Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILK & TWEED STUDIO LIMITED
Company Information for

MILK & TWEED STUDIO LIMITED

9 AVON REACH, MONKTON HILL, CHIPPENHAM, WILTSHIRE, SN15 1EE,
Company Registration Number
04605032
Private Limited Company
Active

Company Overview

About Milk & Tweed Studio Ltd
MILK & TWEED STUDIO LIMITED was founded on 2002-11-29 and has its registered office in Chippenham. The organisation's status is listed as "Active". Milk & Tweed Studio Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MILK & TWEED STUDIO LIMITED
 
Legal Registered Office
9 AVON REACH
MONKTON HILL
CHIPPENHAM
WILTSHIRE
SN15 1EE
Other companies in BA15
 
Previous Names
BOSON MEDIA LIMITED08/05/2023
Filing Information
Company Number 04605032
Company ID Number 04605032
Date formed 2002-11-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-05 07:17:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILK & TWEED STUDIO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MILK & TWEED STUDIO LIMITED

Current Directors
Officer Role Date Appointed
DEREK JAMES ANDERSON
Company Secretary 2004-02-10
RICHARD JAMES ANDERSON
Director 2002-11-29
STEVEN JOHN HEALY
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN CHARLES BOSLEY
Director 2002-11-29 2010-11-26
ALLAN CHARLES BOSLEY
Company Secretary 2002-11-29 2004-02-10
STEPHEN JOHN SCOTT
Nominated Secretary 2002-11-29 2002-11-29
JACQUELINE SCOTT
Nominated Director 2002-11-29 2002-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES ANDERSON BOSON WEB LTD Director 2017-10-31 CURRENT 2017-10-31 Active - Proposal to Strike off
RICHARD JAMES ANDERSON UNITY INTRANET LTD Director 2017-09-26 CURRENT 2017-09-26 Active - Proposal to Strike off
RICHARD JAMES ANDERSON CHEKFAST LTD Director 2017-09-26 CURRENT 2017-09-26 Active - Proposal to Strike off
STEVEN JOHN HEALY MINTIVO LTD Director 2018-02-09 CURRENT 2015-11-02 Active
STEVEN JOHN HEALY BOSON WEB LTD Director 2017-10-31 CURRENT 2017-10-31 Active - Proposal to Strike off
STEVEN JOHN HEALY UNITY INTRANET LTD Director 2017-09-26 CURRENT 2017-09-26 Active - Proposal to Strike off
STEVEN JOHN HEALY CHEKFAST LTD Director 2017-09-26 CURRENT 2017-09-26 Active - Proposal to Strike off
STEVEN JOHN HEALY 31 CHARLES STREET MANAGEMENT (NO 2) LIMITED Director 2016-07-12 CURRENT 2016-07-12 Dissolved 2017-07-04
STEVEN JOHN HEALY 31 CHARLES STREET MANAGEMENT (NO 1) LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active
STEVEN JOHN HEALY MILK & TWEED LIMITED Director 2015-12-09 CURRENT 2015-08-13 Active
STEVEN JOHN HEALY FIRST STEP GB LIMITED Director 2015-09-24 CURRENT 2006-08-24 Active
STEVEN JOHN HEALY SDLS PROPERTY LIMITED Director 2008-04-22 CURRENT 2008-04-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07Unaudited abridged accounts made up to 2023-12-31
2024-01-03CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES
2023-03-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-21CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-12-21CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH UPDATES
2022-10-25CH01Director's details changed for Mr Jake Robert Jeffries on 2022-09-15
2022-10-25PSC04Change of details for Mr Jake Robert Jeffries as a person with significant control on 2022-09-15
2022-10-25CH03SECRETARY'S DETAILS CHNAGED FOR MR JAKE ROBERT JEFFRIES on 2022-09-15
2022-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/22 FROM 2 Avon Reach Chippenham Wiltshire SN15 1EE United Kingdom
2022-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/22 FROM 122 Hungerdown Lane Chippenham SN14 0BB United Kingdom
2022-09-16PSC04Change of details for Mr Jake Robert Jeffries as a person with significant control on 2022-09-13
2022-09-16CH01Director's details changed for Mr Jake Robert Jeffries on 2022-09-13
2022-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH UPDATES
2021-09-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKE ROBERT JEFFRIES
2021-09-16PSC07CESSATION OF RICHARD JAMES ANDERSON AS A PERSON OF SIGNIFICANT CONTROL
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH UPDATES
2021-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/21 FROM Glove Factory Studios, Brook Lane Holt Trowbridge Wiltshire BA14 6RL United Kingdom
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES ANDERSON
2021-04-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-26RES13Resolutions passed:
  • Company business 11/03/2021
  • Resolution of allotment of securities
2021-03-16SH0111/03/21 STATEMENT OF CAPITAL GBP 125
2021-03-16PSC04Change of details for Mr Richard James Anderson as a person with significant control on 2021-03-11
2021-03-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN HEALY
2021-03-16AP03Appointment of Mr Jake Robert Jeffries as company secretary on 2021-03-11
2021-03-16TM02Termination of appointment of Derek James Anderson on 2021-03-11
