Company NameMillennium Performing Arts Ltd.
DirectorsDonald McLennan and Frederik Gerrit Maas
Company StatusActive
Company Number03308803
CategoryPrivate Limited Company
Incorporation Date28 January 1997(27 years, 3 months ago)
Previous NameMillennium Dance 2000 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Donald McLennan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1997(1 week, 6 days after company formation)
Appointment Duration27 years, 3 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Frederik Gerrit Maas
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityDutch,British
StatusCurrent
Appointed10 February 1997(1 week, 6 days after company formation)
Appointment Duration27 years, 3 months
RoleArtistic Dir
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameJacki Thomas Laughlin Mitchell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 1997(1 week, 6 days after company formation)
Appointment Duration19 years, 3 months (resigned 20 May 2016)
RoleArtistic Director
Country of ResidenceEngland
Correspondence Address29 Thomas Street
Woolwich
London
SE18 6HU
Secretary NameJacki Thomas Laughlin Mitchell
NationalityAmerican
StatusResigned
Appointed10 February 1997(1 week, 6 days after company formation)
Appointment Duration19 years, 3 months (resigned 20 May 2016)
RoleArtistic Director
Country of ResidenceEngland
Correspondence Address29 Thomas Street
Woolwich
London
SE18 6HU
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitehol215.wix.com/mpa-theatre-school
Telephone020 83018744
Telephone regionLondon

Location

Registered Address35 Park Road
London
NW1 6XT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Donald Mclennan
33.33%
Ordinary A
5 at £1Frederik Gerrit Maas
33.33%
Ordinary B
5 at £1Mrs Jacki Thomas Laughlin Mitchell
33.33%
Ordinary C

Financials

Year2014
Net Worth£9,784
Cash£809
Current Liabilities£81,702

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 January 2024 (3 months, 1 week ago)
Next Return Due11 February 2025 (9 months, 1 week from now)

