THE MILLENNIUM EXPERIENCE LIMITED
Status | ACTIVE |
Company No. | 04462682 |
Category | Private Limited Company |
Incorporated | 17 Jun 2002 |
Age | 21 years, 10 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
THE MILLENNIUM EXPERIENCE LIMITED is an active private limited company with number 04462682. It was incorporated 21 years, 10 months, 9 days ago, on 17 June 2002. The company address is Liverpool Road Studios 113 Liverpool Road, Suite 4 Liverpool Road Studios 113 Liverpool Road, Suite 4, Liverpool, L23 5TD, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 17 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-17
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Address
Type: AD01
New address: Liverpool Road Studios 113 Liverpool Road, Suite 4 Crosby Liverpool L23 5TD
Change date: 2023-06-01
Old address: 9B Hoghton Street Southport PR9 0TE England
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 20 Dec 2018
Action Date: 29 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-29
Made up date: 2018-03-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2018
Action Date: 18 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-18
New address: 9B Hoghton Street Southport PR9 0TE
Old address: Heritage House 98 Hoghton Street Southport Merseyside PR9 0TE
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 22 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-03-30
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter John Farnell
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Philip Black
Notification date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2016
Action Date: 07 Jul 2016
Category: Address
Type: AD01
Old address: Hazelwoods Llp Staverton Court Staverton Cheltenham GL51 0UX
Change date: 2016-07-07
New address: Heritage House 98 Hoghton Street Southport Merseyside PR9 0TE
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-17
Documents
Accounts with accounts type total exemption small
Date: 14 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous shortened
Date: 31 Mar 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-05-29
New date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2013
Action Date: 17 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-17
Documents
Accounts with accounts type total exemption small
Date: 16 May 2013
Action Date: 30 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-30
Documents
Change account reference date company previous shortened
Date: 27 Feb 2013
Action Date: 29 May 2012
Category: Accounts
Type: AA01
New date: 2012-05-29
Made up date: 2012-05-30
Documents
Change person secretary company with change date
Date: 25 Sep 2012
Action Date: 12 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-09-12
Officer name: Mr Peter John Farnell
Documents
Change person director company with change date
Date: 25 Sep 2012
Action Date: 12 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-12
Officer name: Mr Peter John Farnell
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 17 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-17
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2012
Action Date: 30 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 17 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-17
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2011
Action Date: 30 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-30
Documents
Appoint person director company with name
Date: 02 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Farnell
Documents
Change person director company with change date
Date: 16 Jul 2010
Action Date: 25 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-25
Officer name: David Philip Black
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2010
Action Date: 17 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-17
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2010
Action Date: 30 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-30
Documents
Change account reference date company previous shortened
Date: 02 Mar 2010
Action Date: 30 May 2009
Category: Accounts
Type: AA01
Made up date: 2009-05-31
New date: 2009-05-30
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 03 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/07; full list of members
Documents
Legacy
Date: 04 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 26 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/06; full list of members
Documents
Legacy
Date: 24 Apr 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 04 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 15 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/04; full list of members
Documents
Legacy
Date: 28 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 09/04/04--------- £ si 415@1=415 £ ic 100/515
Documents
Legacy
Date: 28 Apr 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 09/04/04
Documents
Resolution
Date: 28 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 29 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/03 to 31/05/03
Documents
Legacy
Date: 17 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/03; full list of members
Documents
Legacy
Date: 08 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 25 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 25/06/02 from: 31 corsham street, london, N1 6DR
Documents
Some Companies
8 MARINDOWN ROAD,WHITSTABLE,CT5 4PX
Number: | 11395193 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LIME ROAD,SWANLEY,BR8 7ED
Number: | 10898724 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BARTON CLOSE,LONDON,E6 5QE
Number: | 11352618 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 WIMPOLE STREET,LONDON,W1G 9RR
Number: | 09481517 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENSHO CONSULTING SERVICES LTD
38-40 SOUTHWARK STREET,LONDON,SE1 1UN
Number: | 09141766 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 QUEENSBURY LANE,MILTON KEYNES,MK10 9PQ
Number: | 09865135 |
Status: | ACTIVE |
Category: | Private Limited Company |