The Mvl Studio Limited CAMBRIDGE


The Mvl Studio started in year 2012 as Private Limited Company with registration number 08247888. The The Mvl Studio company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Cambridge at 41 Kingston Street. Postal code: CB1 2NU. Since 2018-12-06 The Mvl Studio Limited is no longer carrying the name Sjd Insolvency Services.

The company has one director. Philip B., appointed on 10 October 2012. There are currently no secretaries appointed. As of 27 April 2024, there were 4 ex directors - Simon C., Kevin B. and others listed below. There were no ex secretaries.

The Mvl Studio Limited Address / Contact

Office Address 41 Kingston Street
Town Cambridge
Post code CB1 2NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08247888
Date of Incorporation Wed, 10th Oct 2012
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st October
Company age 12 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 24th Oct 2023 (2023-10-24)
Last confirmation statement dated Mon, 10th Oct 2022

Company staff

Philip B.

Position: Director

Appointed: 10 October 2012

Simon C.

Position: Director

Appointed: 17 June 2015

Resigned: 10 July 2017

Kevin B.

Position: Director

Appointed: 30 October 2014

Resigned: 17 June 2015

Simon C.

Position: Director

Appointed: 17 September 2014

Resigned: 30 October 2014

Simon D.

Position: Director

Appointed: 10 October 2012

Resigned: 17 September 2014

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats researched, there is Philip B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Sjd Accountancy Limited that put Hemel Hempstead, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Simon C., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Philip B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sjd Accountancy Limited

Kd Tower Cotterells, Hemel Hempstead, HP1 1FW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered English Companies Registry
Registration number 6277058
Notified on 6 April 2016
Ceased on 14 December 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Simon C.

Notified on 6 April 2016
Ceased on 10 July 2017
Nature of control: significiant influence or control

Company previous names

Sjd Insolvency Services December 6, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth22      
Balance Sheet
Cash Bank On Hand 9 0359 035136 04845 29416 32264 366 
Current Assets279 365195 759195 759136 491189 808251 25568 09332 111
Debtors272 851186 724118 341118 341142 643234 9333 727 
Net Assets Liabilities 2222222
Cash Bank In Hand6 5149 035      
Reserves/Capital
Called Up Share Capital22      
Shareholder Funds22      
Other
Creditors 195 757136 489136 489189 806252 56168 091 
Net Current Assets Liabilities222222232 111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 8712 404  
Provisions For Liabilities Balance Sheet Subtotal       32 109
Total Assets Less Current Liabilities222222232 111
Creditors Due Within One Year279 363195 757      
Debtors Due Within One Year272 851186 724      
Number Shares Allotted 2      
Par Value Share 1      
Share Capital Allotted Called Up Paid22      
Trade Creditors Within One Year118 478100 954      
V A T Due Total Creditors26 1701 335      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
Free Download (1 page)

Company search