GILES MILLER STUDIO LIMITED

120 High Street 120 High Street, Ipswich, IP7 5EL, England
StatusACTIVE
Company No.07762493
CategoryPrivate Limited Company
Incorporated05 Sep 2011
Age12 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

GILES MILLER STUDIO LIMITED is an active private limited company with number 07762493. It was incorporated 12 years, 8 months, 17 days ago, on 05 September 2011. The company address is 120 High Street 120 High Street, Ipswich, IP7 5EL, England.



Company Fillings

Confirmation statement with updates

Date: 27 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-09-01

Psc name: Sarah-Jane Miller

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Giles William John Miller

Change date: 2023-09-01

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-27

Officer name: Mr Giles William John Miller

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Giles William John Miller

Change date: 2023-09-01

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Sep 2023

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Address

Type: AD01

New address: 120 High Street Hadleigh Ipswich IP7 5EL

Old address: 1 Carriage Way London SE8 4BZ England

Change date: 2021-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-30

Old address: 1 Carriage Way Deptford Market Yard London SE8 4BX England

New address: 1 Carriage Way London SE8 4BZ

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2020

Action Date: 02 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-02

Charge number: 077624930005

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077624930004

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077624930001

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077624930002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Address

Type: AD01

New address: 1 Carriage Way Deptford Market Yard London SE8 4BX

Old address: 1 Carriage Ramp Deptford Market Yard London SE8 4BX United Kingdom

Change date: 2019-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Address

Type: AD01

New address: 1 Carriage Ramp Deptford Market Yard London SE8 4BX

Change date: 2019-09-17

Old address: 265 Haydons Road London SW19 8TY

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2016

Action Date: 01 Dec 2015

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2015-12-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2016

Action Date: 15 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077624930004

Charge creation date: 2016-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2015

Action Date: 12 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077624930003

Charge creation date: 2015-10-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-08

New address: 265 Haydons Road London SW19 8TY

Old address: 107 Bell Street London NW1 6TL

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Nov 2014

Action Date: 14 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077624930002

Charge creation date: 2014-11-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Nov 2014

Action Date: 14 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077624930001

Charge creation date: 2014-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Change person secretary company with change date

Date: 09 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Sarah-Jane Miller

Change date: 2014-09-05

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-05

Officer name: Mr Giles William John Miller

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2013

Action Date: 04 Jul 2013

Category: Address

Type: AD01

Old address: 6a Toynbee Street London E1 7NE England

Change date: 2013-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah-Jane Miller

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Incorporation company

Date: 05 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURNING SKY CONSULTANCY LIMITED

12 SPARROW WAY,BURGESS HILL,RH15 9UL

Number:08307697
Status:ACTIVE
Category:Private Limited Company

MR PROJECT MANAGEMENT LIMITED

MR. M L ROBERTSON, COEDMOR,CARDIGAN,SA43 2LQ

Number:05702964
Status:ACTIVE
Category:Private Limited Company

NEATBLEND PROPERTIES LIMITED

SUTTON HOUSE,SUTTON COLDFIELD,B72 1NE

Number:02396075
Status:ACTIVE
Category:Private Limited Company

PATRICK JAMES CONSTRUCTION LIMITED

23 ALTHORNE ROAD,EARLSWOOD,RH1 6EF

Number:07187833
Status:ACTIVE
Category:Private Limited Company

PETER FRANK LIMITED

PENDRAGON HOUSE,ST. ALBANS,AL1 1LJ

Number:07760867
Status:ACTIVE
Category:Private Limited Company

TIE ENGINEERING LIMITED

2A SWORDFISH BUSINESS PARK SWORDFISH CLOSE,BURSCOUGH,L40 8JW

Number:08489656
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source