Liquidation
Company Information for MAKER STUDIOS UK LIMITED
C/O BDO LLP, 5 TEMPLE SQUARE, LIVERPOOL, L2 5RH,
|
Company Registration Number
08373973
Private Limited Company
Liquidation |
Company Name | |
---|---|
MAKER STUDIOS UK LIMITED | |
Legal Registered Office | |
C/O BDO LLP 5 TEMPLE SQUARE LIVERPOOL L2 5RH Other companies in WC2A | |
Company Number | 08373973 | |
---|---|---|
Company ID Number | 08373973 | |
Date formed | 2013-01-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 24/01/2016 | |
Return next due | 21/02/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-03-05 22:52:27 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MAKER STUDIOS UK LIMITED | Singapore | Active | Company formed on the 2016-01-28 |
Officer | Role | Date Appointed |
---|---|---|
NIGEL ANTHONY COOK |
||
ZELDA HANSSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COURTNEY WILLIAM HOLT |
Director | ||
RENE EFRAIM RECHTMAN |
Director | ||
F&L COSEC LIMITED |
Company Secretary | ||
F&L LEGAL LLP |
Company Secretary | ||
MICHAEL DISANTO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROMANOFF PRODUCTIONS UK LIMITED | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active | |
SM CHARACTERS LIMITED | Director | 2016-11-21 | CURRENT | 2016-11-21 | Liquidation | |
ICEBERG PRODUCTIONS LIMITED | Director | 2016-07-07 | CURRENT | 2016-07-07 | Active | |
ASSEMBLED PRODUCTIONS III UK LIMITED | Director | 2016-03-17 | CURRENT | 2016-03-17 | Active | |
MISTLETOE PICTURES LIMITED | Director | 2016-02-26 | CURRENT | 2016-02-26 | Active | |
BADDUNS PRODUCTIONS LIMITED | Director | 2016-02-26 | CURRENT | 2016-02-26 | Active | |
CHERRY TREE LANE PRODUCTIONS LIMITED | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active | |
MAGIC LAMP PRODUCTIONS LIMITED | Director | 2015-09-24 | CURRENT | 2014-12-17 | Active | |
MEDICI PRODUCTIONS LTD. | Director | 2014-10-20 | CURRENT | 2014-09-19 | Active | |
CORONATION BAY PRODUCTIONS LIMITED | Director | 2014-09-16 | CURRENT | 2014-09-11 | Active | |
COGSWORTH PRODUCTIONS LIMITED | Director | 2014-06-20 | CURRENT | 2014-05-28 | Active | |
RAKSHA PRODUCTIONS LIMITED | Director | 2014-03-12 | CURRENT | 2014-01-09 | Active | |
DOWN RIVER PRODUCTIONS LIMITED | Director | 2013-10-23 | CURRENT | 2013-10-14 | Active | |
ABSOLEM PRODUCTIONS LIMITED | Director | 2013-10-18 | CURRENT | 2013-09-18 | Active | |
FIVE BEANS PRODUCTIONS LIMITED | Director | 2013-04-25 | CURRENT | 2013-04-17 | Active | |
ASSEMBLED PRODUCTIONS II UK LTD | Director | 2013-02-28 | CURRENT | 2013-02-15 | Active | |
INFINITY WORKS PRODUCTIONS UK LIMITED | Director | 2012-09-03 | CURRENT | 2012-08-10 | Active | |
MORE MUPPETS PRODUCTIONS, LIMITED | Director | 2012-07-04 | CURRENT | 2012-05-14 | Active | |
DARK FOREST PRODUCTIONS LIMITED | Director | 2011-11-21 | CURRENT | 2011-10-14 | Active | |
JADE PRODUCTIONS LIMITED | Director | 2011-11-14 | CURRENT | 2011-07-25 | Active - Proposal to Strike off | |
SUPREME WORKS PRODUCTIONS UK LIMITED | Director | 2011-06-20 | CURRENT | 2011-02-25 | Active | |
PYM PARTICLES PRODUCTIONS UK, LIMITED | Director | 2011-03-11 | CURRENT | 2011-01-24 | Active - Proposal to Strike off | |
JETIX EUROPE LIMITED | Director | 2009-07-31 | CURRENT | 1996-09-12 | Liquidation | |
THINK THARK PRODUCTIONS, LTD | Director | 2009-03-31 | CURRENT | 2009-03-30 | Active - Proposal to Strike off | |
BRIAR ROSE PRODUCTIONS, LTD | Director | 2009-03-23 | CURRENT | 2009-02-23 | Active | |
BLACKBEARD PRODUCTIONS LTD | Director | 2008-11-25 | CURRENT | 2008-11-24 | Active | |
BURNING WINDMILLS PICTURES, LTD | Director | 2008-05-30 | CURRENT | 2008-05-19 | Active | |
VITA RAY PRODUCTIONS U.K. LIMITED | Director | 2008-02-29 | CURRENT | 2008-02-01 | Active | |
KJ'S LAUNDRY LIMITED | Director | 2005-04-15 | CURRENT | 2005-04-15 | Active | |
BANNER PRODUCTIONS LIMITED | Director | 2005-04-11 | CURRENT | 2005-04-07 | Active | |
THE DISNEY STORE LIMITED | Director | 2005-04-01 | CURRENT | 1990-07-19 | Active | |
DISNEY MAGIC COMPANY LIMITED | Director | 2004-10-15 | CURRENT | 1998-06-17 | Liquidation | |
