Company NameMESI Studios Limited
DirectorAlan William Longair Yates
Company StatusActive
Company NumberSC455595
CategoryPrivate Limited Company
Incorporation Date30 July 2013(10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan William Longair Yates
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(2 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleElectrician
Country of ResidenceScotland
Correspondence Address4c Langlands Street
Kilmarnock
East Ayrshire
KA1 2AH
Scotland
Director NameMiss Emily Smith
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityScottish
StatusResigned
Appointed30 July 2013(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address4c Langlands Street
Kilmarnock
East Ayrshire
KA1 2AH
Scotland

Contact

Websitemesistudios.com

Location

Registered Address4c Langlands Street
Kilmarnock
East Ayrshire
KA1 2AH
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Emily Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,424
Cash£676
Current Liabilities£9,450

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months from now)

Filing History

24 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
26 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
25 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
20 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
5 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
24 July 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
1 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
6 June 2019Termination of appointment of Emily Smith as a director on 27 May 2019 (1 page)
2 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
7 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
24 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 September 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
16 February 2016Appointment of Alan William Longair Yates as a director on 1 December 2015 (3 pages)
16 February 2016Appointment of Alan William Longair Yates as a director on 1 December 2015 (3 pages)
4 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
4 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
26 May 2015Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(13 pages)
26 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
26 May 2015Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(13 pages)
26 May 2015Registered office address changed from 1B Nelson Street Kilmarnock Ayrshire KA1 2AA Scotland to 4C Langlands Street Kilmarnock East Ayrshire KA1 2AH on 26 May 2015 (2 pages)
26 May 2015Administrative restoration application (3 pages)
26 May 2015Administrative restoration application (3 pages)
26 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
26 May 2015Registered office address changed from 1B Nelson Street Kilmarnock Ayrshire KA1 2AA Scotland to 4C Langlands Street Kilmarnock East Ayrshire KA1 2AH on 26 May 2015 (2 pages)
27 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
30 July 2013Incorporation
Statement of capital on 2013-07-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 July 2013Incorporation
Statement of capital on 2013-07-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)