appointment of Mrs Amanda Jewell as a director on 2021-03-02
dot icon09/10/2020
Appointment of Ms Juliet Eccles as a director on 2020-09-18
dot icon09/10/2020
Appointment of Ms Miff Crockford as a director on 2020-09-18
dot icon09/10/2020
Appointment of Ms Felix Lam as a director on 2020-09-18
dot icon09/10/2020
Appointment of Mr Tom Hunter as a director on 2020-09-18
dot icon28/09/2020
Appointment of Miss Jessica Rhiannon Judges as a secretary on 2020-09-18
dot icon01/09/2020
Termination of appointment of Anne Kathleen Jacobs as a director on 2020-08-22
dot icon01/09/2020
Termination of appointment of Andrew Richard Carter as a director on 2020-08-28
dot icon01/09/2020
Termination of appointment of Lorna Denby as a secretary on 2020-09-01
dot icon16/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon16/06/2020
Director's details changed for Miss Daniella Clark on 2020-06-11
dot icon16/06/2020
Director's details changed for Miss Daniella Clark on 2020-06-11
dot icon10/06/2020
Termination of appointment of Clive Alfred Liddle as a director on 2020-05-29
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon13/05/2020
Termination of appointment of James Christopher Patrick Otley as a director on 2020-05-03
dot icon13/05/2020
Appointment of Mr Clive Alfred Liddle as a director on 2020-05-03
dot icon13/05/2020
Termination of appointment of Nigel James Bird as a director on 2020-05-03
dot icon15/11/2019
Appointment of Mrs Lorna Denby as a secretary on 2019-09-17
dot icon15/11/2019
Termination of appointment of Katharine Taylor as a secretary on 2019-09-17
dot icon15/11/2019
Appointment of Mr James Christopher Patrick Otley as a director on 2019-07-16
dot icon14/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon14/06/2019
Termination of appointment of Marie Joy Darkins as a director on 2018-11-06
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon06/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon06/06/2018
Appointment of Ms Anne Kathleen Jacobs as a director on 2017-09-11
dot icon06/06/2018
Termination of appointment of Sarah Anne Mossop as a director on 2017-11-14
dot icon25/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon11/08/2017
Appointment of Mrs Catalina Jose Renjifo as a director on 2017-06-21
dot icon10/08/2017
Termination of appointment of Sonia Boue as a director on 2017-06-21
dot icon10/08/2017
Termination of appointment of Eliza Tudor as a director on 2017-06-21
dot icon20/06/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon08/08/2016
Appointment of Ms Marie Joy Darkins as a director on 2015-09-25
dot icon08/08/2016
Appointment of Ms Sonia Boue as a director on 2015-09-25
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/10/2015
Appointment of Mrs Katharine Taylor as a secretary on 2015-10-05
dot icon05/10/2015
Termination of appointment of Claudia Figueiredo as a secretary on 2015-10-05
dot icon24/09/2015
Annual return made up to 2015-08-02 no member list
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/02/2015
Resolutions
dot icon12/01/2015
Appointment of Claudia Figueiredo as a secretary on 2014-11-27
dot icon09/01/2015
Termination of appointment of Nigel James Bird as a secretary on 2014-11-27
dot icon04/09/2014
Annual return made up to 2014-08-02 no member list
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/05/2014
Registered office address changed from C/O L J Accountancy 7 Newman Lane Drayton Abingdon Oxfordshire OX14 4LP United Kingdom on 2014-05-30
dot icon03/09/2013
Annual return made up to 2013-08-02 no member list
dot icon20/08/2013
Appointment of Sarah Anne Mossop as a director
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/01/2013
Appointment of Mr Andrew Richard Carter as a director
dot icon15/01/2013
Appointment of Mr Nigel James Bird as a secretary
dot icon15/01/2013
Appointment of Mr Nigel James Bird as a director
dot icon15/01/2013
Director's details changed for Ms Eliza Tudor on 2012-07-20
dot icon15/01/2013
Termination of appointment of Philip Marston as a director
dot icon09/01/2013
Termination of appointment of Diana Bell as a secretary
dot icon03/11/2012
Annual return made up to 2012-08-02 no member list
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon27/02/2012
Termination of appointment of Sarah Simblet as a director
dot icon19/08/2011
Annual return made up to 2011-08-02 no member list
dot icon19/08/2011
Director's details changed for Miss Daniella Clark on 2010-10-14
dot icon19/08/2011
Termination of appointment of Bhavani Hunniford as a director
dot icon19/08/2011
Termination of appointment of Madi Acharya-Baskerville as a director
dot icon19/08/2011
Termination of appointment of Diana Bell as a director
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/09/2010
Annual return made up to 2010-08-02 no member list
dot icon23/09/2010
Director's details changed for Bhavani Hunniford on 2010-08-02
dot icon23/09/2010
Director's details changed for Dr Sarah Simblet on 2010-08-02
dot icon23/09/2010
Director's details changed for Ms Eliza Tudor on 2010-08-02
dot icon23/09/2010
Director's details changed for Miss Daniella Clark on 2010-08-02
dot icon23/09/2010
Director's details changed for Mr Philip John Marston on 2010-08-02
dot icon23/09/2010
Director's details changed for Diana Susan Bell on 2010-08-02
dot icon04/06/2010
Director's details changed for Miss Daniella Clark on 2010-03-07
dot icon25/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/02/2010
Appointment of Madi Acharya-Baskerville as a director
dot icon24/12/2009
Termination of appointment of Danielle Battigelli as a director
dot icon10/11/2009
Appointment of Bhavani Hunniford as a director
dot icon27/10/2009
Annual return made up to 2009-08-02 no member list
dot icon22/10/2009
Appointment of Miss Daniella Clark as a director
dot icon22/10/2009
Registered office address changed from Red House Fox Lane, Boars Hill Oxford Oxfordshire OX1 5DT on 2009-10-22
dot icon22/10/2009
Appointment of Mr Philip John Marston as a director
dot icon22/10/2009
Appointment of Ms Eliza Tudor as a director
dot icon07/09/2009
Appointment terminated director john stevenson
dot icon15/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon20/02/2009
Director appointed dr sarah simblet
dot icon07/02/2009
Appointment terminated director kirsty kelso
dot icon07/02/2009
Appointment terminated director peter rhoades
dot icon03/09/2008
Annual return made up to 02/08/08
dot icon25/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon03/09/2007
Annual return made up to 02/08/07
dot icon27/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon27/04/2007
New director appointed
dot icon29/09/2006
Annual return made up to 02/08/06
dot icon29/09/2006
New director appointed
dot icon04/09/2006
Director resigned
dot icon04/09/2006
Director resigned
dot icon04/09/2006
New director appointed
dot icon04/09/2006
New director appointed
dot icon16/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon04/10/2005
Annual return made up to 02/08/05
dot icon05/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon20/08/2004
Annual return made up to 02/08/04
dot icon01/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon31/01/2004
New director appointed
dot icon20/08/2003
Annual return made up to 02/08/03
dot icon26/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon27/02/2003
Director resigned
dot icon24/01/2003
New director appointed
dot icon02/09/2002
Annual return made up to 02/08/02
dot icon24/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon29/08/2001
Annual return made up to 02/08/01
dot icon05/06/2001
Accounts for a small company made up to 2000-08-31
dot icon29/08/2000
Annual return made up to 02/08/00
dot icon08/10/1999
Particulars of mortgage/charge
dot icon02/08/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
54.26K
-
0.00
58.42K
-
2022
-
14.42K
-
0.00
-
-
2023
-
9.30K
-
0.00
-
-
2023
-
9.30K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

