You are here: bizstats.co.uk > a-z index > M list > MX list

Mxw Studios Limited LONDON


Mxw Studios started in year 2014 as Private Limited Company with registration number 09105829. The Mxw Studios company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at Third Floor, Threeways House. Postal code: W1W 5DE.

The company has 3 directors, namely David Z., Richard E. and Gerald G.. Of them, Richard E., Gerald G. have been with the company the longest, being appointed on 14 December 2021 and David Z. has been with the company for the least time - from 16 December 2022. As of 29 March 2024, there were 3 ex directors - Jane L., Ian M. and others listed below. There were no ex secretaries.

Mxw Studios Limited Address / Contact

Office Address Third Floor, Threeways House
Office Address2 40/44 Clipstone Street
Town London
Post code W1W 5DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09105829
Date of Incorporation Fri, 27th Jun 2014
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

David Z.

Position: Director

Appointed: 16 December 2022

Richard E.

Position: Director

Appointed: 14 December 2021

Gerald G.

Position: Director

Appointed: 14 December 2021

Jane L.

Position: Director

Appointed: 14 December 2021

Resigned: 16 December 2022

Ian M.

Position: Director

Appointed: 27 June 2014

Resigned: 14 December 2021

Maria W.

Position: Director

Appointed: 27 June 2014

Resigned: 14 December 2021

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats established, there is Trailer Park Group Uk Limited from London, 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. The second entity in the PSC register is Ian M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Maria W., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Trailer Park Group Uk Limited

10 Norwich Street, London, EC4A 1BD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13515164
Notified on 13 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian M.

Notified on 6 April 2016
Ceased on 14 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Maria W.

Notified on 6 April 2016
Ceased on 14 December 2021
Nature of control: 25-50% voting rights
25-50% shares

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 Hand585 3051 310 2671 800 7691 930 8161 371 051
Current Assets1 338 7651 746 6792 489 0623 907 0212 023 186
Debtors753 460436 412688 2931 976 205652 135
Net Assets Liabilities1 305 7781 630 3172 046 0252 838 701622 608
Other Debtors436 527141 314234 255 16 000
Property Plant Equipment193 877154 494152 191117 41767 405
Other
Accrued Liabilities Deferred Income5 5354 712353 820720 8801 020 335
Accumulated Depreciation Impairment Property Plant Equipment96 793167 643250 568312 206387 568
Additions Other Than Through Business Combinations Property Plant Equipment 31 467126 61526 86425 350
Amounts Owed By Group Undertakings   1 464 50163 655
Amounts Owed To Group Undertakings    66 469
Average Number Employees During Period 14141415
Corporation Tax Payable97 837143 674157 566348 168252 623
Creditors199 005256 243578 3071 175 0901 457 336
Fixed Assets  152 191125 21775 205
Future Minimum Lease Payments Under Non-cancellable Operating Leases366 667286 667206 667126 66720 000
Increase From Depreciation Charge For Year Property Plant Equipment 70 85082 92561 63875 362
Investments Fixed Assets   7 8007 800
Investments In Group Undertakings Participating Interests   7 8007 800
Net Current Assets Liabilities1 139 7601 490 4361 910 7552 731 931565 850
Number Shares Issued Fully Paid 2   
Other Creditors5 1756 5996 6382 7714 259
Other Disposals Property Plant Equipment  45 993  
Other Taxation Social Security Payable83 07394 00556 97295 142106 498
Par Value Share 1   
Prepayments Accrued Income45 07353 95950 99640 62425 109
Property Plant Equipment Gross Cost290 670322 137402 759429 623454 973
Provisions For Liabilities Balance Sheet Subtotal27 85914 61316 92118 44718 447
Total Assets Less Current Liabilities1 333 6371 644 9302 062 9462 857 148641 055
Trade Creditors Trade Payables7 3857 2533 3118 1297 152
Trade Debtors Trade Receivables271 860241 139403 042471 080547 371
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment    5 121
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment    3 971

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 2nd, November 2023
Free Download (10 pages)

Company search