THIRD MILLENNIUM PUBLISHING LIMITED

29 Cloth Fair, London, EC1A 7JQ, England
StatusACTIVE
Company No.09658030
CategoryPrivate Limited Company
Incorporated25 Jun 2015
Age8 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

THIRD MILLENNIUM PUBLISHING LIMITED is an active private limited company with number 09658030. It was incorporated 8 years, 10 months, 24 days ago, on 25 June 2015. The company address is 29 Cloth Fair, London, EC1A 7JQ, England.



Company Fillings

Confirmation statement with updates

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Profile Books Limited

Change date: 2020-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-09

Officer name: Mr Andrew Cecil Franklin

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Paola Broccardo

Termination date: 2020-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Frances Ann Ford

Change date: 2019-08-16

Documents

View document PDF

Change person secretary company with change date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Frances Ann Ford

Change date: 2019-08-16

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Diana Paola Broccardo

Change date: 2019-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Address

Type: AD01

Old address: 3 Holford Yard London WC1X 9HD England

New address: 29 Cloth Fair London EC1A 7JQ

Change date: 2019-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: P{Rofile Books Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: P{Rofile Books Limited

Notification date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Diana Paola Broccardo

Appointment date: 2016-11-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Nov 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-11-23

Officer name: Mrs Frances Ann Ford

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Nov 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clare Grist Taylor

Termination date: 2016-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Grist Taylor

Termination date: 2016-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Incorporation company

Date: 25 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CDR TRAINING LTD

33 GARRICK ROAD,LICHFIELD,WS13 7DR

Number:09278274
Status:ACTIVE
Category:Private Limited Company

FLAVERCO LIMITED

UNIT 29 ROMAN WAY INDUSTRIAL ESTATE,PRESTON,PR2 5BD

Number:07524900
Status:ACTIVE
Category:Private Limited Company

LEWIS RYAN CONSULTANCY LTD

293 KENTON LANE,HARROW,HA3 8RR

Number:10560459
Status:ACTIVE
Category:Private Limited Company

QUICK SOURCING LTD

1 ALEXANDRA WAY,ATTLEBOROUGH,NR17 1YW

Number:11741140
Status:ACTIVE
Category:Private Limited Company

ROUTES TO GROWTH LIMITED

ROAKE FARM HORSEBRIDGE ROAD,STOCKBRIDGE,,SO20 8BA

Number:09539598
Status:ACTIVE
Category:Private Limited Company

T.O.M. ESTATES LIMITED

NINIAN ROAD,AIRDRIE,ML6 9SE

Number:SC439570
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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