Background WavePink WaveYellow Wave

MAIDSTONE STUDIOS LIMITED (01471172)

MAIDSTONE STUDIOS LIMITED (01471172) is an active UK company. incorporated on 4 January 1980. with registered office in Maidstone. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities and 1 other business activities. MAIDSTONE STUDIOS LIMITED has been registered for 46 years. Current directors include MILES, Geoffrey Arthur, PARKER, David, TUTT, Antony Timothy David.

Company Number
01471172
Status
active
Type
ltd
Incorporated
4 January 1980
Age
46 years
Address
Vinters Park, Maidstone, ME14 5NZ
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
MILES, Geoffrey Arthur, PARKER, David, TUTT, Antony Timothy David
SIC Codes
60200, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAIDSTONE STUDIOS LIMITED

MAIDSTONE STUDIOS LIMITED is an active company incorporated on 4 January 1980 with the registered office located in Maidstone. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities and 1 other business activity. MAIDSTONE STUDIOS LIMITED was registered 46 years ago.(SIC: 60200, 68209)

Status

active

Active since 46 years ago

Company No

01471172

LTD Company

Age

46 Years

Incorporated 4 January 1980

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

THE FAMILY CHANNEL STUDIOS LIMITED
From: 8 September 1993To: 10 May 1996
TVS PRODUCTION LIMITED
From: 12 February 1985To: 8 September 1993
SOUTH & SOUTH-EAST COMMUNICATIONS LIMITED
From: 31 December 1980To: 12 February 1985
SOUTH-EAST COMMUNICATIONS LIMITED
From: 4 January 1980To: 31 December 1980
Contact
Address

Vinters Park New Cut Road Maidstone, ME14 5NZ,

Timeline

5 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Oct 10
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Left
Jul 24
Director Joined
Dec 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

TUTT, Antony Timothy David

Active
Henwood, AshfordTN24 8DH
Secretary
Appointed 03 May 2007

MILES, Geoffrey Arthur

Active
Vinters Park, MaidstoneME14 5NZ
Born December 1951
Director
Appointed 05 Nov 2002

PARKER, David

Active
New Cut Road, MaidstoneME14 5NZ
Born June 1979
Director
Appointed 23 Dec 2024

TUTT, Antony Timothy David

Active
Henwood, AshfordTN24 8DH
Born July 1963
Director
Appointed 08 Nov 2002

ANTIN, Jacqueline

Resigned
19 Tadworth Road, AshfordTN24 9JT
Secretary
Appointed 08 Nov 2002
Resigned 03 May 2007

BURNS, Clive

Resigned
The Cottage, WheathampsteadAL4 8RX
Secretary
Appointed 11 Aug 2000
Resigned 06 Nov 2002

CHAPPLE GILL, Jane Margaret

Resigned
5 Chevening Road, LondonSE10 0LB
Secretary
Appointed N/A
Resigned 25 Sept 1995

GALE, Robert Charles

Resigned
18 Bockhampton Road, Kingston Upon ThamesKT2 5JU
Secretary
Appointed 19 Nov 1993
Resigned 28 Jul 1994

LUIZ, Mark Walter

Resigned
165 Cranley Gardens, LondonN10 3AE
Secretary
Appointed 22 Apr 1996
Resigned 10 Dec 1996

SIDDELL, Anne Claire

Resigned
10 Hearn Close, PennHP10 8JT
Secretary
Appointed N/A
Resigned 19 Nov 1993

STERN, Michael Peter

Resigned
Basement Flat 19 Cumberland Street, LondonSW1V 4LS
Secretary
Appointed 25 Sept 1995
Resigned 22 Apr 1996

TAYLOR, Richard George

Resigned
72 Hall Green Lane, BrentwoodCM13 2QT
Secretary
Appointed 10 Dec 1996
Resigned 11 Aug 2000

MAGEE GAMMON CORPORATE LIMITED

Resigned
19 North Street, AshfordTN24 8LF
Corporate secretary
Appointed 05 Nov 2002
Resigned 25 Sept 2003

ADAM, Richard John

Resigned
Omega, BerkhamstedHP4 3UR
Born November 1957
Director
Appointed 10 Mar 1993
Resigned 13 Apr 1996

ANTIN, Jacqueline

Resigned
19 Tadworth Road, AshfordTN24 9JT
Born May 1947
Director
Appointed 08 Nov 2002
Resigned 03 May 2007

