Advanced company searchLink opens in new window

MILLBANK STUDIOS

Company number 02311588

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)
11 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
04 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
07 May 2015 TM01 Termination of appointment of William Jonathan Medlicott as a director on 30 April 2015
06 May 2015 AP01 Appointment of Mr Christopher Joseph Swords as a director on 30 April 2015
06 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
14 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Dec 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
08 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
28 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
29 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Jun 2012 TM01 Termination of appointment of Jonathan Rogers as a director
23 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
16 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
30 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
27 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
25 Nov 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
04 Nov 2009 AP01 Appointment of Mr William Jonathan Medlicott as a director
29 Oct 2009 CH01 Director's details changed for Peter Arthur Fincham on 16 October 2009
29 Oct 2009 CH01 Director's details changed for Jonathan Rogers on 16 October 2009
16 Oct 2009 AD01 Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 16 October 2009
25 Jul 2009 AA Accounts for a dormant company made up to 31 December 2008
17 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 16/12/2008
19 Nov 2008 363a Return made up to 01/11/08; full list of members
18 Nov 2008 288a Director appointed jonathan rogers
18 Nov 2008 288b Appointment terminated director and secretary granada nominees LIMITED