MAIDSTONE STUDIOS LIMITED

Register to unlock more data on OkredoRegister

MAIDSTONE STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01471172

Incorporation date

04/01/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vinters Park, New Cut Road, Maidstone, Kent ME14 5NZCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1980)
dot icon06/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon06/10/2025
Director's details changed for Mr Geoffrey Arthur Miles on 2024-11-01
dot icon26/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/12/2024
Appointment of Mr David Parker as a director on 2024-12-23
dot icon14/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon22/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/07/2024
Termination of appointment of Rowland Stephen Kinch as a director on 2024-07-18
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/10/2022
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon07/10/2022
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon06/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon06/10/2022
Director's details changed for Mr Geoffrey Arthur Miles on 2022-09-29
dot icon07/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/04/2021
Satisfaction of charge 12 in full
dot icon28/04/2021
Satisfaction of charge 13 in full
dot icon21/04/2021
Total exemption full accounts made up to 2019-12-31
dot icon18/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon08/10/2020
Change of details for Dovedale Associates Ltd as a person with significant control on 2020-07-06
dot icon07/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon15/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon02/10/2018
Director's details changed for Geoffrey Miles on 2017-11-28
dot icon04/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-09-30 with updates
dot icon27/11/2017
Director's details changed for Mr Rowland Stephen Kinch on 2016-02-01
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon28/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/08/2013
Director's details changed for Mr Antony Timothy David Tutt on 2013-08-01
dot icon01/08/2013
Secretary's details changed for Antony Timothy David Tutt on 2013-08-01
dot icon24/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon28/09/2012
Accounts for a small company made up to 2011-12-31
dot icon08/02/2012
Director's details changed for Geoffrey Miles on 2012-02-08
dot icon08/02/2012
Director's details changed for Mr Rowland Stephen Kinch on 2012-02-08
dot icon28/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon06/09/2011
Accounts for a small company made up to 2010-12-31
dot icon28/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon28/10/2010
Termination of appointment of Thomas Cowell as a director
dot icon28/10/2010
Director's details changed for Geoffrey Miles on 2010-09-30
dot icon02/10/2010
Accounts for a small company made up to 2009-12-31
dot icon02/08/2010
Miscellaneous
dot icon24/12/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon01/12/2009
Accounts for a small company made up to 2008-12-31
dot icon27/02/2009
Director's change of particulars / rowland kinch / 01/02/2009
dot icon27/10/2008
Accounts for a small company made up to 2007-12-31
dot icon27/10/2008
Return made up to 30/09/08; full list of members
dot icon13/11/2007
Director's particulars changed
dot icon15/10/2007
Return made up to 30/09/07; full list of members
dot icon03/10/2007
Director resigned
dot icon03/10/2007
Director resigned
dot icon07/08/2007
Particulars of mortgage/charge
dot icon25/07/2007
Accounts for a small company made up to 2006-12-31
dot icon04/06/2007
New secretary appointed
dot icon04/06/2007
Secretary resigned
dot icon04/06/2007
Director resigned
dot icon10/01/2007
Particulars of mortgage/charge
dot icon12/10/2006
Return made up to 30/09/06; full list of members
dot icon03/10/2006
Accounts for a small company made up to 2005-12-31
dot icon22/02/2006
Amended accounts made up to 2004-12-31
dot icon04/10/2005
Return made up to 30/09/05; full list of members
dot icon04/10/2005
Director's particulars changed
dot icon01/09/2005
New director appointed
dot icon01/09/2005
Accounts for a small company made up to 2004-12-31
dot icon19/10/2004
Return made up to 30/09/04; full list of members
dot icon14/09/2004
Full accounts made up to 2003-12-31
dot icon19/05/2004
Particulars of mortgage/charge
dot icon20/02/2004
Accounting reference date extended from 05/11/03 to 31/12/03
dot icon09/02/2004
Full accounts made up to 2002-11-05
dot icon15/10/2003
Return made up to 30/09/03; full list of members
dot icon08/10/2003
New secretary appointed
dot icon08/10/2003
Secretary resigned
dot icon11/12/2002
Registered office changed on 11/12/02 from: unit 1 genesis business park albert drive woking surrey GU21 5RW
dot icon11/12/2002
New director appointed
dot icon27/11/2002
New director appointed
dot icon27/11/2002
New director appointed
dot icon27/11/2002
New director appointed
dot icon19/11/2002
Particulars of mortgage/charge
dot icon19/11/2002
Particulars of mortgage/charge
dot icon15/11/2002
Accounting reference date shortened from 31/12/02 to 05/11/02
dot icon14/11/2002
Resolutions
dot icon14/11/2002
Declaration of assistance for shares acquisition
dot icon12/11/2002
Director resigned
dot icon12/11/2002
Director resigned
dot icon12/11/2002
Director resigned
dot icon12/11/2002
Secretary resigned
dot icon12/11/2002
New director appointed
dot icon12/11/2002
New secretary appointed
dot icon12/11/2002
New director appointed
dot icon08/10/2002
Return made up to 30/09/02; no change of members
dot icon08/10/2002
Director's particulars changed
dot icon19/09/2002
Full accounts made up to 2001-12-31
dot icon02/06/2002
Director's particulars changed
dot icon02/01/2002
