MILLYDALE LTD

27 Tongdean Road, Hove, BN3 6QE, England
StatusACTIVE
Company No.08515722
CategoryPrivate Limited Company
Incorporated03 May 2013
Age11 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

MILLYDALE LTD is an active private limited company with number 08515722. It was incorporated 11 years, 1 month, 10 days ago, on 03 May 2013. The company address is 27 Tongdean Road, Hove, BN3 6QE, England.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 03 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Martin Dale

Change date: 2021-01-08

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-08

Psc name: Anna Denise Millyard

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2021

Action Date: 08 Jan 2021

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2021-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2020

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-30

Psc name: Mr David Martin Dale

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Anna Denise Millyard

Change date: 2020-02-19

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-19

Officer name: Mr David Martin Dale

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Martin Dale

Change date: 2020-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2019

Action Date: 15 May 2019

Category: Address

Type: AD01

New address: 27 Tongdean Road Hove BN3 6QE

Change date: 2019-05-15

Old address: 39 Sackville Road Hove East Sussex BN3 3WD

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2016

Action Date: 28 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-28

Charge number: 085157220002

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2015

Action Date: 05 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-05

Charge number: 085157220001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 03 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anna Denise Millyard

Appointment date: 2014-09-10

Documents

View document PDF

Certificate change of name company

Date: 13 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed imagica media LIMITED\certificate issued on 13/05/14

Documents

View document PDF

Change registered office address company with date old address

Date: 12 May 2014

Action Date: 12 May 2014

Category: Address

Type: AD01

Old address: C/O David Dale 9 Orpen Road Hove East Sussex BN3 6NJ

Change date: 2014-05-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 03 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Change person director company with change date

Date: 06 May 2014

Action Date: 06 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-06

Officer name: Mr David Martin Dale

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2014

Action Date: 12 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-12

Old address: 3 Chandos House 26 North Street Brighton East Sussex BN1 1EB United Kingdom

Documents

View document PDF

Incorporation company

Date: 03 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANDLER HARRIS SOLICITORS LIMITED

25 BYROM STREET,MANCHESTER,M3 4PF

Number:08667319
Status:ACTIVE
Category:Private Limited Company

IPS AT EDDIE STOBART LIMITED

C/O CULINA GROUP LIMITED,MARKET DRAYTON,TF9 3SQ

Number:09342404
Status:ACTIVE
Category:Private Limited Company

LEEVA SIGNS & INSTALLATION LIMITED

39 GOAD AVENUE,CHATHAM,ME5 8TD

Number:08300316
Status:ACTIVE
Category:Private Limited Company

PREMIER PROPERTY INVESTMENTS (UK) LTD

62-64 NEW ROAD,BASINGSTOKE,RG21 7PW

Number:03860531
Status:ACTIVE
Category:Private Limited Company

SAM REED LIMITED

THE OLD TEMPERANCE HALL 2 CHAPEL LANE,DERBY,DE4 4FF

Number:06573227
Status:ACTIVE
Category:Private Limited Company

SPORT DU MONDE (SDM) LIMITED

2 BEACONSFIELD VILLAS,FARNHAM COMMON,SL2 3EP

Number:11490317
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