Background WavePink WaveYellow Wave

MAYHAY STUDIOS LIMITED (11160695)

MAYHAY STUDIOS LIMITED (11160695) is an active UK company. incorporated on 22 January 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 2 other business activities. MAYHAY STUDIOS LIMITED has been registered for 8 years. Current directors include MAYHEW-ARCHER, Simon Anthony Winwood.

Company Number
11160695
Status
active
Type
ltd
Incorporated
22 January 2018
Age
8 years
Address
10 Orange Street, London, WC2H 7DQ
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
MAYHEW-ARCHER, Simon Anthony Winwood
SIC Codes
59111, 59113, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYHAY STUDIOS LIMITED

MAYHAY STUDIOS LIMITED is an active company incorporated on 22 January 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 2 other business activities. MAYHAY STUDIOS LIMITED was registered 8 years ago.(SIC: 59111, 59113, 90030)

Status

active

Active since 8 years ago

Company No

11160695

LTD Company

Age

8 Years

Incorporated 22 January 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

CAMDEN PRODUCTIONS LIMITED
From: 22 January 2018To: 3 November 2023
Contact
Address

10 Orange Street London, WC2H 7DQ,

Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
New Owner
Feb 20
Director Joined
Feb 20
Owner Exit
Feb 20
Director Left
Feb 20
Funding Round
May 20
Director Joined
May 20
Share Issue
Jul 20
Director Joined
Feb 23
Director Left
Feb 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Dec 24
Loan Secured
Nov 25
2
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MAYHEW-ARCHER, Simon Anthony Winwood

Active
Orange Street, LondonWC2H 7DQ
Born March 1984
Director
Appointed 21 Feb 2020

MACARA, Laura Kathryn

Resigned
Floral Street, LondonWC2E 9DH
Born August 1985
Director
Appointed 31 Mar 2020
Resigned 30 Jan 2023

MCCRUM, Stephen

Resigned
Orange Street, LondonWC2H 7DQ
Born December 1960
Director
Appointed 22 Jan 2018
Resigned 24 Oct 2023

SANDLER, Nicolas Vetters

Resigned
13-14 Buckingham Street, LondonWC2N 6DF
Born May 1985
Director
Appointed 30 Jan 2023
Resigned 08 Nov 2024

STUBBS, Emily Rose

Resigned
Orange Street, LondonWC2H 7DQ
Born May 1969
Director
Appointed 22 Jan 2018
Resigned 21 Feb 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Simon Anthony Winwood Mayhew-Archer

Active
Orange Street, LondonWC2H 7DQ
Born March 1984

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Feb 2020

Mr Stephen Mccrum

Ceased
Orange Street, LondonWC2H 7DQ
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jan 2018
Ceased 24 Oct 2023

Ms Emily Rose Stubbs

Ceased
Orange Street, LondonWC2H 7DQ
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jan 2018
Ceased 21 Feb 2020
Fundings
Financials
Latest Activities

Filing History

36

Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Certificate Change Of Name Company
3 November 2023
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
25 October 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
6 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
31 July 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
17 July 2020
AAAnnual Accounts
Memorandum Articles
8 June 2020
MAMA
Resolution
8 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
20 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
22 February 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
22 February 2020
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
22 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 February 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2019
CS01Confirmation Statement
Incorporation Company
22 January 2018
NEWINCIncorporation