MILK & TWEED STUDIO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

27/05/2527 May 2025 Notification of Milk and Tweed Ltd as a person with significant control on 2016-04-06

View Document

27/05/2527 May 2025 Cessation of Jake Robert Jeffries as a person with significant control on 2025-01-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

07/05/247 May 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/05/238 May 2023 Certificate of change of name

View Document

06/03/236 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

25/10/2225 October 2022 Registered office address changed from 2 Avon Reach Chippenham Wiltshire SN15 1EE United Kingdom to 9 Avon Reach Monkton Hill Chippenham Wiltshire SN15 1EE on 2022-10-25

View Document

25/10/2225 October 2022 Change of details for Mr Jake Robert Jeffries as a person with significant control on 2022-09-15

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-16 with updates

View Document

25/10/2225 October 2022 Secretary's details changed for Mr Jake Robert Jeffries on 2022-09-15

View Document

25/10/2225 October 2022 Director's details changed for Mr Jake Robert Jeffries on 2022-09-15

View Document

16/09/2216 September 2022 Director's details changed for Mr Jake Robert Jeffries on 2022-09-13

View Document

16/09/2216 September 2022 Change of details for Mr Jake Robert Jeffries as a person with significant control on 2022-09-13

View Document

16/09/2216 September 2022 Registered office address changed from 122 Hungerdown Lane Chippenham SN14 0BB United Kingdom to 2 Avon Reach Chippenham Wiltshire SN15 1EE on 2022-09-16

View Document

03/03/223 March 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/09/218 September 2021 Registered office address changed from , Glove Factory Studios, Brook Lane, Holt, Trowbridge, Wiltshire, BA14 6RL, United Kingdom to 9 Avon Reach Monkton Hill Chippenham Wiltshire SN15 1EE on 2021-09-08

View Document

11/04/2111 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

26/03/2126 March 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/2116 March 2021 APPOINTMENT TERMINATED, SECRETARY DEREK ANDERSON

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED MR JAKE ROBERT JEFFRIES

View Document

16/03/2116 March 2021 SECRETARY APPOINTED MR JAKE ROBERT JEFFRIES

View Document

16/03/2116 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN HEALY

View Document

16/03/2116 March 2021 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES ANDERSON / 11/03/2021

View Document

16/03/2116 March 2021 11/03/21 STATEMENT OF CAPITAL GBP 125

View Document

16/02/2116 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/02/2116 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES

View Document

12/07/2012 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM STUDIO 24 GLOVE FACTORY STUDIOS BROOK LANE HOLT WILTSHIRE BA14 6RL ENGLAND

View Document

23/09/1923 September 2019 Registered office address changed from , Studio 24 Glove Factory Studios, Brook Lane, Holt, Wiltshire, BA14 6RL, England to 9 Avon Reach Monkton Hill Chippenham Wiltshire SN15 1EE on 2019-09-23

View Document

20/09/1920 September 2019 SECRETARY'S CHANGE OF PARTICULARS / DEREK JAMES ANDERSON / 14/09/2019

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN HEALY / 20/09/2019

View Document

20/09/1920 September 2019 SECRETARY'S CHANGE OF PARTICULARS / DEREK JAMES ANDERSON / 14/09/2019

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD JAMES ANDERSON / 20/09/2019

View Document

23/07/1923 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM THE OLD GAS WAREHOUSE FROME ROAD BRADFORD-ON-AVON BA15 1LE UNITED KINGDOM

View Document

22/06/1822 June 2018 Registered office address changed from , the Old Gas Warehouse Frome Road, Bradford-on-Avon, BA15 1LE, United Kingdom to 9 Avon Reach Monkton Hill Chippenham Wiltshire SN15 1EE on 2018-06-22

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM PO BOX BA14 6RL STUDIO 24, GLOVE FACTORY STUDIOS BROOK LANE HOLT WILTSHIRE BA14 6RL ENGLAND

View Document

22/06/1822 June 2018 Registered office address changed from , PO Box BA14 6RL, Studio 24, Glove Factory Studios Brook Lane, Holt, Wiltshire, BA14 6RL, England to 9 Avon Reach Monkton Hill Chippenham Wiltshire SN15 1EE on 2018-06-22

View Document

13/05/1813 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM THE OLD GAS WORKS FROME ROAD BRADFORD-ON-AVON BA15 1LE ENGLAND

View Document

22/12/1722 December 2017 Registered office address changed from , the Old Gas Works Frome Road, Bradford-on-Avon, BA15 1LE, England to 9 Avon Reach Monkton Hill Chippenham Wiltshire SN15 1EE on 2017-12-22

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

30/08/1730 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 2 ST KATHERINES COURT FROME ROAD BRADFORD ON AVON WILTSHIRE BA15 1LE

View Document

25/04/1725 April 2017 Registered office address changed from , 2 st Katherines Court, Frome Road, Bradford on Avon, Wiltshire, BA15 1LE to 9 Avon Reach Monkton Hill Chippenham Wiltshire SN15 1EE on 2017-04-25

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR STEVEN JOHN HEALY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES ANDERSON / 22/12/2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

10/09/1610 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/158 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

07/09/157 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

25/09/1425 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/12/1224 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

31/12/1131 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/03/1126 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/01/114 January 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALLAN BOSLEY

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES ANDERSON / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN CHARLES BOSLEY / 09/12/2009

View Document

09/12/099 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDERSON / 29/11/2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 5 NARROW WINE STREET TROWBRIDGE WILTSHIRE BA14 8EN

View Document

18/12/0718 December 2007

View Document

17/11/0717 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

23/03/0323 March 2003 REGISTERED OFFICE CHANGED ON 23/03/03 FROM: THE SHEALING 28 PICKWICK CORSHAM WILTSHIRE SN13 0HY

View Document

23/03/0323 March 2003

View Document

08/12/028 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/028 December 2002 DIRECTOR RESIGNED

View Document

08/12/028 December 2002

View Document

08/12/028 December 2002 SECRETARY RESIGNED

View Document

08/12/028 December 2002 REGISTERED OFFICE CHANGED ON 08/12/02 FROM: 52 MUCKLOW HILL HALESOWEN,BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

08/12/028 December 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company