Company NameMill Co. Studios Limited
DirectorClaire Martin
Company StatusActive
Company Number06900440
CategoryPrivate Limited Company
Incorporation Date8 May 2009(15 years ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Claire Martin
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(10 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rose Lipman Building Studio 1
43 De Beauvoir Road
London
N1 5SQ
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Director NameMr John Peter Beeny
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
Woodlands Close Hopwas
Tamworth
Staffordshire
B78 3DU
Secretary NameMr Brendon McGurran
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 High Street
Beckenham
Kent
BR3 1EB
Director NameMr Colin Stone
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 year, 10 months after company formation)
Appointment Duration8 years (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 High Street
Orpington
Kent
BR6 0JE
Director NameMrs Frances Stone
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(9 years, 11 months after company formation)
Appointment Duration9 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 High Street
Orpington
Kent
BR6 0JE
Director NameWimpole House Company Services (London) (Corporation)
StatusResigned
Appointed01 March 2011(1 year, 9 months after company formation)
Appointment Duration1 month (resigned 01 April 2011)
Correspondence Address29 Wimpole Street
London
W1G 8GP

Contact

Websitewww.colinstone.co.uk

Location

Registered AddressThe Rose Lipman Building Studio 1
43 De Beauvoir Road
London
N1 5SQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London

Shareholders

2 at £1Colin Stone
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,377
Cash£8,243
Current Liabilities£29,224

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 November 2023 (5 months, 2 weeks ago)
Next Return Due3 December 2024 (7 months from now)

Filing History

27 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-26
(3 pages)
24 November 2020Total exemption full accounts made up to 31 October 2020 (8 pages)
19 November 2020Confirmation statement made on 19 November 2020 with updates (3 pages)
19 November 2020Previous accounting period shortened from 31 December 2020 to 31 October 2020 (1 page)
26 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 October 2020Confirmation statement made on 2 September 2020 with updates (5 pages)
17 March 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
17 March 2020Termination of appointment of Frances Stone as a director on 1 January 2020 (1 page)
17 March 2020Cessation of Frances Stone as a person with significant control on 1 January 2020 (1 page)
17 March 2020Registered office address changed from 39 High Street Orpington Kent BR6 0JE to The Rose Lipman Building Studio 1 43 De Beauvoir Road London N1 5SQ on 17 March 2020 (1 page)
17 March 2020Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
17 March 2020Appointment of Mrs Claire Martin as a director on 17 March 2020 (2 pages)
17 March 2020Notification of Claire Martin as a person with significant control on 17 March 2020 (2 pages)
17 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-17
(3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
1 October 2019Termination of appointment of Colin Stone as a director on 1 April 2019 (1 page)
1 October 2019Cessation of Colin Sidney Stone as a person with significant control on 1 April 2019 (1 page)
1 October 2019Notification of Frances Stone as a person with significant control on 1 April 2019 (2 pages)
1 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
1 October 2019Appointment of Mrs Frances Stone as a director on 1 April 2019 (2 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
1 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
6 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
23 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
23 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(3 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(3 pages)
24 September 2014Registered office address changed from 2 Wimpole House Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 24 September 2014 (1 page)
24 September 2014Registered office address changed from 2 Wimpole House Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 24 September 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(3 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(3 pages)
18 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
9 February 2012Registered office address changed from 130 High Street Beckenham Kent BR3 1EB Uk on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 130 High Street Beckenham Kent BR3 1EB Uk on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 130 High Street Beckenham Kent BR3 1EB Uk on 9 February 2012 (1 page)
9 November 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
9 November 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
20 June 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
1 April 2011Company name changed my security centre (uk) LIMITED\certificate issued on 01/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2011Company name changed my security centre (uk) LIMITED\certificate issued on 01/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2011Termination of appointment of Wimpole House Company Services (London) as a director (1 page)
1 April 2011Appointment of Mr Colin Stone as a director (2 pages)
1 April 2011Termination of appointment of Wimpole House Company Services (London) as a director (1 page)
1 April 2011Appointment of Mr Colin Stone as a director (2 pages)
24 March 2011Appointment of Wimpole House Company Services (London) as a director (2 pages)
24 March 2011Appointment of Wimpole House Company Services (London) as a director (2 pages)
24 March 2011Termination of appointment of John Beeny as a director (1 page)
24 March 2011Termination of appointment of John Beeny as a director (1 page)
1 July 2010Termination of appointment of Brendon Mcgurran as a secretary (1 page)
1 July 2010Termination of appointment of Brendon Mcgurran as a secretary (1 page)
1 July 2010Termination of appointment of Brendon Mcgurran as a secretary (1 page)
1 July 2010Termination of appointment of Brendon Mcgurran as a secretary (1 page)
30 June 2010Termination of appointment of Brendon Mcgurran as a secretary (1 page)
30 June 2010Termination of appointment of Brendon Mcgurran as a secretary (1 page)
8 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
17 July 2009Director appointed john peter beeny (2 pages)
17 July 2009Director appointed john peter beeny (2 pages)
8 July 2009Secretary appointed brendon mcgurran (2 pages)
8 July 2009Secretary appointed brendon mcgurran (2 pages)
11 May 2009Appointment terminated director laurence adams (1 page)
11 May 2009Appointment terminated director laurence adams (1 page)
8 May 2009Incorporation (14 pages)
8 May 2009Incorporation (14 pages)