Company Information for MM STUDIOS LIMITED
Claremont House, 1 Market Square, Bicester, OXFORDSHIRE, OX26 6AA,
|
Company Registration Number
04933462
Private Limited Company
Active |
Company Name | |
---|---|
MM STUDIOS LIMITED | |
Legal Registered Office | |
Claremont House 1 Market Square Bicester OXFORDSHIRE OX26 6AA Other companies in OX26 | |
Company Number | 04933462 | |
---|---|---|
Company ID Number | 04933462 | |
Date formed | 2003-10-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-11-30 | |
Account next due | 2025-08-31 | |
Latest return | 2023-10-15 | |
Return next due | 2024-10-29 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-17 14:31:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MM STUDIOS INVESTMENTS PTY. LTD. | VIC 3068 | Active | Company formed on the 2007-02-06 | |
MM Studios Inc. | 375 King St West Suite 2501 Toronto Ontario M5V 1K5 | Dissolved | Company formed on the 2018-04-03 | |
MM STUDIOS | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM JOHN ALDER |
||
GRAHAM JOHN ALDER |
||
JEMIMA KATHLEEN ALICE ALDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MARK WOODRUFF MASON |
Company Secretary | ||
JOHN MARK WOODRUFF MASON |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF GRAHAM JOHN ALDER AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEMIMA KATHLEEN ALICE ALDER | ||
Change of details for Jemima Kathleen Alice Alder as a person with significant control on 2022-08-03 | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2022-08-03 GBP 86 | ||
Resolutions passed:<ul><li>Resolution Re: purchase contract 03/08/2022</ul> | ||
TM02 | Termination of appointment of Graham John Alder on 2022-05-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN ALDER | |
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM JOHN ALDER on 2021-04-07 | |
PSC04 | Change of details for Mr Graham John Alder as a person with significant control on 2021-04-07 | |
CH01 | Director's details changed for Jemima Kathleen Alice Alder on 2021-04-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES | |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 02/06/20 STATEMENT OF CAPITAL GBP 18768 | |
SH01 | 02/06/20 STATEMENT OF CAPITAL GBP 18768 | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES | |
PSC04 | Change of details for Mr Graham John Alder as a person with significant control on 2016-04-06 | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/18 FROM Claremont House Deans Court Bicester Oxfordshire OX26 6BW | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 18766 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 18766 | |
AR01 | 15/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/10/14 STATEMENT OF CAPITAL;GBP 18766 | |
AR01 | 15/10/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/14 FROM C/O Baxter Payne & Haigh Claremont House Deans Court Bicester Oxon OX26 6BW | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEMIMA KATHLEEN ALICE ALDER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN ALDER / 01/10/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
169 | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN MASON | |
288a | SECRETARY APPOINTED GRAHAM JOHN ALDER | |
88(2) | AD 23/09/08 GBP SI 18682@1=18682 GBP IC 100/18782 | |
123 | NC INC ALREADY ADJUSTED 11/08/08 | |
288a | DIRECTOR APPOINTED JEMIMA KATHLEEN ALICE ALDER | |
RES13 | MEMBERS SHARE RIGHTS 11/08/2008 | |
RES04 | GBP NC 1000/21000 11/08/2008 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/11/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/11/04 | |
363s | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS | |
88(2)R | AD 15/10/03--------- £ SI 9@1=9 £ IC 1/10 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74201 - Portrait photographic activities
Creditors Due After One Year | 2012-12-01 | £ 18,682 |
---|---|---|
Creditors Due After One Year | 2011-12-01 | £ 18,682 |
Creditors Due Within One Year | 2012-12-01 | £ 42,723 |
Creditors Due Within One Year | 2011-12-01 | £ 25,883 |
Provisions For Liabilities Charges | 2012-12-01 | £ 1,299 |
Provisions For Liabilities Charges | 2011-12-01 | £ 2,380 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MM STUDIOS LIMITED
Called Up Share Capital | 2012-12-01 | £ 84 |
---|---|---|
Called Up Share Capital | 2011-12-01 | £ 84 |
Cash Bank In Hand | 2012-12-01 | £ 51,309 |
Cash Bank In Hand | 2011-12-01 | £ 31,499 |
Current Assets | 2012-12-01 | £ 71,977 |
Current Assets | 2011-12-01 | £ 52,350 |
Debtors | 2012-12-01 | £ 17,600 |
Debtors | 2011-12-01 | £ 17,623 |
Fixed Assets | 2012-12-01 | £ 8,410 |
Fixed Assets | 2011-12-01 | £ 14,109 |
Shareholder Funds | 2012-12-01 | £ 17,683 |
Shareholder Funds | 2011-12-01 | £ 19,514 |
Stocks Inventory | 2012-12-01 | £ 3,068 |
Stocks Inventory | 2011-12-01 | £ 3,228 |
Tangible Fixed Assets | 2012-12-01 | £ 8,410 |
Tangible Fixed Assets | 2011-12-01 | £ 14,109 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74201 - Portrait photographic activities) as MM STUDIOS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |