Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAKER STUDIOS UK LIMITED
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 Overview

About Maker Studios Uk Ltd
MAKER STUDIOS UK LIMITED was founded on 2013-01-24 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Maker Studios Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MAKER STUDIOS UK LIMITED
 
Legal Registered Office
C/O BDO LLP
5 TEMPLE SQUARE
LIVERPOOL
L2 5RH
Other companies in WC2A
 
Filing Information
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 GB171083623  
Last Datalog update: 2022-03-05 22:52:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAKER STUDIOS UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GO4PAY LTD   RAMON LEE JACOBS LIMITED
Is this data useful to you?
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.
Companies with same name MAKER STUDIOS UK LIMITED
The following companies were found which have the same name as MAKER STUDIOS UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAKER STUDIOS UK LIMITED Singapore Active Company formed on the 2016-01-28

Company Officers of MAKER STUDIOS UK LIMITED

Current Directors
Officer Role Date Appointed
NIGEL ANTHONY COOK
Director 2017-10-10
ZELDA HANSSON
Director 2017-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
COURTNEY WILLIAM HOLT
Director 2013-03-06 2017-10-10
RENE EFRAIM RECHTMAN
Director 2015-03-16 2017-10-10
F&L COSEC LIMITED
Company Secretary 2013-08-09 2015-05-20
F&L LEGAL LLP
Company Secretary 2013-01-24 2013-08-09
MICHAEL DISANTO
Director 2013-01-24 2013-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ANTHONY COOK ROMANOFF PRODUCTIONS UK LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
NIGEL ANTHONY COOK SM CHARACTERS LIMITED Director 2016-11-21 CURRENT 2016-11-21 Liquidation
NIGEL ANTHONY COOK ICEBERG PRODUCTIONS LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
NIGEL ANTHONY COOK ASSEMBLED PRODUCTIONS III UK LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
NIGEL ANTHONY COOK MISTLETOE PICTURES LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
NIGEL ANTHONY COOK BADDUNS PRODUCTIONS LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
NIGEL ANTHONY COOK CHERRY TREE LANE PRODUCTIONS LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
NIGEL ANTHONY COOK MAGIC LAMP PRODUCTIONS LIMITED Director 2015-09-24 CURRENT 2014-12-17 Active
NIGEL ANTHONY COOK MEDICI PRODUCTIONS LTD. Director 2014-10-20 CURRENT 2014-09-19 Active
NIGEL ANTHONY COOK CORONATION BAY PRODUCTIONS LIMITED Director 2014-09-16 CURRENT 2014-09-11 Active
NIGEL ANTHONY COOK COGSWORTH PRODUCTIONS LIMITED Director 2014-06-20 CURRENT 2014-05-28 Active
NIGEL ANTHONY COOK RAKSHA PRODUCTIONS LIMITED Director 2014-03-12 CURRENT 2014-01-09 Active
NIGEL ANTHONY COOK DOWN RIVER PRODUCTIONS LIMITED Director 2013-10-23 CURRENT 2013-10-14 Active
NIGEL ANTHONY COOK ABSOLEM PRODUCTIONS LIMITED Director 2013-10-18 CURRENT 2013-09-18 Active
NIGEL ANTHONY COOK FIVE BEANS PRODUCTIONS LIMITED Director 2013-04-25 CURRENT 2013-04-17 Active
NIGEL ANTHONY COOK ASSEMBLED PRODUCTIONS II UK LTD Director 2013-02-28 CURRENT 2013-02-15 Active
NIGEL ANTHONY COOK INFINITY WORKS PRODUCTIONS UK LIMITED Director 2012-09-03 CURRENT 2012-08-10 Active
NIGEL ANTHONY COOK MORE MUPPETS PRODUCTIONS, LIMITED Director 2012-07-04 CURRENT 2012-05-14 Active
NIGEL ANTHONY COOK DARK FOREST PRODUCTIONS LIMITED Director 2011-11-21 CURRENT 2011-10-14 Active