BROOK, Anthony Donald

Resigned
18 Brookvale Road, SouthamptonSO17 1QP
Born September 1936
Director
Appointed N/A
Resigned 10 Mar 1993

BUCKLEY, John

Resigned
16 Spindlewood Close, SouthamptonSO16 3QD
Born October 1946
Director
Appointed N/A
Resigned 31 Mar 1993

BURDICK, Charles James

Resigned
9 Ormonde Place, LondonSW1W 8HX
Born June 1951
Director
Appointed 14 Jul 2000
Resigned 06 Nov 2002

CHAPPLE GILL, Jane Margaret

Resigned
5 Chevening Road, LondonSE10 0LB
Director
Appointed 28 Jul 1994
Resigned 01 Jun 1995

COOK, Stephen Sands, Dir

Resigned
6 Paradise Walk, LondonSW3 4JL
Born April 1960
Director
Appointed 19 Nov 1998
Resigned 06 Nov 2002

COWELL, Thomas Stephen

Resigned
Baytrees, CanterburyCT3 4BH
Born October 1941
Director
Appointed 06 Nov 2002
Resigned 01 Apr 2010

DYSON, Arthur

Resigned
Woodbine Cottage, FavershamME13 0AS
Born April 1957
Director
Appointed 18 Aug 2005
Resigned 03 May 2007

GALE, Robert Charles

Resigned
18 Bockhampton Road, Kingston Upon ThamesKT2 5JU
Born April 1960
Director
Appointed 19 Nov 1993
Resigned 21 Jun 1995

HARMAN, Phillip Brent

Resigned
1 Cartwright Way, LondonSW13 8HD
Born November 1950
Director
Appointed 22 Apr 1996
Resigned 14 Jul 2000

KINCH, Rowland Stephen

Resigned
Vinters Park, MaidstoneME14 5NZ
Born March 1964
Director
Appointed 08 Nov 2002
Resigned 18 Jul 2024

LUARD, Roger David Eckford

Resigned
Rookwoods Water Lane, StroudGL6 7PN
Born November 1948
Director
Appointed 22 Apr 1996
Resigned 15 Aug 1998

LUIZ, Mark Walter

Resigned
165 Cranley Gardens, LondonN10 3AE
Born April 1953
Director
Appointed 22 Apr 1996
Resigned 06 Nov 2002

NEWTON, Paul

Resigned
17 Lansdowne Road, Tunbridge WellsTN1 2NG
Born November 1956
Director
Appointed 26 Aug 1993
Resigned 22 Apr 1996

SIDDELL, Anne Claire

Resigned
10 Hearn Close, PennHP10 8JT
Born May 1954
Director
Appointed 10 Mar 1993
Resigned 19 Nov 1993

SINGER, Adam Nicholas

Resigned
8 Oxhey Road, WatfordWD1 4QE
Born January 1952
Director
Appointed 25 Jun 1998
Resigned 19 Nov 1998

TRUEPENNY, Malcolm Ian

Resigned
26 Ardnave Crescent, SouthamptonSO16 7FJ
Born June 1931
Director
Appointed N/A
Resigned 16 Jul 1992

WILLIAMS, Glyn Christopher

Resigned
4 Watermill Close, MaidstoneME16 0NE
Born February 1957
Director
Appointed 05 Nov 2002
Resigned 03 May 2007

WOOLDRIDGE, Robert Ewart

Resigned
22 Shepherds Down, AlresfordSO24 9PP
Born March 1947
Director
Appointed N/A
Resigned 15 Feb 1993

Persons with significant control

1

New Cut Road, MaidstoneME14 5NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

