Advanced company searchLink opens in new window

MAKER STUDIOS UK LIMITED

Company number 08373973

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)
09 May 2022 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2022 LIQ13 Return of final meeting in a members' voluntary winding up
02 Dec 2021 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2 December 2021
25 May 2021 LIQ03 Liquidators' statement of receipts and payments to 3 May 2021
01 Dec 2020 TM01 Termination of appointment of Zelda Hansson as a director on 30 November 2020
21 May 2020 LIQ03 Liquidators' statement of receipts and payments to 3 May 2020
07 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 3 May 2019
30 May 2018 AD01 Registered office address changed from 3 Queen Caroline Street Hammersmith London .. W6 9PE United Kingdom to 55 Baker Street London W1U 7EU on 30 May 2018
23 May 2018 600 Appointment of a voluntary liquidator
23 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-04
23 May 2018 LIQ01 Declaration of solvency
31 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
31 Jan 2018 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
11 Oct 2017 TM01 Termination of appointment of Rene Rechtman as a director on 10 October 2017
11 Oct 2017 TM01 Termination of appointment of Courtney William Holt as a director on 10 October 2017
11 Oct 2017 AP01 Appointment of Mr Nigel Anthony Cook as a director on 10 October 2017
11 Oct 2017 AP01 Appointment of Zelda Hansson as a director on 10 October 2017
23 Jun 2017 AA Full accounts made up to 30 June 2016
26 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
10 Jun 2016 AA01 Current accounting period extended from 30 September 2015 to 30 June 2016
19 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
19 Feb 2016 CH01 Director's details changed for Mr Courtney William Holt on 23 January 2016
11 Jan 2016 AA Full accounts made up to 31 December 2014
19 Jul 2015 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
19 Jul 2015 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA