About

Registered Number: 04820746
Date of Incorporation: 04/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Cwmcarvan Court Farm Cwmcarvan, Lydart, Monmouth, NP25 4JJ,

 

Milk Studios (The Albion) Ltd was founded on 04 July 2003 and are based in Monmouth, it's status is listed as "Active". This business has 2 directors listed as Lawrence, Stephen, Newbery, Beatrice Laura.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWBERY, Beatrice Laura 04 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
LAWRENCE, Stephen 04 July 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 27 August 2020
CS01 - N/A 25 August 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 25 May 2018
AA - Annual Accounts 25 November 2017
AD01 - Change of registered office address 24 November 2017
AA01 - Change of accounting reference date 25 August 2017
CS01 - N/A 18 August 2017
AA01 - Change of accounting reference date 26 May 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 23 August 2016
AA01 - Change of accounting reference date 23 August 2016
AA01 - Change of accounting reference date 26 May 2016
AA01 - Change of accounting reference date 26 March 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 31 July 2015
AA01 - Change of accounting reference date 30 March 2015
AD01 - Change of registered office address 24 December 2014
AR01 - Annual Return 24 July 2014
CH03 - Change of particulars for secretary 24 July 2014
CH01 - Change of particulars for director 24 July 2014
CH01 - Change of particulars for director 24 July 2014
AA - Annual Accounts 24 July 2014
AA01 - Change of accounting reference date 25 April 2014
AA - Annual Accounts 25 January 2014
DISS40 - Notice of striking-off action discontinued 26 October 2013
AR01 - Annual Return 23 October 2013
GAZ1 - First notification of strike-off action in London Gazette 22 October 2013
AA01 - Change of accounting reference date 26 April 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 28 June 2012
AA01 - Change of accounting reference date 25 April 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 05 July 2009
AA - Annual Accounts 21 April 2009
363s - Annual Return 16 September 2008
AA - Annual Accounts 12 March 2008
363s - Annual Return 07 August 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 15 August 2006
AA - Annual Accounts 17 February 2006
395 - Particulars of a mortgage or charge 15 February 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 05 April 2005
287 - Change in situation or address of Registered Office 13 September 2004
363s - Annual Return 07 September 2004
288a - Notice of appointment of directors or secretaries 06 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
RESOLUTIONS - N/A 14 July 2003
RESOLUTIONS - N/A 14 July 2003
RESOLUTIONS - N/A 14 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2003
287 - Change in situation or address of Registered Office 14 July 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
NEWINC - New incorporation documents 04 July 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.