NIGEL ANTHONY COOK JADE PRODUCTIONS LIMITED Director 2011-11-14 CURRENT 2011-07-25 Active - Proposal to Strike off
NIGEL ANTHONY COOK SUPREME WORKS PRODUCTIONS UK LIMITED Director 2011-06-20 CURRENT 2011-02-25 Active
NIGEL ANTHONY COOK PYM PARTICLES PRODUCTIONS UK, LIMITED Director 2011-03-11 CURRENT 2011-01-24 Active - Proposal to Strike off
NIGEL ANTHONY COOK JETIX EUROPE LIMITED Director 2009-07-31 CURRENT 1996-09-12 Liquidation
NIGEL ANTHONY COOK THINK THARK PRODUCTIONS, LTD Director 2009-03-31 CURRENT 2009-03-30 Active - Proposal to Strike off
NIGEL ANTHONY COOK BRIAR ROSE PRODUCTIONS, LTD Director 2009-03-23 CURRENT 2009-02-23 Active
NIGEL ANTHONY COOK BLACKBEARD PRODUCTIONS LTD Director 2008-11-25 CURRENT 2008-11-24 Active
NIGEL ANTHONY COOK BURNING WINDMILLS PICTURES, LTD Director 2008-05-30 CURRENT 2008-05-19 Active
NIGEL ANTHONY COOK VITA RAY PRODUCTIONS U.K. LIMITED Director 2008-02-29 CURRENT 2008-02-01 Active
NIGEL ANTHONY COOK KJ'S LAUNDRY LIMITED Director 2005-04-15 CURRENT 2005-04-15 Active
NIGEL ANTHONY COOK BANNER PRODUCTIONS LIMITED Director 2005-04-11 CURRENT 2005-04-07 Active
NIGEL ANTHONY COOK THE DISNEY STORE LIMITED Director 2005-04-01 CURRENT 1990-07-19 Active
NIGEL ANTHONY COOK DISNEY MAGIC COMPANY LIMITED Director 2004-10-15 CURRENT 1998-06-17 Liquidation
NIGEL ANTHONY COOK 1 HAMMERSMITH BROADWAY LIMITED Director 2004-03-15 CURRENT 2001-10-19 Dissolved 2014-04-20
NIGEL ANTHONY COOK WALT DISNEY INTERNATIONAL LIMITED Director 2004-03-05 CURRENT 1992-06-19 Dissolved 2016-02-06
ZELDA HANSSON MARVEL ENTERTAINMENT INTERNATIONAL LIMITED Director 2018-06-29 CURRENT 2003-11-06 Active
ZELDA HANSSON CAKE SOLUTIONS LIMITED Director 2018-05-01 CURRENT 2001-03-21 Liquidation
ZELDA HANSSON CAKE HOLDINGS LIMITED Director 2018-05-01 CURRENT 2008-05-30 Liquidation
ZELDA HANSSON INDUSTRIAL LIGHT & MAGIC (UK) LTD. Director 2017-09-01 CURRENT 2012-12-03 Active
ZELDA HANSSON DISNEY TRADING LIMITED Director 2017-09-01 CURRENT 2015-07-23 Liquidation
ZELDA HANSSON BVS INTERNATIONAL HOLDING LIMITED Director 2017-09-01 CURRENT 2016-08-24 Liquidation
ZELDA HANSSON WALT DISNEY EMEA PRODUCTIONS LIMITED Director 2017-09-01 CURRENT 2013-12-04 Active
ZELDA HANSSON SM CHARACTERS LIMITED Director 2017-09-01 CURRENT 2016-11-21 Liquidation
ZELDA HANSSON LFL PRODUCTIONS LIMITED Director 2017-09-01 CURRENT 1995-06-20 Active
ZELDA HANSSON ABC STUDIOS INTERNATIONAL LIMITED Director 2017-09-01 CURRENT 2013-10-17 Active
ZELDA HANSSON GOLIATH PRODUCTIONS LIMITED Director 2017-08-30 CURRENT 2015-03-04 Active
ZELDA HANSSON DAVID PRODUCTIONS LIMITED Director 2017-08-30 CURRENT 2015-03-17 Active
ZELDA HANSSON WEDCO EMEA VENTURES LIMITED Director 2017-08-09 CURRENT 2014-06-26 Active
ZELDA HANSSON THE WALT DISNEY COMPANY LIMITED Director 2017-08-09 CURRENT 1954-03-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-09Voluntary liquidation. Notice of members return of final meeting
2022-02-09LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM 55 Baker Street London W1U 7EU
2021-05-25LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-03
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ZELDA HANSSON
2020-05-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-03
2019-06-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-03
2019-06-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-03
