- Company Overview for GILES MILLER STUDIO LIMITED (07762493)
- Filing history for GILES MILLER STUDIO LIMITED (07762493)
- People for GILES MILLER STUDIO LIMITED (07762493)
- Charges for GILES MILLER STUDIO LIMITED (07762493)
- More for GILES MILLER STUDIO LIMITED (07762493)
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) |
---|---|---|---|
07 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
28 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 1 December 2015
|
|
23 Sep 2016 | MR01 | Registration of charge 077624930004, created on 15 September 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Oct 2015 | MR01 | Registration of charge 077624930003, created on 12 October 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Jun 2015 | AD01 | Registered office address changed from 107 Bell Street London NW1 6TL to 265 Haydons Road London SW19 8TY on 8 June 2015 | |
18 Nov 2014 | MR01 | Registration of charge 077624930002, created on 14 November 2014 | |
18 Nov 2014 | MR01 | Registration of charge 077624930001, created on 14 November 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
09 Sep 2014 | CH03 | Secretary's details changed for Mrs Sarah-Jane Miller on 5 September 2014 | |
09 Sep 2014 | CH01 | Director's details changed for Mr Giles William John Miller on 5 September 2014 | |
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
04 Jul 2013 | AD01 | Registered office address changed from 6a Toynbee Street London E1 7NE England on 4 July 2013 | |
04 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
17 Dec 2012 | AP03 | Appointment of Mrs Sarah-Jane Miller as a secretary | |
02 Oct 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
05 Sep 2011 | NEWINC | Incorporation |