Company NameJustice Mill Studios Limited
Company StatusActive
Company Number14365892
CategoryPrivate Limited Company
Incorporation Date20 September 2022(1 year, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simon John Childs
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Greyfriars Road
Cardiff
CF10 3AF
Wales
Director NameKatharine Jane Collyer
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Greyfriars Road
Cardiff
CF10 3AF
Wales
Director NameMrs Livia Jordan
Date of BirthMay 1987 (Born 36 years ago)
NationalitySlovak
StatusCurrent
Appointed20 September 2022(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Greyfriars Road
Cardiff
CF10 3AF
Wales
Secretary NameKatharine Jane Collyer
StatusCurrent
Appointed20 September 2022(same day as company formation)
RoleCompany Director
Correspondence AddressPark House Greyfriars Road
Cardiff
CF10 3AF
Wales
Director NameDavid Gabriel Gross
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(1 year, 4 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressPark House Greyfriars Road
Cardiff
CF10 3AF
Wales
Director NameMr Rhys Douglas Hughes
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(1 year, 4 months after company formation)
Appointment Duration2 months
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressPark House Greyfriars Road
Cardiff
CF10 3AF
Wales

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return19 September 2023 (6 months, 1 week ago)
Next Return Due3 October 2024 (6 months, 1 week from now)

Filing History

13 November 2023Registration of charge 143658920001, created on 10 November 2023 (44 pages)
27 September 2023Confirmation statement made on 19 September 2023 with updates (5 pages)
29 December 2022Memorandum and Articles of Association (3 pages)
29 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
28 October 2022Current accounting period shortened from 30 September 2023 to 31 March 2023 (1 page)
20 September 2022Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-09-20
  • GBP 1
(14 pages)