Advanced company searchLink opens in new window

MILL CO. STUDIOS LIMITED

Company number 06900440

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Oct 2019 AP01 Appointment of Mrs Frances Stone as a director on 1 April 2019
01 Oct 2019 PSC01 Notification of Frances Stone as a person with significant control on 1 April 2019
01 Oct 2019 TM01 Termination of appointment of Colin Stone as a director on 1 April 2019
01 Oct 2019 PSC07 Cessation of Colin Sidney Stone as a person with significant control on 1 April 2019
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
01 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
06 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
15 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
01 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
23 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
28 Jan 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
24 Sep 2014 AD01 Registered office address changed from 2 Wimpole House Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 24 September 2014
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
21 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
18 Mar 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
01 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
09 Feb 2012 AD01 Registered office address changed from 130 High Street Beckenham Kent BR3 1EB Uk on 9 February 2012
09 Nov 2011 AA Accounts for a dormant company made up to 31 May 2011
20 Jun 2011 AA Total exemption small company accounts made up to 31 May 2010
06 Jun 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
01 Apr 2011 CERTNM Company name changed my security centre (uk) LIMITED\certificate issued on 01/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
  • NM01 ‐ Change of name by resolution