Background WavePink WaveYellow Wave

MJP ELITE STUDIOS LIMITED (05214488)

MJP ELITE STUDIOS LIMITED (05214488) is an active UK company. incorporated on 25 August 2004. with registered office in Harrogate. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. MJP ELITE STUDIOS LIMITED has been registered for 21 years. Current directors include PRICE, Mark Jerome.

Company Number
05214488
Status
active
Type
ltd
Incorporated
25 August 2004
Age
21 years
Address
12 Princes Square, Harrogate, HG1 1LY
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
PRICE, Mark Jerome
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MJP ELITE STUDIOS LIMITED

MJP ELITE STUDIOS LIMITED is an active company incorporated on 25 August 2004 with the registered office located in Harrogate. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. MJP ELITE STUDIOS LIMITED was registered 21 years ago.(SIC: 86230)

Status

active

Active since 21 years ago

Company No

05214488

LTD Company

Age

21 Years

Incorporated 25 August 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

12 Princes Square Harrogate, HG1 1LY,

Previous Addresses

The Old Chapel Coltsgate Hill Ripon North Yorkshire HG4 2AB
From: 19 August 2014To: 29 June 2017
1 South Crescent Ripon North Yorkshire HG4 1SN England
From: 2 August 2012To: 19 August 2014
12 Princes Square Harrogate North Yorkshire HG1 1LY United Kingdom
From: 21 May 2012To: 2 August 2012
Eva Lett House 1 South Crescent Ripon North Yorkshire HG4 1SN
From: 25 August 2004To: 21 May 2012
Timeline

5 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Aug 04
New Owner
Mar 18
New Owner
Mar 18
Director Joined
Jul 18
Director Left
May 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PRICE, Mark Jerome

Active
12 Princes Square, HarrogateHG1 1LY
Born February 1973
Director
Appointed 12 Oct 2004

MCCONVILLE, Shirley Anne

Resigned
49 Dowber Way, ThirskYO7 1EP
Secretary
Appointed 25 Aug 2004
Resigned 09 May 2016

PRICE, Barrie

Resigned
Prospect House 54 Palace Road, RiponHG4 1HA
Born August 1937
Director
Appointed 25 Aug 2004
Resigned 12 Oct 2004

PRICE, Elizabeth

Resigned
12 Princes Square, HarrogateHG1 1LY
Born January 1982
Director
Appointed 31 Aug 2017
Resigned 30 Aug 2018

PRICE, Elizabeth

Resigned
Prospect House 54 Palace Road, RiponHG4 1HA
Born April 1941
Director
Appointed 25 Aug 2004
Resigned 12 Oct 2004

Persons with significant control

2

Mrs Elizabeth Price

Active
12 Princes Square, HarrogateHG1 1LY
Born January 1982

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mr Mark Jerome Price

Active
RiponHG4 1BD
Born February 1974

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
6 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Change To A Person With Significant Control
1 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
13 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
6 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
22 September 2009
287Change of Registered Office
Legacy
21 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
25 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
23 October 2006
287Change of Registered Office
Legacy
29 August 2006
363aAnnual Return
Legacy
30 September 2005
363sAnnual Return (shuttle)
Legacy
31 October 2004
288bResignation of Director or Secretary
Legacy
31 October 2004
288bResignation of Director or Secretary
Legacy
31 October 2004
288aAppointment of Director or Secretary
Incorporation Company
25 August 2004
NEWINCIncorporation