Company NameMillennium Films Limited
DirectorPatrick Charles Stuart Cassavetti
Company StatusActive
Company Number02204646
CategoryPrivate Limited Company
Incorporation Date10 December 1987(36 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Patrick Charles Stuart Cassavetti
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1991(3 years, 4 months after company formation)
Appointment Duration33 years
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 166 College Road
Harrow
Middlesex
HA1 1BH
Secretary NameMs Linda Jane Bruce
NationalityBritish
StatusCurrent
Appointed31 July 2002(14 years, 7 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Raveley Street
London
NW5 2HX
Secretary NameMs Mildred Elizabeth Burns
NationalityBritish
StatusResigned
Appointed18 April 1991(3 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address62 St Quintin Avenue
London
W10 6PA
Director NameEmma Heather Hayter
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(9 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 February 2001)
RoleProducer
Correspondence Address10 Watlington Road
Lewknor
Oxfordshire
OX49 5TT

Location

Registered Address3rd Floor, 166
College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1P.c.s. Cassavetti
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,975
Current Liabilities£13,566

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 6 days from now)

Charges

9 September 1997Delivered on: 12 September 1997
Persons entitled:
European Co-Production Fund Limited("Ecf")
The Sales Consortium Limited("Tsc")

Classification: Deed of security assignment
Secured details: All monies due or to become due from the company to the chargee the sterling equivalent of FF2,700,000.00 On behalf of ecf and £150,000.00 on behalf of tsc, together with any further sums due to either of the chargees in connection with the film provisionally entitled "vent de colere" aka "la forcerie" ("the film").
Particulars: All right, title and interest in relation to the film "vent de colere (aka "la forcerie"), the copyright, music, film, prints, tapes, soundtrack, rights, contracts. Floating charge over the monies in the production account.. See the mortgage charge document for full details.
Outstanding
17 August 1994Delivered on: 20 August 1994
Persons entitled: European Co-Production Fund Limited

Classification: Loan security and security assignment
Secured details: £8,025 together with a premium of 50% thereof due from the company to the chargee in connection with the development of the project provisionally entitled "vent de colere/la forcerie".
Particulars: All the borrower's right title and interest in the work under and by virtue of the title documents (therein defined) together with the benefit of all subsisting undertakings warranties representations covenants agreements and acknowledgements therein contained and all other rights and properties acquired or to be acquired by the borrower in connection with the development work.
Outstanding

Filing History

20 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
9 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
23 November 2022Micro company accounts made up to 31 March 2022 (6 pages)
16 May 2022Registered office address changed from Kenton House 666,Kenton Road Harrow Middlesex HA3 9QN to 3rd Floor, 166 College Road Harrow Middlesex HA1 1BH on 16 May 2022 (1 page)
16 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
11 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
14 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
3 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
2 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (2 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (2 pages)
8 July 2016Director's details changed for Mr Patrick Charles Stuart Cassavetti on 6 April 2016 (2 pages)
8 July 2016Director's details changed for Mr Patrick Charles Stuart Cassavetti on 6 April 2016 (2 pages)
25 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
12 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
4 December 2014Director's details changed for Mr Patrick Charles Stuart Cassavetti on 20 November 2014 (2 pages)
4 December 2014Director's details changed for Mr Patrick Charles Stuart Cassavetti on 20 November 2014 (2 pages)
13 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 May 2009Return made up to 18/04/09; full list of members (3 pages)
1 May 2009Return made up to 18/04/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 May 2008Return made up to 18/04/08; full list of members (3 pages)
19 May 2008Return made up to 18/04/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 June 2007Return made up to 18/04/07; full list of members (2 pages)
18 June 2007Return made up to 18/04/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 May 2006Return made up to 18/04/06; full list of members (2 pages)
4 May 2006Return made up to 18/04/06; full list of members (2 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 April 2005Return made up to 18/04/05; full list of members (2 pages)
21 April 2005Return made up to 18/04/05; full list of members (2 pages)
17 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
17 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
20 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 May 2004Return made up to 18/04/04; full list of members (6 pages)
18 May 2004Return made up to 18/04/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 July 2003Return made up to 18/04/03; full list of members (6 pages)
23 July 2003Return made up to 18/04/03; full list of members (6 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 August 2002New secretary appointed (2 pages)
10 August 2002Secretary resigned (1 page)
10 August 2002New secretary appointed (2 pages)
10 August 2002Secretary resigned (1 page)
24 April 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 April 2001Return made up to 18/04/01; full list of members (6 pages)
24 April 2001Return made up to 18/04/01; full list of members (6 pages)
6 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
2 May 2000Return made up to 18/04/00; full list of members (6 pages)
2 May 2000Return made up to 18/04/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 May 1999Return made up to 18/04/99; no change of members (4 pages)
17 May 1999Return made up to 18/04/99; no change of members (4 pages)
28 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
28 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
12 June 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 June 1998Accounts for a small company made up to 31 March 1997 (7 pages)
20 May 1998Return made up to 18/04/98; no change of members (4 pages)
20 May 1998Return made up to 18/04/98; no change of members (4 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
12 September 1997Particulars of mortgage/charge (5 pages)
12 September 1997Particulars of mortgage/charge (5 pages)
28 May 1997Return made up to 18/04/97; full list of members (6 pages)
28 May 1997Return made up to 18/04/97; full list of members (6 pages)
27 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
27 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
25 May 1996Return made up to 18/04/96; no change of members (4 pages)
25 May 1996Return made up to 18/04/96; no change of members (4 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
16 May 1995Return made up to 18/04/95; no change of members (4 pages)
16 May 1995Return made up to 18/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)