Maidstone Studios Limited MAIDSTONE


Founded in 1980, Maidstone Studios, classified under reg no. 01471172 is an active company. Currently registered at Vinters Park ME14 5NZ, Maidstone the company has been in the business for 44 years. Its financial year was closed on 30th December and its latest financial statement was filed on 2022-12-31. Since 1996-05-10 Maidstone Studios Limited is no longer carrying the name The Family Channel Studios.

At the moment there are 3 directors in the the company, namely Rowland K., Antony T. and Geoffrey M.. In addition one secretary - Antony T. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Maidstone Studios Limited Address / Contact

Office Address Vinters Park
Office Address2 New Cut Road
Town Maidstone
Post code ME14 5NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01471172
Date of Incorporation Fri, 4th Jan 1980
Industry Other letting and operating of own or leased real estate
Industry Television programming and broadcasting activities
End of financial Year 30th December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Antony T.

Position: Secretary

Appointed: 03 May 2007

Rowland K.

Position: Director

Appointed: 08 November 2002

Antony T.

Position: Director

Appointed: 08 November 2002

Geoffrey M.

Position: Director

Appointed: 05 November 2002

Arthur D.

Position: Director

Appointed: 18 August 2005

Resigned: 03 May 2007

Jacqueline A.

Position: Director

Appointed: 08 November 2002

Resigned: 03 May 2007

Jacqueline A.

Position: Secretary

Appointed: 08 November 2002

Resigned: 03 May 2007

Thomas C.

Position: Director

Appointed: 06 November 2002

Resigned: 01 April 2010

Magee Gammon Corporate Limited

Position: Corporate Secretary

Appointed: 05 November 2002

Resigned: 25 September 2003

Glyn W.

Position: Director

Appointed: 05 November 2002

Resigned: 03 May 2007

Clive B.

Position: Secretary

Appointed: 11 August 2000

Resigned: 06 November 2002

Charles B.

Position: Director

Appointed: 14 July 2000

Resigned: 06 November 2002

Stephen C.

Position: Director

Appointed: 19 November 1998

Resigned: 06 November 2002

Adam S.

Position: Director

Appointed: 25 June 1998

Resigned: 19 November 1998

Richard T.

Position: Secretary

Appointed: 10 December 1996

Resigned: 11 August 2000

Mark L.

Position: Secretary

Appointed: 22 April 1996

Resigned: 10 December 1996

Mark L.

Position: Director

Appointed: 22 April 1996

Resigned: 06 November 2002

Roger L.

Position: Director

Appointed: 22 April 1996

Resigned: 15 August 1998

Phillip H.

Position: Director

Appointed: 22 April 1996

Resigned: 14 July 2000

Michael S.

Position: Secretary

Appointed: 25 September 1995

Resigned: 22 April 1996

Jane C.

Position: Secretary

Appointed: 01 June 1995

Resigned: 25 September 1995

Jane C.

Position: Director

Appointed: 28 July 1994

Resigned: 01 June 1995

Robert G.

Position: Secretary

Appointed: 19 November 1993

Resigned: 28 July 1994

Robert G.

Position: Director

Appointed: 19 November 1993

Resigned: 21 June 1995

Paul N.

Position: Director

Appointed: 26 August 1993

Resigned: 22 April 1996

Richard A.

Position: Director

Appointed: 10 March 1993

Resigned: 13 April 1996

Anne S.

Position: Director

Appointed: 10 March 1993

Resigned: 19 November 1993

Malcolm T.

Position: Director

Appointed: 01 June 1992

Resigned: 16 July 1992

Anne S.

Position: Secretary

Appointed: 01 June 1992

Resigned: 19 November 1993

Robert W.

Position: Director

Appointed: 01 June 1992

Resigned: 15 February 1993

Anthony B.

Position: Director

Appointed: 01 June 1992

Resigned: 10 March 1993

John B.

Position: Director

Appointed: 01 June 1992

Resigned: 31 March 1993

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Dovedale Associates Ltd from Maidstone, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dovedale Associates Ltd

Maidstone Studios Vinters Business Park New Cut Road, Maidstone, Kent, ME14 5NZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk
Registration number 04371943
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Family Channel Studios May 10, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand73 881224 401465 321238 727195 970
Current Assets2 345 1882 507 7422 829 3983 249 5083 597 265
Debtors2 266 9192 279 3812 359 4023 006 1943 396 708
Net Assets Liabilities5 015 5055 271 4385 439 9165 678 7715 831 548
Other Debtors527 085562 546616 835799 405877 089
Property Plant Equipment3 762 8673 731 4113 778 6983 933 9203 948 120
Total Inventories4 3883 9604 6754 5874 587
Other
Accrued Liabilities Deferred Income215 917309 575324 757795 268709 564
Accumulated Depreciation Impairment Property Plant Equipment7 300 0327 552 2867 787 7558 169 9428 412 896
Additions Other Than Through Business Combinations Property Plant Equipment 220 798290 755555 443257 154
Amounts Owed By Group Undertakings Participating Interests1 400 5661 382 8621 517 4751 986 4812 057 744
Amounts Owed To Group Undertakings1    
Average Number Employees During Period2525252525
Corporation Tax Payable25 61076 60489 282 62 171
Creditors844 882629 568812 0091 085 4411 072 523
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 999  
Disposals Property Plant Equipment  7 99918 034 
Finance Lease Liabilities Present Value Total11 1384 6082 158  
Increase From Depreciation Charge For Year Property Plant Equipment 252 254243 468382 187242 954
Net Current Assets Liabilities1 500 3061 878 1742 017 3892 164 0672 524 742
Other Creditors140 14854 8732 6712 5552 686
Other Taxation Social Security Payable173 27292 658241 370156 390174 676
Property Plant Equipment Gross Cost11 062 89911 283 69711 566 45312 103 86212 361 016
Taxation Including Deferred Taxation Balance Sheet Subtotal241 013333 650353 832419 216641 314
Total Assets Less Current Liabilities5 263 1735 609 5855 796 0876 097 9876 472 862
Trade Creditors Trade Payables278 79691 250151 771131 228123 426
Trade Debtors Trade Receivables339 268333 973225 092220 308461 875

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements