MILLENIUM MANAGEMENT AND PRODUCTIONS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

24/04/2524 April 2025 Application to strike the company off the register

View Document

04/04/254 April 2025 Micro company accounts made up to 2024-08-31

View Document

04/04/254 April 2025 Previous accounting period shortened from 2025-03-31 to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/08/248 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/09/238 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

29/08/2329 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/11/215 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM BREWERY HOUSE HIGH STREET TWYFORD WINCHESTER SO21 1RF ENGLAND

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / MR VIJAY GOBINDRAM AMARNANI / 06/04/2016

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

12/05/1712 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM C/O KIMBALL SMITH LIMITED UNIT 28 BASEPOINT BUSINESS CENTRE 1 WINNALL VALLEY ROAD WINCHESTER SO23 0LD ENGLAND

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM KINGS WORTHY HOUSE COURT ROAD WINCHESTER HAMPSHIRE SO23 7QA

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/09/1511 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/09/133 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/09/123 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/09/1115 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/09/1030 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIJAY GOBINDRAM AMARNANI / 01/10/2009

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY HANCOCK

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR LINDA AMARNANI

View Document

10/09/0910 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 REGISTERED OFFICE CHANGED ON 09/05/2009 FROM PARKER CAVENDISH 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR

View Document

08/09/088 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/09/0410 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0410 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/11/0229 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 31/08/01; NO CHANGE OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 31/08/00; NO CHANGE OF MEMBERS

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/12/951 December 1995 REGISTERED OFFICE CHANGED ON 01/12/95 FROM: C/O NUNN CRICK AND BUSSELL BARCLAYS HOUSE 13 ST JOHNS ROAD HARROW MIDDLESEX HA1 2DF

View Document

30/08/9530 August 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

14/10/9414 October 1994 RETURN MADE UP TO 16/09/94; FULL LIST OF MEMBERS

View Document

02/06/942 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/942 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/12/933 December 1993 REGISTERED OFFICE CHANGED ON 03/12/93 FROM: 48 CRAWLEY ROAD BURWOOD PARK WALTON ON THAMES SURREY KT12 5BL

View Document

03/12/933 December 1993 DIRECTOR RESIGNED

View Document

03/12/933 December 1993 RETURN MADE UP TO 16/09/93; FULL LIST OF MEMBERS

View Document

15/02/9315 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/02/931 February 1993 RETURN MADE UP TO 16/09/92; FULL LIST OF MEMBERS

View Document

24/12/9124 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/10/914 October 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/09/9123 September 1991 RETURN MADE UP TO 16/09/91; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 NEW DIRECTOR APPOINTED

View Document

23/01/9123 January 1991 RETURN MADE UP TO 16/12/90; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/10/8927 October 1989 RETURN MADE UP TO 16/09/89; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/10/8913 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/8911 August 1989 FIRST GAZETTE

View Document

28/04/8928 April 1989 DIRECTOR RESIGNED

View Document

09/03/899 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/8824 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/03/8824 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

20/01/8720 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

08/11/868 November 1986 NEW DIRECTOR APPOINTED

View Document

08/11/868 November 1986 REGISTERED OFFICE CHANGED ON 08/11/86 FROM: 63/65 QUEENS ROAD WEYBRIDGE SURREY KT19 9UG

View Document

06/05/866 May 1986 RETURN MADE UP TO 27/12/85; FULL LIST OF MEMBERS

View Document

06/05/866 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

28/06/8428 June 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company