Registered office changed on 02/01/02 from: 95 the promenade cheltenham gloucestershire GL50 1WG
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon04/10/2001
Return made up to 30/09/01; full list of members
dot icon03/09/2001
Director's particulars changed
dot icon10/05/2001
Registered office changed on 10/05/01 from: the quadrangle imperial square cheltenham gloucestershire GL50 1YX
dot icon28/11/2000
Director's particulars changed
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon23/10/2000
Return made up to 30/09/00; full list of members
dot icon03/10/2000
New secretary appointed
dot icon03/10/2000
Secretary resigned
dot icon04/09/2000
New director appointed
dot icon04/09/2000
Director resigned
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon06/10/1999
Return made up to 30/09/99; full list of members
dot icon04/06/1999
Return made up to 01/06/99; full list of members
dot icon04/12/1998
New director appointed
dot icon03/12/1998
Director resigned
dot icon13/10/1998
Full accounts made up to 1997-12-31
dot icon01/09/1998
Director resigned
dot icon21/07/1998
New director appointed
dot icon04/06/1998
Return made up to 01/06/98; full list of members
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon20/07/1997
Resolutions
dot icon05/06/1997
Return made up to 01/06/97; full list of members
dot icon05/03/1997
Director's particulars changed
dot icon13/01/1997
New secretary appointed
dot icon13/01/1997
Secretary resigned
dot icon13/01/1997
Auditor's resignation
dot icon21/07/1996
Return made up to 01/06/96; full list of members
dot icon21/05/1996
Director resigned
dot icon21/05/1996
Secretary resigned
dot icon21/05/1996
Director resigned
dot icon21/05/1996
New director appointed
dot icon21/05/1996
New director appointed
dot icon21/05/1996
New secretary appointed;new director appointed
dot icon21/05/1996
Registered office changed on 21/05/96 from: vinters park maidstone kent ME14 5NZ
dot icon09/05/1996
Certificate of change of name
dot icon16/03/1996
Declaration of satisfaction of mortgage/charge
dot icon16/03/1996
Declaration of satisfaction of mortgage/charge
dot icon16/03/1996
Declaration of satisfaction of mortgage/charge
dot icon06/03/1996
Full accounts made up to 1995-12-31
dot icon02/10/1995
Secretary resigned;new secretary appointed
dot icon27/06/1995
Director resigned
dot icon07/06/1995
Full accounts made up to 1994-12-31
dot icon07/06/1995
Return made up to 01/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Resolutions
dot icon06/12/1994
Resolutions
dot icon06/12/1994
Resolutions
dot icon18/10/1994
Full accounts made up to 1993-12-31
dot icon06/08/1994
Return made up to 01/06/94; no change of members
dot icon06/08/1994
Secretary resigned;new director appointed
dot icon15/12/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/09/1993
New director appointed
dot icon07/09/1993
Certificate of change of name
dot icon21/07/1993
Return made up to 01/06/93; full list of members
dot icon16/04/1993
Full accounts made up to 1992-12-31
dot icon13/04/1993
Director resigned
dot icon24/03/1993
Director resigned;new director appointed
dot icon16/03/1993
New director appointed
dot icon02/03/1993
Director resigned
dot icon12/01/1993
Registered office changed on 12/01/93 from: television centre southampton hampshire SO9 5HZ
dot icon30/07/1992
Director resigned
dot icon14/07/1992
Full accounts made up to 1991-12-31
dot icon14/07/1992
Return made up to 01/06/92; no change of members
dot icon06/05/1992
Director resigned
dot icon04/03/1992
Director resigned
dot icon02/01/1992
New director appointed
dot icon02/01/1992
Director resigned
dot icon21/12/1991
Declaration of mortgage charge released/ceased
dot icon17/12/1991
New director appointed
dot icon21/11/1991
Director resigned
dot icon14/11/1991
Secretary resigned;new secretary appointed
dot icon23/09/1991
Director resigned
dot icon30/06/1991
Full accounts made up to 1990-12-31
dot icon27/06/1991
Return made up to 01/06/91; no change of members
dot icon16/05/1991
Director resigned
dot icon22/02/1991
Director resigned
dot icon24/10/1990
Particulars of mortgage/charge
dot icon22/10/1990
Particulars of mortgage/charge
dot icon22/10/1990
Particulars of mortgage/charge
dot icon27/07/1990
New director appointed
dot icon14/06/1990
Full accounts made up to 1989-12-31
dot icon14/06/1990
Return made up to 01/06/90; full list of members
dot icon26/01/1990
Director resigned
dot icon01/11/1989
Accounting reference date extended from 31/10 to 31/12
dot icon26/04/1989
Full accounts made up to 1988-10-31
dot icon26/04/1989
Return made up to 31/03/89; full list of members
dot icon23/03/1989
New director appointed
dot icon29/11/1988
Director's particulars changed
dot icon28/11/1988
Director's particulars changed
dot icon16/06/1988
Director resigned
dot icon27/04/1988
New director appointed
dot icon15/04/1988
Director resigned
dot icon15/04/1988
Full accounts made up to 1987-10-31
dot icon15/04/1988
Return made up to 08/03/88; full list of members
dot icon24/03/1988
Director's particulars changed
dot icon24/03/1988
Director's particulars changed
dot icon09/11/1987
Director's particulars changed
dot icon23/10/1987
New director appointed
dot icon21/07/1987
Director resigned
dot icon11/04/1987
Registered office changed on 11/04/87 from: television centre southampton hants SO9 4YQ
dot icon26/03/1987
Full accounts made up to 1986-10-31
dot icon26/03/1987
Return made up to 02/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/10/1986
Secretary resigned;new secretary appointed
dot icon12/09/1986
New director appointed
dot icon05/06/1986
Director resigned
dot icon12/02/1985
Certificate of change of name
dot icon17/11/1981
Memorandum and Articles of Association
dot icon01/05/1980
Certificate of change of name
dot icon04/01/1980
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

