Advanced company searchLink opens in new window

MILTON KEYNES STUDIOS LIMITED

Company number 08624026

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 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