Advanced company searchLink opens in new window

MDS STUDIOS LIMITED

Company number 05892754

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 May 2013 GAZ2 Final Gazette dissolved following liquidation
05 Feb 2013 4.72 Return of final meeting in a creditors' voluntary winding up
31 Dec 2012 4.68 Liquidators' statement of receipts and payments to 7 December 2012
21 Dec 2011 AD01 Registered office address changed from 6th Floor Remo House 310-312 Regent Street London W1B 3BS United Kingdom on 21 December 2011
14 Dec 2011 600 Appointment of a voluntary liquidator
14 Dec 2011 4.20 Statement of affairs with form 4.19
14 Dec 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-08
13 Oct 2011 AD01 Registered office address changed from 3 New Burlington Place Regent Street London W1S 2HR on 13 October 2011
03 May 2011 AA Total exemption small company accounts made up to 31 July 2010
23 Nov 2010 TM01 Termination of appointment of Darran Shelton as a director
23 Nov 2010 TM02 Termination of appointment of Darran Shelton as a secretary
01 Oct 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
Statement of capital on 2010-10-01
  • GBP 2
01 Oct 2010 CH01 Director's details changed for Darran Shelton on 1 August 2010
01 Oct 2010 CH01 Director's details changed for Paul Baker on 1 August 2010
01 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
06 Aug 2009 363a Return made up to 01/08/09; full list of members
24 Mar 2009 AA Total exemption small company accounts made up to 31 July 2008
03 Oct 2008 363a Return made up to 01/08/08; full list of members
28 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Apr 2008 AA Total exemption small company accounts made up to 31 July 2007
14 Apr 2008 288c Director and Secretary's Change of Particulars / darran shelton / 10/04/2008 / HouseName/Number was: , now: 19; Street was: 21 main road, now: kemp court; Area was: clenchwarton, now: ; Post Town was: kings lynn, now: brighton; Region was: norfolk, now: west sussex; Post Code was: PE34 4BQ, now: BN2 5JU
14 Apr 2008 288c Director's Change of Particulars / paul baker / 10/04/2008 / HouseName/Number was: , now: 19; Street was: 21 main road, now: kemp court; Area was: clenchwarton, now: ; Post Town was: kings lynn, now: brighton; Region was: norfolk, now: west sussex; Post Code was: PE34 4BQ, now: BN2 5JU
22 Jan 2008 225 Accounting reference date shortened from 31/08/07 to 31/07/07
18 Oct 2007 363s Return made up to 01/08/07; full list of members
07 Sep 2006 395 Particulars of mortgage/charge