Charges

14 October 2008Delivered on: 22 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 January 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
17 January 2024Registered office address changed from 82 st John Streeet London EC1M 4JN United Kingdom to 35 Park Road London NW1 6XT on 17 January 2024 (1 page)
10 July 2023Termination of appointment of Donald Mclennan as a director on 3 July 2023 (1 page)
26 June 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
30 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
23 June 2022Director's details changed for Mr Frederik Gerrit Maas on 23 June 2022 (2 pages)
23 June 2022Registered office address changed from 29 Thomas Street Woolwich London SE18 6HU to 82 st John Streeet London EC1M 4JN on 23 June 2022 (1 page)
23 June 2022Director's details changed for Mr Donald Mclennan on 23 June 2022 (2 pages)
25 April 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
31 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
20 July 2021Director's details changed for Mr Frederik Gerrit Maas on 20 July 2021 (2 pages)
9 March 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
29 July 2020Director's details changed for Mr Frederik Gerrit Maas on 1 July 2020 (2 pages)
3 July 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
16 April 2020Previous accounting period extended from 27 July 2019 to 31 July 2019 (1 page)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
16 May 2019Satisfaction of charge 1 in full (1 page)
1 May 2019Accounts for a small company made up to 31 July 2018 (17 pages)
29 January 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
30 July 2018Director's details changed for Mr Frederik Gerrit Maas on 7 June 2018 (2 pages)
29 January 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
15 December 2017Accounts for a small company made up to 31 July 2017 (9 pages)
15 December 2017Accounts for a small company made up to 31 July 2017 (9 pages)
14 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
6 January 2017Accounts for a small company made up to 31 July 2016 (5 pages)
6 January 2017Accounts for a small company made up to 31 July 2016 (5 pages)
18 July 2016Termination of appointment of Jacki Thomas Laughlin Mitchell as a secretary on 20 May 2016 (1 page)
18 July 2016Termination of appointment of Jacki Thomas Laughlin Mitchell as a director on 20 May 2016 (1 page)
18 July 2016Termination of appointment of Jacki Thomas Laughlin Mitchell as a director on 20 May 2016 (1 page)
18 July 2016Termination of appointment of Jacki Thomas Laughlin Mitchell as a secretary on 20 May 2016 (1 page)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 15
(7 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 15
(7 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
22 April 2015Statement of company's objects (2 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
22 April 2015Statement of company's objects (2 pages)
8 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 15
(7 pages)
8 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 15
(7 pages)
25 March 2015Director's details changed for Mr Frederik Gerrit Maas on 1 January 2015 (2 pages)
25 March 2015Director's details changed for Mr Frederik Gerrit Maas on 1 January 2015 (2 pages)
25 March 2015Director's details changed for Mr Donald Mclennan on 1 January 2015 (2 pages)
25 March 2015Director's details changed for Mr Donald Mclennan on 1 January 2015 (2 pages)
25 March 2015Director's details changed for Mr Frederik Gerrit Maas on 1 January 2015 (2 pages)
25 March 2015Director's details changed for Mr Donald Mclennan on 1 January 2015 (2 pages)
23 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
21 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 15
(7 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 15
(7 pages)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (7 pages)
2 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (7 pages)
9 September 2011Director's details changed for Jacki Thomas Laughlin Mitchell on 26 August 2011 (2 pages)
9 September 2011Director's details changed for Mr Frederik Gerrit Maas on 26 August 2011 (2 pages)
9 September 2011Director's details changed for Mr Donald Mclennan on 26 August 2011 (2 pages)
9 September 2011Secretary's details changed for Jacki Thomas Laughlin Mitchell on 26 August 2011 (2 pages)
9 September 2011Director's details changed for Mr Donald Mclennan on 26 August 2011 (2 pages)
9 September 2011Director's details changed for Mr Frederik Gerrit Maas on 26 August 2011 (2 pages)
9 September 2011Director's details changed for Jacki Thomas Laughlin Mitchell on 26 August 2011 (2 pages)
9 September 2011Secretary's details changed for Jacki Thomas Laughlin Mitchell on 26 August 2011 (2 pages)
15 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
15 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
11 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 September 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
7 September 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
3 March 2010Annual return made up to 28 January 2010 (15 pages)
3 March 2010Annual return made up to 28 January 2010 (15 pages)
11 September 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
11 September 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
18 March 2009Return made up to 28/01/09; full list of members; amend (7 pages)
18 March 2009Return made up to 28/01/09; full list of members; amend (7 pages)
18 February 2009Return made up to 28/01/09; full list of members (4 pages)
18 February 2009Return made up to 28/01/09; full list of members (4 pages)
8 February 2009Memorandum and Articles of Association (14 pages)
8 February 2009Capitals not rolled up (2 pages)
8 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(16 pages)
8 February 2009Capitals not rolled up (2 pages)
8 February 2009Resolutions
  • ELRES ‐ Elective resolution
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
8 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 February 2009Memorandum and Articles of Association (14 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 October 2008Memorandum and Articles of Association (10 pages)
16 October 2008Memorandum and Articles of Association (10 pages)
8 October 2008Company name changed millennium dance 2000 LIMITED\certificate issued on 09/10/08 (2 pages)
8 October 2008Company name changed millennium dance 2000 LIMITED\certificate issued on 09/10/08 (2 pages)
19 September 2008Registered office changed on 19/09/2008 from hampstead town hall centre 213 heverstock hill london NW3 4QP (1 page)
19 September 2008Registered office changed on 19/09/2008 from hampstead town hall centre 213 heverstock hill london NW3 4QP (1 page)
16 July 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
16 July 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
1 February 2008Return made up to 28/01/08; full list of members (3 pages)
1 February 2008Return made up to 28/01/08; full list of members (3 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
2 August 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
2 August 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
14 April 2007Return made up to 28/01/07; full list of members (7 pages)
14 April 2007Return made up to 28/01/07; full list of members (7 pages)
26 May 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
26 May 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
6 February 2006Return made up to 28/01/06; full list of members (7 pages)
6 February 2006Return made up to 28/01/06; full list of members (7 pages)
8 August 2005Registered office changed on 08/08/05 from: c/o somerset & co 19 woburn place london WC1H 0LU (1 page)
8 August 2005Registered office changed on 08/08/05 from: c/o somerset & co 19 woburn place london WC1H 0LU (1 page)
5 August 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
5 August 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
7 March 2005Return made up to 28/01/05; full list of members (7 pages)
7 March 2005Return made up to 28/01/05; full list of members (7 pages)
30 November 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
30 November 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
27 February 2004Return made up to 28/01/04; full list of members (7 pages)
27 February 2004Return made up to 28/01/04; full list of members (7 pages)
2 December 2003Full accounts made up to 31 July 2002 (7 pages)
2 December 2003Full accounts made up to 31 July 2002 (7 pages)
3 April 2003Return made up to 28/01/03; full list of members (7 pages)
3 April 2003Return made up to 28/01/03; full list of members (7 pages)
23 May 2002Partial exemption accounts made up to 31 July 2001 (7 pages)
23 May 2002Partial exemption accounts made up to 31 July 2001 (7 pages)
23 May 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
27 March 2001Return made up to 28/01/01; full list of members (7 pages)
27 March 2001Return made up to 28/01/01; full list of members (7 pages)
7 November 2000Compulsory strike-off action has been discontinued (1 page)
7 November 2000Compulsory strike-off action has been discontinued (1 page)
1 November 2000Full accounts made up to 31 July 1999 (7 pages)
1 November 2000Return made up to 28/01/00; full list of members (7 pages)
1 November 2000Return made up to 28/01/00; full list of members (7 pages)
1 November 2000Full accounts made up to 31 July 1999 (7 pages)
24 October 2000First Gazette notice for compulsory strike-off (1 page)
24 October 2000First Gazette notice for compulsory strike-off (1 page)
5 August 1999Full accounts made up to 31 July 1998 (7 pages)
5 August 1999Full accounts made up to 31 July 1998 (7 pages)
4 June 1999Return made up to 28/01/99; no change of members (4 pages)
4 June 1999Return made up to 28/01/99; no change of members (4 pages)
21 May 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
10 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
19 March 1997New secretary appointed;new director appointed (2 pages)
19 March 1997Accounting reference date extended from 31/01/98 to 27/07/98 (1 page)
19 March 1997New secretary appointed;new director appointed (2 pages)
19 March 1997Accounting reference date extended from 31/01/98 to 27/07/98 (1 page)
12 March 1997Registered office changed on 12/03/97 from: 19 woburn place london WC1H 0LU (1 page)
12 March 1997Ad 10/02/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Ad 10/02/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 March 1997Registered office changed on 12/03/97 from: 19 woburn place london WC1H 0LU (1 page)
19 February 1997Memorandum and Articles of Association (10 pages)
19 February 1997Memorandum and Articles of Association (10 pages)
19 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 February 1997Director resigned (2 pages)
17 February 1997Registered office changed on 17/02/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
17 February 1997Registered office changed on 17/02/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
17 February 1997Secretary resigned (2 pages)
17 February 1997Secretary resigned (2 pages)
17 February 1997Director resigned (2 pages)
17 February 1997Company name changed perfectmotion LIMITED\certificate issued on 18/02/97 (2 pages)
17 February 1997Company name changed perfectmotion LIMITED\certificate issued on 18/02/97 (2 pages)
28 January 1997Incorporation (16 pages)
28 January 1997Incorporation (16 pages)