Advanced company searchLink opens in new window

MILL DIGITAL MEDIA LIMITED

Company number 04113122

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)
22 Feb 2018 TM01 Termination of appointment of Jamie Smith as a director on 1 December 2017
21 Feb 2018 AP03 Appointment of Simon Hunter as a secretary on 1 December 2017
21 Feb 2018 TM02 Termination of appointment of Jamie Smith as a secretary on 1 December 2017
21 Feb 2018 AP01 Appointment of Simon Hunter as a director on 1 December 2017
30 Jan 2018 AD01 Registered office address changed from The Mill Windmill Street London W1T 2JG to The Mill (Facility) Limited 11-14 Windmill Street London W1T 2JG on 30 January 2018
26 Sep 2017 AA Full accounts made up to 31 December 2016
04 Aug 2017 AP01 Appointment of Jamie Smith as a director on 25 July 2017
04 Aug 2017 TM01 Termination of appointment of Patrick Joseph as a director on 25 July 2017
14 Jul 2017 PSC02 Notification of Technicolor Holdings Limited as a person with significant control on 6 April 2016
10 Jul 2017 CS01 Confirmation statement made on 1 June 2017 with updates
02 May 2017 AAMD Amended full accounts made up to 31 December 2015
05 Jan 2017 AA Full accounts made up to 31 December 2015
17 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 90,056.5
17 Nov 2015 AP03 Appointment of Jamie Smith as a secretary on 15 September 2015
17 Nov 2015 AP01 Appointment of Mr Simon Marshall Hibbins as a director on 15 September 2015
17 Nov 2015 TM01 Termination of appointment of Michael Barry Wolfson as a director on 15 September 2015
17 Nov 2015 TM02 Termination of appointment of Michael Wolfson as a secretary on 15 September 2015
19 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 90,056.5
19 Jun 2015 AD01 Registered office address changed from Charlotte House 11-14, Windmill Street London W1T 2JG England to The Mill Windmill Street London W1T 2JG on 19 June 2015
22 May 2015 AA Full accounts made up to 31 December 2014
12 Mar 2015 MA Memorandum and Articles of Association
02 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Dec 2014 MR04 Satisfaction of charge 4 in full
19 Dec 2014 MR01 Registration of charge 041131220005, created on 15 December 2014
16 Sep 2014 AA Full accounts made up to 31 December 2013