MILLENIUM MEDIA LIMITED

Company Documents

DateDescription
18/10/2218 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

18/10/2218 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/03/214 March 2021 DISS40 (DISS40(SOAD))

View Document

06/02/216 February 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/01/2119 January 2021 FIRST GAZETTE

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

28/09/1928 September 2019 DISS40 (DISS40(SOAD))

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 FIRST GAZETTE

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / FREDERIC BENOIT / 17/04/2019

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC BEN0IT / 17/04/2019

View Document

27/02/1927 February 2019 PREVEXT FROM 31/05/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM DEREK ROTHERA & COMPANY UNITS 15 &16, 7 WENLOCK ROAD LONDON N1 7SL ENGLAND

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/06/1622 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/05/163 May 2016 COMPANY NAME CHANGED MILLENIUM MEDIA LIMITED CERTIFICATE ISSUED ON 03/05/16

View Document

03/05/163 May 2016 COMPANY NAME CHANGED BENEDICT COMMUNICATION LTD CERTIFICATE ISSUED ON 03/05/16

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC BENIOT / 07/05/2015

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM DEREK ROTHERA & COMPANY LLP, UNITS 15 &16 7 WENLOCK ROAD LONDON N1 7SL UNITED KINGDOM

View Document

07/05/157 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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