MILL STUDIO HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewCessation of Robert Dixon Ltd as a person with significant control on 2025-10-06

View Document

06/10/256 October 2025 NewConfirmation statement made on 2025-09-21 with no updates

View Document

06/10/256 October 2025 NewChange of details for Robert Dixon Limited as a person with significant control on 2025-10-06

View Document

22/09/2522 September 2025 NewAppointment of Laura Clare Dixon as a director on 2025-09-19

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

16/03/2316 March 2023 Termination of appointment of Laura Clare Dixon as a director on 2023-03-01

View Document

16/03/2316 March 2023 Termination of appointment of Laura Clare Dixon as a secretary on 2023-03-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

30/09/2230 September 2022 Registered office address changed from Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY to Lake House Market Hill Royston SG8 9JN on 2022-09-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

11/10/1911 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DIXON LIMITED

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

27/04/1727 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MISS LAURA CLARE DIXON

View Document

06/10/156 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/10/143 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/11/1318 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

18/07/1318 July 2013 SECTION 519

View Document

09/07/139 July 2013 SECTION 519

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

18/10/1218 October 2012 SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM

View Document

18/10/1218 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

01/12/111 December 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

17/10/1117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

29/12/1029 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

29/12/1029 December 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

23/12/1023 December 2010 SECRETARY'S CHANGE OF PARTICULARS / LAURA CLARE DIXON / 01/10/2009

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES DIXON / 01/10/2009

View Document

23/12/1023 December 2010 SAIL ADDRESS CREATED

View Document

29/11/1029 November 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

12/11/0912 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

30/03/0930 March 2009 SECRETARY APPOINTED LAURA CLARE DIXON

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY MAUREEN FURLONG

View Document

21/03/0921 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0916 January 2009 RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS

View Document

22/12/0822 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

02/02/042 February 2004 AUDITOR'S RESIGNATION

View Document

09/10/039 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 28/02/03

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED

View Document

04/04/034 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 NEW SECRETARY APPOINTED

View Document

28/05/0228 May 2002 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/08/0120 August 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/05/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

03/12/993 December 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 30/09/98

View Document

24/03/9924 March 1999 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

05/02/995 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/01/9918 January 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99

View Document

02/01/982 January 1998 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/10/9614 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/03/9515 March 1995 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/01/95

View Document

04/01/954 January 1995 COMPANY NAME CHANGED MILL STUDIO BUSINESS CENTRE LIMI TED CERTIFICATE ISSUED ON 05/01/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/10/946 October 1994 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

05/08/945 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

06/07/946 July 1994 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

06/07/946 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/08/934 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

06/05/936 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/936 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/05/936 May 1993 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

21/11/9121 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

21/11/9121 November 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

25/03/9125 March 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

24/07/9024 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

13/03/9013 March 1990 REGISTERED OFFICE CHANGED ON 13/03/90 FROM: WELL HOUSE HUNSDON NR WARE HERTS SG12 8PF

View Document

12/02/9012 February 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 COMPANY NAME CHANGED SAMPLEORDER LIMITED CERTIFICATE ISSUED ON 20/12/89

View Document

19/12/8919 December 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/12/89

View Document

09/08/899 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/899 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/8919 July 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/8822 September 1988 WD 12/09/88 AD 15/04/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

30/12/8730 December 1987 WD 25/11/87 PD 25/09/87--------- £ SI 2@1

View Document

01/12/871 December 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

19/09/8719 September 1987 REGISTERED OFFICE CHANGED ON 19/09/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/09/8716 September 1987 ADOPT MEM AND ARTS 120887

View Document

05/06/875 June 1987 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