Background WavePink WaveYellow Wave

MD STUDIO HOLDINGS LIMITED (09346069)

MD STUDIO HOLDINGS LIMITED (09346069) is an active UK company. incorporated on 8 December 2014. 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.. MD STUDIO HOLDINGS LIMITED has been registered for 11 years. Current directors include WALKER, Jessica Lilly.

Company Number
09346069
Status
active
Type
ltd
Incorporated
8 December 2014
Age
11 years
Address
36 Kinnerton Street, London, SW1X 8ES
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WALKER, Jessica Lilly
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MD STUDIO HOLDINGS LIMITED

MD STUDIO HOLDINGS LIMITED is an active company incorporated on 8 December 2014 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.. MD STUDIO HOLDINGS LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09346069

LTD Company

Age

11 Years

Incorporated 8 December 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 10 January 2026 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

36 Kinnerton Street London, SW1X 8ES,

Previous Addresses

C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
From: 8 December 2014To: 14 March 2018
Timeline

6 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Funding Round
Jan 15
Director Left
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 25
New Owner
Jan 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WALKER, Jessica Lilly

Active
Kinnerton Street, LondonSW1X 8ES
Born February 1983
Director
Appointed 07 Sept 2022

CLARKE, Aimee

Resigned
Kinnerton Street, LondonSW1X 8ES
Secretary
Appointed 01 Nov 2020
Resigned 04 Nov 2021

DOHERTY, Maureen Patricia

Resigned
Kinnerton Street, LondonSW1X 8ES
Born December 1951
Director
Appointed 08 Dec 2014
Resigned 18 Nov 2022

Persons with significant control

2

1 Active
1 Ceased

Miss Jessica Lilly Walker

Active
Kinnerton Street, LondonSW1X 8ES
Born February 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2024

Ms Maureen Patricia Doherty

Ceased
Kinnerton Street, LondonSW1X 8ES
Born December 1951

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
Ceased 24 Oct 2024
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
13 August 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 December 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 December 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 November 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Capital Allotment Shares
16 January 2015
SH01Allotment of Shares
Incorporation Company
8 December 2014
NEWINCIncorporation