MILL STUDIO HOLDINGS LIMITED
WARE

Hellopages » Hertfordshire » East Hertfordshire » SG12 9PY

Company number 02137965
Status Active
Incorporation Date 5 June 1987
Company Type Private Limited Company
Address MILL STUDIO BUSINESS CENTRE, CRANE MEAD, WARE, HERTFORDSHIRE, SG12 9PY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 30 September 2016 with updates; Appointment of Miss Laura Clare Dixon as a director on 30 September 2016. The most likely internet sites of MILL STUDIO HOLDINGS LIMITED are www.millstudioholdings.co.uk, and www.mill-studio-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Bayford Rail Station is 4.6 miles; to Waltham Cross Rail Station is 8.5 miles; to Turkey Street Rail Station is 9.4 miles; to Gordon Hill Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mill Studio Holdings Limited is a Private Limited Company. The company registration number is 02137965. Mill Studio Holdings Limited has been working since 05 June 1987. The present status of the company is Active. The registered address of Mill Studio Holdings Limited is Mill Studio Business Centre Crane Mead Ware Hertfordshire Sg12 9py. . DIXON, Laura Clare is a Secretary of the company. DIXON, Laura Clare is a Director of the company. DIXON, Paul James is a Director of the company. Secretary COOTE, Diane Faith has been resigned. Secretary FURLONG, Maureen has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DIXON, Laura Clare
Appointed Date: 01 March 2009

Director
DIXON, Laura Clare
Appointed Date: 30 September 2016
42 years old

Director
DIXON, Paul James

76 years old

Resigned Directors

Secretary
COOTE, Diane Faith
Resigned: 23 November 1999

Secretary
FURLONG, Maureen
Resigned: 01 March 2009
Appointed Date: 22 May 2002

Persons With Significant Control

Robert Dixon Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MILL STUDIO HOLDINGS LIMITED Events

06 Oct 2016
Total exemption small company accounts made up to 29 February 2016
05 Oct 2016
Confirmation statement made on 30 September 2016 with updates
30 Sep 2016
Appointment of Miss Laura Clare Dixon as a director on 30 September 2016
06 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 750

04 Oct 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 82 more events
30 Dec 1987
Wd 25/11/87 pd 25/09/87--------- £ si 2@1

01 Dec 1987
Accounting reference date notified as 30/09

19 Sep 1987
Registered office changed on 19/09/87 from: 2 baches street london N1 6UB

16 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 Jun 1987
Incorporation

MILL STUDIO HOLDINGS LIMITED Charges

7 August 1989
Fixed and floating charge
Delivered: 9 August 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book & other debts floating charge…
7 August 1989
Legal charge
Delivered: 9 August 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises being crane mead mills crane mead road…