25
2022
change arrow icon-17.91 % *

* during past year

Cash in Bank

£195,970.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
5.68M
-
0.00
238.73K
-
2022
25
5.83M
-
0.00
195.97K
-
2022
25
5.83M
-
0.00
195.97K
-

Employees

2022

Employees

25 Ascended0 % *

Net Assets(GBP)

5.83M £Ascended2.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

195.97K £Descended-17.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MAGEE GAMMON CORPORATE LIMITED
Corporate Secretary
05/11/2002 - 25/09/2003
14
Miles, Geoffrey Arthur
Director
05/11/2002 - Present
24
Singer, Adam Nicholas
Director
25/06/1998 - 19/11/1998
74
Gale, Robert Charles
Director
19/11/1993 - 21/06/1995
563
Cook, Stephen Sands
Director
19/11/1998 - 06/11/2002
187

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About MAIDSTONE STUDIOS LIMITED

MAIDSTONE STUDIOS LIMITED is an(a) Active company incorporated on 04/01/1980 with the registered office located at Vinters Park, New Cut Road, Maidstone, Kent ME14 5NZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of MAIDSTONE STUDIOS LIMITED?

toggle

MAIDSTONE STUDIOS LIMITED is currently Active. It was registered on 04/01/1980 .

Where is MAIDSTONE STUDIOS LIMITED located?

toggle

MAIDSTONE STUDIOS LIMITED is registered at Vinters Park, New Cut Road, Maidstone, Kent ME14 5NZ.

What does MAIDSTONE STUDIOS LIMITED do?

toggle

MAIDSTONE STUDIOS LIMITED operates in the Television programming and broadcasting activities (60.20 - SIC 2007) sector.

How many employees does MAIDSTONE STUDIOS LIMITED have?

toggle

MAIDSTONE STUDIOS LIMITED had 25 employees in 2022.

What is the latest filing for MAIDSTONE STUDIOS LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-09-30 with no updates.