Background WavePink WaveYellow Wave

STUDIO MYERSCOUGH LIMITED (03852936)

STUDIO MYERSCOUGH LIMITED (03852936) is an active UK company. incorporated on 4 October 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STUDIO MYERSCOUGH LIMITED has been registered for 26 years. Current directors include MYERSCOUGH, Morag Crichton.

Company Number
03852936
Status
active
Type
ltd
Incorporated
4 October 1999
Age
26 years
Address
8 Coldbath Square, London, EC1R 5HL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MYERSCOUGH, Morag Crichton
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDIO MYERSCOUGH LIMITED

STUDIO MYERSCOUGH LIMITED is an active company incorporated on 4 October 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STUDIO MYERSCOUGH LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03852936

LTD Company

Age

26 Years

Incorporated 4 October 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 4 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

8 Coldbath Square London, EC1R 5HL,

Previous Addresses

26 Drysdale Street London N1 6LS
From: 4 October 1999To: 11 November 2022
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Oct 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MYERSCOUGH, Morag Crichton

Active
LondonEC1R 5HL
Born December 1963
Director
Appointed 01 Jan 2001

LEWIS, Pamela Frances

Resigned
26 Bartholomew Square, LondonEC1V 3QH
Secretary
Appointed 01 Jan 2001
Resigned 01 May 2017

MAGER, Artur

Resigned
19 Goodge Street, LondonW1P 1FD
Secretary
Appointed 04 Oct 1999
Resigned 31 Dec 2000

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 04 Oct 1999
Resigned 04 Oct 1999

LEWIS & COMPANY UK LIMITED

Resigned
LondonWC1N 1NN
Corporate secretary
Appointed 01 May 2017
Resigned 01 Oct 2022

LEWIS, Pamela Frances

Resigned
Hill Farm House, WoolstoneMK15 0AA
Born June 1943
Director
Appointed 04 Oct 1999
Resigned 01 Feb 2001

MERRICK, Christopher Lawrence

Resigned
2 Saint Timothys Mews, BromleyBR1 3TJ
Born March 1973
Director
Appointed 01 Jul 2002
Resigned 06 Feb 2004

PICKFORD, Simon John

Resigned
28 Northlands Street, LondonSE5 9PL
Born August 1969
Director
Appointed 01 Jun 2003
Resigned 31 Jan 2005

Persons with significant control

1

Ms Morag Crichton Myerscough

Active
LondonEC1R 5HL
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
4 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Gazette Notice Compulsory
15 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 December 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 December 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 September 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
6 November 2006
363aAnnual Return
Legacy
6 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
14 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2003
AAAnnual Accounts
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2002
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
17 December 2001
88(2)R88(2)R
Accounts With Accounts Type Dormant
3 May 2001
AAAnnual Accounts
Legacy
9 March 2001
225Change of Accounting Reference Date
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
287Change of Registered Office
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
20 December 2000
363sAnnual Return (shuttle)
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Incorporation Company
4 October 1999
NEWINCIncorporation