THE MILLENNIUM EXPERIENCE LIMITED

Liverpool Road Studios 113 Liverpool Road, Suite 4 Liverpool Road Studios 113 Liverpool Road, Suite 4, Liverpool, L23 5TD, United Kingdom
StatusACTIVE
Company No.04462682
CategoryPrivate Limited Company
Incorporated17 Jun 2002
Age21 years, 10 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Farnell

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/09; full list of members

Documents

View document PDF

Gazette notice voluntary

Date: 14 Apr 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/04; full list of members

Documents

View document PDF

Memorandum articles

Date: 28 Apr 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 09/04/04--------- £ si 415@1=415 £ ic 100/515

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 09/04/04

Documents

View document PDF

Resolution

Date: 28 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/03 to 31/05/03

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 17 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BG&PARTNERS ADVISOR LTD

8 MARINDOWN ROAD,WHITSTABLE,CT5 4PX

Number:11395193
Status:ACTIVE
Category:Private Limited Company

ETERNAL CONSULT LIMITED

1 LIME ROAD,SWANLEY,BR8 7ED

Number:10898724
Status:ACTIVE
Category:Private Limited Company

G & D GRAPHICS LTD

11 BARTON CLOSE,LONDON,E6 5QE

Number:11352618
Status:ACTIVE
Category:Private Limited Company

GDGUK LIMITED

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

QCL SERVICES LIMITED

3 QUEENSBURY LANE,MILTON KEYNES,MK10 9PQ

Number:09865135
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