214

Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
7 October 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 October 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
8 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Miscellaneous
2 August 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Accounts With Accounts Type Small
1 December 2009
AAAnnual Accounts
Legacy
27 February 2009
288cChange of Particulars
Accounts With Accounts Type Small
27 October 2008
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
13 November 2007
288cChange of Particulars
Legacy
15 October 2007
363aAnnual Return
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 July 2007
AAAnnual Accounts
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
395Particulars of Mortgage or Charge
Legacy
12 October 2006
363aAnnual Return
Accounts With Accounts Type Small
3 October 2006
AAAnnual Accounts
Accounts Amended With Made Up Date
22 February 2006
AAMDAAMD
Legacy
4 October 2005
363aAnnual Return
Legacy
4 October 2005
288cChange of Particulars
Legacy
1 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 September 2005
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2004
AAAnnual Accounts
Legacy
19 May 2004
395Particulars of Mortgage or Charge
Legacy
20 February 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
9 February 2004
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
11 December 2002
287Change of Registered Office
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
395Particulars of Mortgage or Charge
Legacy
19 November 2002
395Particulars of Mortgage or Charge
Legacy
15 November 2002
225Change of Accounting Reference Date
Resolution
14 November 2002
RESOLUTIONSResolutions
Legacy
14 November 2002
155(6)a155(6)a
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
363aAnnual Return
Legacy
8 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
19 September 2002
AAAnnual Accounts
Legacy
2 June 2002
288cChange of Particulars
Legacy
2 January 2002
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
4 October 2001
363aAnnual Return
Legacy
3 September 2001
288cChange of Particulars
Legacy
10 May 2001
287Change of Registered Office
Legacy
28 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
23 October 2000
363aAnnual Return
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
6 October 1999
363aAnnual Return
Legacy
4 June 1999
363aAnnual Return
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
1 September 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
363aAnnual Return
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Resolution
20 July 1997
RESOLUTIONSResolutions
Legacy
5 June 1997
363aAnnual Return
Legacy
5 March 1997
288cChange of Particulars
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Auditors Resignation Company
13 January 1997
AUDAUD
Legacy
21 July 1996
363aAnnual Return
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
287Change of Registered Office
Certificate Change Of Name Company
9 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 1996
403aParticulars of Charge Subject to s859A
Legacy
16 March 1996
403aParticulars of Charge Subject to s859A
Legacy
16 March 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 March 1996
AAAnnual Accounts
Legacy
2 October 1995
288288
Legacy
27 June 1995
288288
Accounts With Accounts Type Full
7 June 1995
AAAnnual Accounts
Legacy
7 June 1995
363b363b
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
6 December 1994
RESOLUTIONSResolutions
Resolution
6 December 1994
RESOLUTIONSResolutions
Resolution
6 December 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 October 1994
AAAnnual Accounts
Legacy
6 August 1994
363sAnnual Return (shuttle)
Legacy
6 August 1994
288288
Legacy
15 December 1993
288288
Legacy
12 September 1993
288288
Certificate Change Of Name Company
7 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1993
AAAnnual Accounts
Legacy
13 April 1993
288288
Legacy
24 March 1993
288288
Legacy
16 March 1993
288288
Legacy
2 March 1993
288288
Legacy
12 January 1993
287Change of Registered Office
Legacy
30 July 1992
288288
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
14 July 1992
363b363b
Legacy
6 May 1992
288288
Legacy
4 March 1992
288288
Legacy
2 January 1992
288288
Legacy
2 January 1992
288288
Legacy
21 December 1991
403b403b
Legacy
17 December 1991
288288
Legacy
21 November 1991
288288
Legacy
14 November 1991
288288
Legacy
23 September 1991
288288
Accounts With Accounts Type Full
30 June 1991
AAAnnual Accounts
Legacy
27 June 1991
363b363b
Legacy
16 May 1991
288288
Legacy
22 February 1991
288288
Legacy
24 October 1990
395Particulars of Mortgage or Charge
Legacy
22 October 1990
395Particulars of Mortgage or Charge
Legacy
22 October 1990
395Particulars of Mortgage or Charge
Legacy
27 July 1990
288288
Accounts With Accounts Type Full
14 June 1990
AAAnnual Accounts
Legacy
14 June 1990
363363
Legacy
26 January 1990
288288
Legacy
1 November 1989
225(1)225(1)
Accounts With Accounts Type Full
26 April 1989
AAAnnual Accounts
Legacy
26 April 1989
363363
Legacy
23 March 1989
288288
Legacy
29 November 1988
288288
Legacy
28 November 1988
288288
Legacy
16 June 1988
288288
Legacy
27 April 1988
288288
Legacy
15 April 1988
288288
Accounts With Accounts Type Full
15 April 1988
AAAnnual Accounts
Legacy
15 April 1988
363363
Legacy
24 March 1988
288288
Legacy
24 March 1988
288288
Legacy
9 November 1987
288288
Legacy
23 October 1987
288288
Legacy
21 July 1987
288288
Legacy
11 April 1987
287Change of Registered Office
Accounts With Accounts Type Full
26 March 1987
AAAnnual Accounts
Legacy
26 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 October 1986
288288
Legacy
12 September 1986
288288
Legacy
5 June 1986
288288
Certificate Change Of Name Company
12 February 1985
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
17 November 1981
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 May 1980
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
4 January 1980
MISCMISC