About

Registered Number: 04933462
Date of Incorporation: 15/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Claremont House, 1 Market Square, Bicester, Oxfordshire, OX26 6AA,

 

Mm Studios Ltd was founded on 15 October 2003 with its registered office in Oxfordshire, it's status at Companies House is "Active". We do not know the number of employees at this company. There are 3 directors listed as Alder, Graham John, Alder, Jemima Kathleen Alice, Mason, John Mark Woodruff for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDER, Graham John 15 October 2003 - 1
ALDER, Jemima Kathleen Alice 18 August 2008 - 1
MASON, John Mark Woodruff 15 October 2003 23 September 2008 1

Filing History

Document Type Date
RESOLUTIONS - N/A 29 June 2020
MA - Memorandum and Articles 29 June 2020
SH01 - Return of Allotment of shares 23 June 2020
SH01 - Return of Allotment of shares 22 June 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 15 October 2018
PSC04 - N/A 20 July 2018
AA - Annual Accounts 10 April 2018
AD01 - Change of registered office address 19 February 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 18 October 2014
AD01 - Change of registered office address 17 October 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 06 April 2009
169 - Return by a company purchasing its own shares 04 November 2008
363a - Annual Return 31 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
123 - Notice of increase in nominal capital 04 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
RESOLUTIONS - N/A 26 August 2008
AA - Annual Accounts 15 April 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 18 July 2005
225 - Change of Accounting Reference Date 04 January 2005
363s - Annual Return 04 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2004
288b - Notice of resignation of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
NEWINC - New incorporation documents 15 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.