Company NameMill House Studio Limited
Company StatusDissolved
Company Number03896215
CategoryPrivate Limited Company
Incorporation Date17 December 1999(24 years, 4 months ago)
Dissolution Date19 February 2013 (11 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Leeroy Thornhill
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1999(same day as company formation)
RoleRecording Artist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Stisted Cottage Farm
Hollies Road Bradwell
Braintree
Essex
CM7 8DZ
Secretary NameMr David Paul Clark
NationalityBritish
StatusClosed
Appointed17 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Stisted Cottage Farm
Hollies Road Bradwell
Braintree
Essex
CM7 8DZ
Director NameMrs Joanne Bridget Thornhill
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(8 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2009)
RoleCompany Director
Correspondence AddressThe Windmill Mill Lane
Terling
Chelmsford
Essex
CM3 2QG
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressThe Barn Stisted Cottage Farm
Hollies Road Bradwell
Braintree
Essex
CM7 8DZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBradwell
WardCoggeshall

Shareholders

100 at £1L. Thornhill
100.00%
Ordinary

Financials

Year2014
Net Worth£1,081
Cash£975
Current Liabilities£20,486

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
30 September 2011Voluntary strike-off action has been suspended (1 page)
30 September 2011Voluntary strike-off action has been suspended (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
6 September 2011Application to strike the company off the register (3 pages)
6 September 2011Application to strike the company off the register (3 pages)
9 September 2010Director's details changed for Mr Leeroy Thornhill on 31 July 2010 (2 pages)
9 September 2010Secretary's details changed for Mr David Paul Clark on 31 July 2010 (1 page)
9 September 2010Annual return made up to 31 July 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 100
(3 pages)
9 September 2010Director's details changed for Mr Leeroy Thornhill on 31 July 2010 (2 pages)
9 September 2010Annual return made up to 31 July 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 100
(3 pages)
9 September 2010Secretary's details changed for Mr David Paul Clark on 31 July 2010 (1 page)
31 January 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
31 January 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
20 August 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
20 August 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
3 August 2009Return made up to 31/07/09; full list of members (3 pages)
3 August 2009Return made up to 31/07/09; full list of members (3 pages)
31 July 2009Appointment terminated director joanne thornhill (1 page)
31 July 2009Appointment Terminated Director joanne thornhill (1 page)
12 January 2009Return made up to 17/12/08; full list of members (4 pages)
12 January 2009Return made up to 17/12/08; full list of members (4 pages)
20 June 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
20 June 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
7 May 2008Return made up to 20/12/07; full list of members (4 pages)
7 May 2008Ad 18/12/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 May 2008Director appointed mrs joanne bridget thornhill (1 page)
7 May 2008Director appointed mrs joanne bridget thornhill (1 page)
7 May 2008Return made up to 20/12/07; full list of members (4 pages)
7 May 2008Ad 18/12/07 gbp si 99@1=99 gbp ic 1/100 (2 pages)
14 January 2008Return made up to 17/12/07; full list of members (2 pages)
14 January 2008Return made up to 17/12/07; full list of members (2 pages)
3 March 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
3 March 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
27 February 2007Return made up to 17/12/06; full list of members (6 pages)
27 February 2007Return made up to 17/12/06; full list of members (6 pages)
27 February 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
27 February 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
18 January 2006Return made up to 17/12/05; full list of members (6 pages)
18 January 2006Return made up to 17/12/05; full list of members (6 pages)
24 January 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
24 January 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
14 January 2005Return made up to 17/12/04; full list of members (6 pages)
14 January 2005Return made up to 17/12/04; full list of members (6 pages)
27 February 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
27 February 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
30 December 2003Return made up to 17/12/03; full list of members (6 pages)
30 December 2003Return made up to 17/12/03; full list of members (6 pages)
29 May 2003Full accounts made up to 31 December 2002 (11 pages)
29 May 2003Full accounts made up to 31 December 2002 (11 pages)
3 January 2003Return made up to 17/12/02; full list of members (6 pages)
3 January 2003Return made up to 17/12/02; full list of members (6 pages)
6 March 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
6 March 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
2 January 2002Return made up to 17/12/01; full list of members (6 pages)
2 January 2002Return made up to 17/12/01; full list of members
  • 363(287) ‐ Registered office changed on 02/01/02
(6 pages)
13 March 2001Full accounts made up to 31 December 2000 (7 pages)
13 March 2001Full accounts made up to 31 December 2000 (7 pages)
18 January 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/01/01
(6 pages)
18 January 2001Return made up to 17/12/00; full list of members (6 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999Secretary resigned (1 page)
22 December 1999New secretary appointed (2 pages)
22 December 1999New secretary appointed (2 pages)
17 December 1999Incorporation (16 pages)