2021-03-16AP01DIRECTOR APPOINTED MR JAKE ROBERT JEFFRIES
2021-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES
2020-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES
2019-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/19 FROM Studio 24 Glove Factory Studios Brook Lane Holt Wiltshire BA14 6RL England
2019-09-20CH01Director's details changed for Mr Steven John Healy on 2019-09-20
2019-09-20CH03SECRETARY'S DETAILS CHNAGED FOR DEREK JAMES ANDERSON on 2019-09-14
2019-07-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES
2018-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/18 FROM The Old Gas Warehouse Frome Road Bradford-on-Avon BA15 1LE United Kingdom
2018-05-13AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-13AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/17 FROM The Old Gas Works Frome Road Bradford-on-Avon BA15 1LE England
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-08-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/17 FROM 2 st Katherines Court Frome Road Bradford on Avon Wiltshire BA15 1LE
2017-02-08AP01DIRECTOR APPOINTED MR STEVEN JOHN HEALY
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-12-22CH01Director's details changed for Richard James Anderson on 2016-12-22
2016-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-08AR0129/11/15 ANNUAL RETURN FULL LIST
2015-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-24AR0129/11/14 ANNUAL RETURN FULL LIST
2014-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-19AR0129/11/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-24AR0129/11/12 FULL LIST
2012-10-17AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-31AR0129/11/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-04AR0129/11/10 FULL LIST
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN BOSLEY
2010-09-24AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-09AR0129/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN CHARLES BOSLEY / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES ANDERSON / 09/12/2009
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2009-02-11288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDERSON / 29/11/2008
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-28363sRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-12-18287REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 5 NARROW WINE STREET TROWBRIDGE WILTSHIRE BA14 8EN
2007-11-17395PARTICULARS OF MORTGAGE/CHARGE
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-24363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-08363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-25363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-24288bSECRETARY RESIGNED
2004-02-24288aNEW SECRETARY APPOINTED
2004-02-2488(2)RAD 31/01/04--------- £ SI 98@1=98 £ IC 2/100
2004-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-14363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-04-01225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2003-04-0188(2)RAD 18/12/02--------- £ SI 1@1=1 £ IC 1/2
2003-03-23287REGISTERED OFFICE CHANGED ON 23/03/03 FROM: THE SHEALING 28 PICKWICK CORSHAM WILTSHIRE SN13 0HY
2002-12-08287REGISTERED OFFICE CHANGED ON 08/12/02 FROM: 52 MUCKLOW HILL HALESOWEN,BIRMINGHAM WEST MIDLANDS B62 8BL
2002-12-08288aNEW DIRECTOR APPOINTED
2002-12-08288bSECRETARY RESIGNED
2002-12-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-08288bDIRECTOR RESIGNED
2002-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to MILK & TWEED STUDIO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MILK & TWEED STUDIO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-03-26 Outstanding PRISM JEWELLERY DESIGN LIMITED
RENT DEPOSIT DEED 2007-11-17 Outstanding PRISM JEWELLERY DESIGN LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 40,519

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MILK & TWEED STUDIO LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 7,194
Current Assets 2012-01-01 £ 68,382
Debtors 2012-01-01 £ 61,188
Tangible Fixed Assets 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MILK & TWEED STUDIO LIMITED registering or being granted any patents
Domain Names

MILK & TWEED STUDIO LIMITED owns 6 domain names.

bosonmedia.co.uk   innergy.co.uk   prsassociates.co.uk   nimrodental.co.uk   wallys-nursery.co.uk   creativeworking.co.uk  

Trademarks
We have not found any records of MILK & TWEED STUDIO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MILK & TWEED STUDIO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2012-04-19 GBP £780 Consultants Fees
Wiltshire Council 2012-03-28 GBP £1,463 Consultants Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MILK & TWEED STUDIO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILK & TWEED STUDIO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MILK & TWEED STUDIO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.