9.30K £Descended-35.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickson, Peter Heron
Director
14/05/2021 - 06/01/2022
4
Stopford, Lucy Robine
Director
20/05/2022 - Present
5
Cumberbatch, David Anthony
Director
30/05/2022 - Present
-
Johnson, Louisa Ellen Grace
Secretary
27/06/2022 - 14/11/2022
-
Judges, Jessica Rhiannon
Secretary
18/09/2020 - 06/06/2022
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAGDALEN ROAD STUDIOS

MAGDALEN ROAD STUDIOS is an(a) Active company incorporated on 02/08/1999 with the registered office located at C/O PANTHERA ACCOUNTING, The Manor Main Street, Grove, Wantage, Oxfordshire OX12 7JJ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAGDALEN ROAD STUDIOS?

toggle

MAGDALEN ROAD STUDIOS is currently Active. It was registered on 02/08/1999 .

Where is MAGDALEN ROAD STUDIOS located?

toggle

MAGDALEN ROAD STUDIOS is registered at C/O PANTHERA ACCOUNTING, The Manor Main Street, Grove, Wantage, Oxfordshire OX12 7JJ.

What does MAGDALEN ROAD STUDIOS do?

toggle

MAGDALEN ROAD STUDIOS operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for MAGDALEN ROAD STUDIOS?

toggle

The latest filing was on 18/07/2025: Confirmation statement made on 2025-06-06 with no updates.