MARYLAND STUDIOS

Register to unlock more data on OkredoRegister

MARYLAND STUDIOS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03324884

Incorporation date

26/02/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

25 Earl Street, Cambridge, Cambridge CB1 1JRCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1997)
dot icon17/06/2013
Final Gazette dissolved via voluntary strike-off
dot icon04/03/2013
First Gazette notice for voluntary strike-off
dot icon24/02/2013
Application to strike the company off the register
dot icon15/01/2013
Annual return made up to 2013-01-03 no member list
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/12/2012
Registered office address changed from 2nd Floor 80 Wallis Road Main Yard Entrance Hackneylondon London E9 5LW on 2012-12-04
dot icon10/01/2012
Annual return made up to 2012-01-03 no member list
dot icon21/12/2011
Amended total exemption small company accounts made up to 2010-03-31
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/01/2011
Annual return made up to 2011-01-03 no member list
dot icon13/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/01/2010
Appointment of Mr Alistair William Baxendale as a secretary
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/01/2010
Termination of appointment of Thomas Helyar-Cardwell as a secretary
dot icon02/01/2010
Annual return made up to 2010-01-03 no member list
dot icon02/01/2010
Secretary's details changed for Thomas Helyar - Cardwell on 2010-01-03
dot icon02/01/2010
Director's details changed for Jeff Cox on 2010-01-03
dot icon02/01/2010
Director's details changed for Sally Moore on 2010-01-03
dot icon02/01/2010
Termination of appointment of Philip Wray as a director
dot icon01/05/2009
Annual return made up to 07/04/09
dot icon07/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/03/2008
Annual return made up to 27/02/08
dot icon13/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/03/2007
Annual return made up to 27/02/07
dot icon01/01/2007
New director appointed
dot icon23/11/2006
New secretary appointed
dot icon22/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon14/11/2006
Secretary resigned
dot icon09/11/2006
Director resigned
dot icon13/03/2006
Annual return made up to 27/02/06
dot icon13/03/2006
Director's particulars changed
dot icon13/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/10/2005
New director appointed
dot icon08/09/2005
Director resigned
dot icon22/02/2005
Annual return made up to 27/02/05
dot icon22/02/2005
Secretary's particulars changed
dot icon11/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/11/2004
New director appointed
dot icon03/11/2004
Director resigned
dot icon28/07/2004
Secretary resigned
dot icon28/07/2004
New secretary appointed
dot icon31/03/2004
Total exemption full accounts made up to 2003-03-31
dot icon05/03/2004
Annual return made up to 27/02/04
dot icon05/03/2004
Secretary's particulars changed;director's particulars changed
dot icon19/02/2004
New director appointed
dot icon11/03/2003
Annual return made up to 27/02/03
dot icon11/03/2003
Director's particulars changed
dot icon19/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon10/12/2002
New director appointed
dot icon10/12/2002
Registered office changed on 11/12/02 from: 22 grove crescent road stratford newham london E15 1BJ
dot icon20/10/2002
Director resigned
dot icon16/09/2002
Director's particulars changed
dot icon05/09/2002
New director appointed
dot icon05/09/2002
New director appointed
dot icon21/03/2002
Annual return made up to 27/02/02
dot icon11/02/2002
Director resigned
dot icon10/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon13/12/2001
New secretary appointed
dot icon13/12/2001
Secretary resigned
dot icon20/03/2001
Annual return made up to 27/02/01
dot icon12/02/2001
Full accounts made up to 2000-03-31
dot icon14/08/2000
Director resigned
dot icon15/03/2000
Annual return made up to 27/02/00
dot icon26/01/2000
Full accounts made up to 1999-03-31
dot icon08/05/1999
New secretary appointed
dot icon08/05/1999
Secretary resigned
dot icon08/05/1999
Annual return made up to 27/02/99
dot icon08/03/1999
Full accounts made up to 1998-03-31
dot icon16/07/1998
New secretary appointed
dot icon16/07/1998
Secretary resigned
dot icon04/05/1998
Annual return made up to 27/02/98
dot icon04/05/1998
New director appointed
dot icon04/05/1998
New director appointed
dot icon04/05/1998
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon26/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tosic, Christopher Mark
Secretary
15/06/1998 - 18/02/1999
-
Maxwell, Helen Elizabeth
Secretary
10/10/2001 - 22/07/2004
-
Georgiades, Joanna
Secretary
22/07/2004 - 24/11/2006
-
Budd, Julie Marguerita Mary
Secretary
27/02/1997 - 15/06/1998
-
Bell, Lucy Jane
Secretary
22/02/1999 - 01/10/2001
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MARYLAND STUDIOS

MARYLAND STUDIOS is an(a) Dissolved company incorporated on 26/02/1997 with the registered office located at 25 Earl Street, Cambridge, Cambridge CB1 1JR. There are currently 3 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 MARYLAND STUDIOS?

toggle

MARYLAND STUDIOS is currently Dissolved. It was registered on 26/02/1997 and dissolved on 17/06/2013.

Where is MARYLAND STUDIOS located?

toggle

MARYLAND STUDIOS is registered at 25 Earl Street, Cambridge, Cambridge CB1 1JR.

What does MARYLAND STUDIOS do?

toggle

MARYLAND STUDIOS operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for MARYLAND STUDIOS?

toggle

The latest filing was on 17/06/2013: Final Gazette dissolved via voluntary strike-off.