MEP STUDIO LTD

Company Documents

DateDescription
19/10/2319 October 2023 Final Gazette dissolved following liquidation

View Document

19/10/2319 October 2023 Final Gazette dissolved following liquidation

View Document

19/07/2319 July 2023 Return of final meeting in a creditors' voluntary winding up

View Document

19/05/2219 May 2022 Statement of affairs

View Document

19/05/2219 May 2022 Appointment of a voluntary liquidator

View Document

18/05/2218 May 2022 Registered office address changed from Foresters Hall 25-27 Westow Street London SE19 3RY England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2022-05-18

View Document

04/03/224 March 2022 Termination of appointment of Mjh Business Services Limited as a secretary on 2022-02-27

View Document

02/03/222 March 2022 Termination of appointment of Jonathan Craig Wilson as a director on 2022-02-28

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

02/11/212 November 2021 Change of details for Mr Matthew John Goodwin as a person with significant control on 2021-10-29

View Document

01/11/211 November 2021 Director's details changed for Mr Matthew John Goodwin on 2021-10-29

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Resolutions

View Document

23/09/2123 September 2021 Change of share class name or designation

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/03/1918 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

21/02/1821 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN CRAIG WILSON

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

30/08/1730 August 2017 CESSATION OF VICTORIA HELEN GOODWIN AS A PSC

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN CRAIG WILSON

View Document

30/08/1730 August 2017 CESSATION OF JONATHAN CRAIG WILSON AS A PSC

View Document

21/08/1721 August 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

03/06/173 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 100

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR JONATHAN CRAIG WILSON

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, SECRETARY VICTORIA GOODWIN

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 12 LINTON CLOSE BAWTRY DONCASTER DN10 6XD UNITED KINGDOM

View Document

22/05/1722 May 2017 CORPORATE SECRETARY APPOINTED MJH BUSINESS SERVICES LIMITED

View Document

09/05/179 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 COMPANY NAME CHANGED MV GOODWIN LIMITED CERTIFICATE ISSUED ON 13/04/17

View Document

30/12/1630 December 2016 REGISTERED OFFICE CHANGED ON 30/12/2016 FROM APPLETREE COTTAGE HILLSYDE AVENUE MISTERTON DONCASTER SOUTH YORKSHIRE DN10 4BZ

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/08/1521 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

10/01/1510 January 2015 CURRSHO FROM 31/08/2015 TO 31/03/2015

View Document

11/08/1411 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company