- Company Overview for MILTON KEYNES STUDIOS LIMITED (08624026)
- Filing history for MILTON KEYNES STUDIOS LIMITED (08624026)
- People for MILTON KEYNES STUDIOS LIMITED (08624026)
- More for MILTON KEYNES STUDIOS LIMITED (08624026)
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 Sep 2024 | CS01 | Confirmation statement made on 25 July 2024 with no updates | |
23 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
06 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
20 Apr 2023 | PSC04 | Change of details for Mr Mark Norman Sawtell as a person with significant control on 19 April 2023 | |
20 Apr 2023 | PSC04 | Change of details for Mr Keith Alan Goodyer as a person with significant control on 19 April 2023 | |
19 Apr 2023 | CH01 | Director's details changed for Mr Mark Norman Sawtell on 19 April 2023 | |
19 Apr 2023 | AD01 | Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom to 2 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL on 19 April 2023 | |
12 Dec 2022 | PSC04 | Change of details for Mr Mark Norman Sawtell as a person with significant control on 9 December 2022 | |
12 Dec 2022 | PSC04 | Change of details for Mr Keith Alan Goodyer as a person with significant control on 9 December 2022 | |
09 Dec 2022 | CH01 | Director's details changed for Mr Mark Norman Sawtell on 9 December 2022 | |
09 Dec 2022 | AD01 | Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ on 9 December 2022 | |
22 Aug 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
12 Aug 2022 | PSC01 | Notification of Mark Norman Sawtell as a person with significant control on 6 April 2016 | |
12 Aug 2022 | PSC01 | Notification of Keith Alan Goodyer as a person with significant control on 6 April 2016 | |
12 Aug 2022 | PSC09 | Withdrawal of a person with significant control statement on 12 August 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 25 July 2022 with updates | |
14 Jul 2022 | PSC08 | Notification of a person with significant control statement | |
14 Jul 2022 | PSC07 | Cessation of Rebecca Leigh Anstee as a person with significant control on 15 March 2018 | |
14 Jul 2022 | PSC07 | Cessation of Mark Norman Sawtell as a person with significant control on 6 April 2016 | |
14 Jul 2022 | PSC07 | Cessation of Keith Alan Goodyer as a person with significant control on 6 April 2016 | |
14 Jul 2022 | PSC07 | Cessation of Alison Margaret Goodyer as a person with significant control on 15 March 2018 | |
02 Aug 2021 | CS01 | Confirmation statement made on 25 July 2021 with updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates |