- Company Overview for MILLBANK STUDIOS (02311588)
- Filing history for MILLBANK STUDIOS (02311588)
- People for MILLBANK STUDIOS (02311588)
- Charges for MILLBANK STUDIOS (02311588)
- More for MILLBANK STUDIOS (02311588)
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
|
|
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
|
|
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
|
|
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
|
|
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 |