Advanced company searchLink opens in new window

THE MILL (FACILITY) LIMITED

Company number 03390258

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2024 MR04 Satisfaction of charge 033902580014 in full
21 Mar 2024 MR04 Satisfaction of charge 033902580015 in full
09 Feb 2024 AD01 Registered office address changed from The Mill (Facility) Limited 11-14 Windmill Street London W1T 2JG England to 16 Great Queen Street Covent Garden London WC2B 5AH on 9 February 2024
26 Jan 2024 AA Full accounts made up to 31 December 2022
14 Sep 2023 TM01 Termination of appointment of Joshua Huntington Mandel as a director on 16 June 2023
21 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
19 Jun 2023 PSC05 Change of details for The Moving Picture Company Limited as a person with significant control on 1 November 2021
03 Jan 2023 AA Full accounts made up to 31 December 2021
23 Dec 2022 MR01 Registration of charge 033902580015, created on 21 December 2022
21 Sep 2022 MR01 Registration of charge 033902580014, created on 15 September 2022
26 Aug 2022 AP01 Appointment of Jonathan Davies as a director on 8 July 2022
26 Aug 2022 TM01 Termination of appointment of Misha Jake Stanford-Harris as a director on 8 July 2022
25 Jul 2022 CH01 Director's details changed for Hunter Simon on 30 June 2022
28 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
15 Dec 2021 AP01 Appointment of Mr Misha Jake Stanford-Harris as a director on 9 December 2021
15 Dec 2021 TM01 Termination of appointment of David Lomax Patton as a director on 1 November 2021
15 Dec 2021 AP01 Appointment of Joshua Huntington Mandel as a director on 9 December 2021
22 Oct 2021 AA Full accounts made up to 31 December 2020
16 Jul 2021 CS01 Confirmation statement made on 1 June 2021 with updates
02 Jul 2021 PSC07 Cessation of Technicolor Holdings Limited as a person with significant control on 10 July 2020
02 Jul 2021 PSC02 Notification of The Moving Picture Company Limited as a person with significant control on 10 July 2020
24 Nov 2020 TM01 Termination of appointment of Simon Marshall Hibbins as a director on 31 July 2020
16 Oct 2020 CH01 Director's details changed for Hunter Simon on 11 March 2020
14 Oct 2020 AA Full accounts made up to 31 December 2019
16 Sep 2020 SH01 Statement of capital following an allotment of shares on 17 July 2020
  • GBP 2,318,001