2018-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/18 FROM 3 Queen Caroline Street Hammersmith London .. W6 9PE United Kingdom
2018-05-23600Appointment of a voluntary liquidator
2018-05-23LRESSPResolutions passed:
  • Special resolution to wind up on 2018-05-04
2018-05-23LIQ01Voluntary liquidation declaration of solvency
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2018-01-31AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RENE RECHTMAN
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR COURTNEY HOLT
2017-10-11AP01DIRECTOR APPOINTED MR NIGEL ANTHONY COOK
2017-10-11AP01DIRECTOR APPOINTED ZELDA HANSSON
2017-06-23AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-06-10AA01Current accounting period extended from 30/09/15 TO 30/06/16
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-19AR0124/01/16 ANNUAL RETURN FULL LIST
2016-02-19CH01Director's details changed for Mr Courtney William Holt on 2016-01-23
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-19AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2015-07-19AD02Register inspection address changed to 100 New Bridge Street London EC4V 6JA
2015-07-19TM02Termination of appointment of F&L Cosec Limited on 2015-05-20
2015-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/15 FROM 8 Lincoln's Inn Fields London WC2A 3BP
2015-05-18AUDAUDITOR'S RESIGNATION
2015-05-06AA01Current accounting period shortened from 31/12/15 TO 30/09/15
2015-03-17AP01DIRECTOR APPOINTED RENE RECHTMAN
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-18AR0124/01/15 ANNUAL RETURN FULL LIST
2014-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-29AR0124/01/14 FULL LIST
2014-01-16AP01DIRECTOR APPOINTED MR COURTNEY WILLIAM HOLT
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DISANTO
2013-08-12AP04CORPORATE SECRETARY APPOINTED F&L COSEC LIMITED
2013-08-12TM02APPOINTMENT TERMINATED, SECRETARY F&L LEGAL LLP
2013-01-24AA01CURRSHO FROM 31/01/2014 TO 31/12/2013
2013-01-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59132 - Video distribution activities




Licences & Regulatory approval
We could not find any licences issued to MAKER STUDIOS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-05-09
Notice of 2018-05-09
Appointmen2018-05-09
Fines / Sanctions
No fines or sanctions have been issued against MAKER STUDIOS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAKER STUDIOS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 59132 - Video distribution activities

Intangible Assets
Patents
We have not found any records of MAKER STUDIOS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAKER STUDIOS UK LIMITED
Trademarks
We have not found any records of MAKER STUDIOS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAKER STUDIOS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59132 - Video distribution activities) as MAKER STUDIOS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAKER STUDIOS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyMAKER STUDIOS UK LIMITEDEvent Date2018-05-09
 
Initiating party Event TypeNotice of
Defending partyMAKER STUDIOS UK LIMITEDEvent Date2018-05-09
 
Initiating party Event TypeAppointmen
Defending partyMAKER STUDIOS UK LIMITEDEvent Date2018-05-09
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…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAKER STUDIOS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAKER STUDIOS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.