1 HAMMERSMITH BROADWAY LIMITED | Director | 2004-03-15 | CURRENT | 2001-10-19 | Dissolved 2014-04-20 | |
WALT DISNEY INTERNATIONAL LIMITED | Director | 2004-03-05 | CURRENT | 1992-06-19 | Dissolved 2016-02-06 | |
MARVEL ENTERTAINMENT INTERNATIONAL LIMITED | Director | 2018-06-29 | CURRENT | 2003-11-06 | Active | |
CAKE SOLUTIONS LIMITED | Director | 2018-05-01 | CURRENT | 2001-03-21 | Liquidation | |
CAKE HOLDINGS LIMITED | Director | 2018-05-01 | CURRENT | 2008-05-30 | Liquidation | |
INDUSTRIAL LIGHT & MAGIC (UK) LTD. | Director | 2017-09-01 | CURRENT | 2012-12-03 | Active | |
DISNEY TRADING LIMITED | Director | 2017-09-01 | CURRENT | 2015-07-23 | Liquidation | |
BVS INTERNATIONAL HOLDING LIMITED | Director | 2017-09-01 | CURRENT | 2016-08-24 | Liquidation | |
WALT DISNEY EMEA PRODUCTIONS LIMITED | Director | 2017-09-01 | CURRENT | 2013-12-04 | Active | |
SM CHARACTERS LIMITED | Director | 2017-09-01 | CURRENT | 2016-11-21 | Liquidation | |
LFL PRODUCTIONS LIMITED | Director | 2017-09-01 | CURRENT | 1995-06-20 | Active | |
ABC STUDIOS INTERNATIONAL LIMITED | Director | 2017-09-01 | CURRENT | 2013-10-17 | Active | |
GOLIATH PRODUCTIONS LIMITED | Director | 2017-08-30 | CURRENT | 2015-03-04 | Active | |
DAVID PRODUCTIONS LIMITED | Director | 2017-08-30 | CURRENT | 2015-03-17 | Active | |
WEDCO EMEA VENTURES LIMITED | Director | 2017-08-09 | CURRENT | 2014-06-26 | Active | |
THE WALT DISNEY COMPANY LIMITED | Director | 2017-08-09 | CURRENT | 1954-03-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/21 FROM 55 Baker Street London W1U 7EU | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZELDA HANSSON | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/18 FROM 3 Queen Caroline Street Hammersmith London .. W6 9PE United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RENE RECHTMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COURTNEY HOLT | |
AP01 | DIRECTOR APPOINTED MR NIGEL ANTHONY COOK | |
AP01 | DIRECTOR APPOINTED ZELDA HANSSON | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 26/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES | |
AA01 | Current accounting period extended from 30/09/15 TO 30/06/16 | |
LATEST SOC | 19/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Courtney William Holt on 2016-01-23 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AD03 | Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA | |
AD02 | Register inspection address changed to 100 New Bridge Street London EC4V 6JA | |
TM02 | Termination of appointment of F&L Cosec Limited on 2015-05-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/15 FROM 8 Lincoln's Inn Fields London WC2A 3BP | |
AUD | AUDITOR'S RESIGNATION | |
AA01 | Current accounting period shortened from 31/12/15 TO 30/09/15 | |
AP01 | DIRECTOR APPOINTED RENE RECHTMAN | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 29/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/01/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR COURTNEY WILLIAM HOLT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DISANTO | |
AP04 | CORPORATE SECRETARY APPOINTED F&L COSEC LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY F&L LEGAL LLP | |
AA01 | CURRSHO FROM 31/01/2014 TO 31/12/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-05-09 |
Notice of | 2018-05-09 |
Appointmen | 2018-05-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 59132 - Video distribution activities
The top companies supplying to UK government with the same SIC code (59132 - Video distribution activities) as MAKER STUDIOS UK LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | MAKER STUDIOS UK LIMITED | Event Date | 2018-05-09 |
Initiating party | Event Type | Notice of | |
Defending party | MAKER STUDIOS UK LIMITED | Event Date | 2018-05-09 |
Initiating party | Event Type | Appointmen | |
Defending party | MAKER STUDIOS UK LIMITED | Event Date | 2018-05-09 |
Company Number: 08373973 Name of Company: MAKER STUDIOS UK LIMITED Nature of Business: Video distribution activities Type of Liquidation: Members' Voluntary Liquidation Registered office: 55 Baker Str… | |||
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. |