Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MM STUDIOS LIMITED
Company Information for

MM STUDIOS LIMITED

Claremont House, 1 Market Square, Bicester, OXFORDSHIRE, OX26 6AA,
Company Registration Number
04933462
Private Limited Company
Active

Company Overview

About Mm Studios Ltd
MM STUDIOS LIMITED was founded on 2003-10-15 and has its registered office in Bicester. The organisation's status is listed as "Active". Mm Studios Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MM STUDIOS LIMITED
 
Legal Registered Office
Claremont House
1 Market Square
Bicester
OXFORDSHIRE
OX26 6AA
Other companies in OX26
 
Filing Information
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 GB195652135  
Last Datalog update: 2024-04-17 14:31:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MM STUDIOS LIMITED
Is this data useful to you?
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.
Companies with same name MM STUDIOS LIMITED
The following companies were found which have the same name as MM STUDIOS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of MM STUDIOS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM JOHN ALDER
Company Secretary 2008-09-23
GRAHAM JOHN ALDER
Director 2003-10-15
JEMIMA KATHLEEN ALICE ALDER
Director 2008-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MARK WOODRUFF MASON
Company Secretary 2003-10-15 2008-09-23
JOHN MARK WOODRUFF MASON
Director 2003-10-15 2008-09-23
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-10-15 2003-10-15
WATERLOW NOMINEES LIMITED
Nominated Director 2003-10-15 2003-10-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15CESSATION OF GRAHAM JOHN ALDER AS A PERSON OF SIGNIFICANT CONTROL
2024-03-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEMIMA KATHLEEN ALICE ALDER
2024-03-15Change of details for Jemima Kathleen Alice Alder as a person with significant control on 2022-08-03
2023-04-1830/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12Purchase of own shares
2022-09-12Cancellation of shares. Statement of capital on 2022-08-03 GBP 86
2022-09-12Resolutions passed:<ul><li>Resolution Re: purchase contract 03/08/2022</ul>
2022-05-31TM02Termination of appointment of Graham John Alder on 2022-05-21
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN ALDER
2022-05-31AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2021-05-28AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM JOHN ALDER on 2021-04-07
2021-04-07PSC04Change of details for Mr Graham John Alder as a person with significant control on 2021-04-07
2021-04-07CH01Director's details changed for Jemima Kathleen Alice Alder on 2021-04-07
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES
2020-06-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • 2 new classes of shares created 02/06/2020
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-06-29MEM/ARTSARTICLES OF ASSOCIATION
2020-06-23SH0102/06/20 STATEMENT OF CAPITAL GBP 18768
2020-06-22SH0102/06/20 STATEMENT OF CAPITAL GBP 18768
2020-04-28AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-04-04AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-07-20PSC04Change of details for Mr Graham John Alder as a person with significant control on 2016-04-06
2018-04-10AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/18 FROM Claremont House Deans Court Bicester Oxfordshire OX26 6BW
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-04-11AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 18766
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-04-07AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 18766
2015-10-23AR0115/10/15 ANNUAL RETURN FULL LIST
2015-03-26AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-18LATEST SOC18/10/14 STATEMENT OF CAPITAL;GBP 18766
2014-10-18AR0115/10/14 ANNUAL RETURN FULL LIST
2014-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/14 FROM C/O Baxter Payne & Haigh Claremont House Deans Court Bicester Oxon OX26 6BW
2014-04-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22AR0115/10/13 ANNUAL RETURN FULL LIST
2013-04-03AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-26AR0115/10/12 ANNUAL RETURN FULL LIST
2012-04-02AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-08AR0115/10/11 ANNUAL RETURN FULL LIST
2011-05-03AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-01AR0115/10/10 ANNUAL RETURN FULL LIST
2010-04-14AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-19AR0115/10/09 ANNUAL RETURN FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JEMIMA KATHLEEN ALICE ALDER / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN ALDER / 01/10/2009
2009-04-06AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-04169CAPITALS NOT ROLLED UP
2008-10-31363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN MASON
2008-10-09288aSECRETARY APPOINTED GRAHAM JOHN ALDER
2008-10-0988(2)AD 23/09/08 GBP SI 18682@1=18682 GBP IC 100/18782
2008-09-04123NC INC ALREADY ADJUSTED 11/08/08
2008-09-03288aDIRECTOR APPOINTED JEMIMA KATHLEEN ALICE ALDER
2008-08-26RES13MEMBERS SHARE RIGHTS 11/08/2008
2008-08-26RES04GBP NC 1000/21000 11/08/2008
2008-04-15AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-07363sRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-17363sRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-14363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-01-04225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/11/04
2004-11-04363(287)REGISTERED OFFICE CHANGED ON 04/11/04
2004-11-04363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-01-0788(2)RAD 15/10/03--------- £ SI 9@1=9 £ IC 1/10
2003-11-07288aNEW DIRECTOR APPOINTED
2003-11-07288bSECRETARY RESIGNED
2003-11-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-07288bDIRECTOR RESIGNED
2003-10-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
742 - Photographic activities
74201 - Portrait photographic activities




Licences & Regulatory approval
We could not find any licences issued to MM STUDIOS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MM STUDIOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MM STUDIOS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.166
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 74201 - Portrait photographic activities

Creditors
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

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of MM STUDIOS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MM STUDIOS LIMITED
Trademarks
We have not found any records of MM STUDIOS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MM STUDIOS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74201 - Portrait photographic activities) as MM STUDIOS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MM STUDIOS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MM STUDIOS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MM STUDIOS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4