Company NameMillennium Directorate Limited
DirectorsFrederik Gerrit Maas and Donald McLennan
Company StatusActive
Company Number03348495
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years, 1 month ago)
Previous NameIntoto Dance 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 Frederik Gerrit Maas
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityDutch,British
StatusCurrent
Appointed13 May 1997(1 month after company formation)
Appointment Duration27 years
RoleArtistic Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Donald McLennan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2005(8 years, 2 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
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
Appointed13 May 1997(1 month after company formation)
Appointment Duration19 years (resigned 20 May 2016)
RoleArtistic Director
Country of ResidenceEngland
Correspondence Address29 Thomas Street
Woolwich
London
SE18 6HU
Secretary NameJacki Thomas Laughlin Mitchell
NationalityAmerican
StatusResigned
Appointed13 May 1997(1 month after company formation)
Appointment Duration19 years (resigned 20 May 2016)
RoleArtistic Director
Country of ResidenceEngland
Correspondence Address29 Thomas Street
Woolwich
London
SE18 6HU
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Telephone020 83018740
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

1 at £1Millennium Dance 2000 Limited
33.33%
Ordinary A
1 at £1Millennium Dance 2000 Limited
33.33%
Ordinary B
1 at £1Millennium Dance 2000 Limited
33.33%
Ordinary C

Financials

Year2014
Net Worth£52,810
Current Liabilities£9,885

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 Return10 April 2024 (3 weeks, 5 days ago)
Next Return Due24 April 2025 (11 months, 3 weeks from now)

Filing History

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