Company NameMillivres Multimedia Limited
Company StatusDissolved
Company Number03556741
CategoryPrivate Limited Company
Incorporation Date1 May 1998(26 years ago)
Dissolution Date3 November 2009 (14 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Christopher Michael Graham-Bell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address2 Charlton Kings Road
Kentish Town
London
NW5 2SA
Director NameMr Simon Andrew Topham
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1999(1 year, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 03 November 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 1
80 Stapleton Hall Road
London
N4 4QA
Secretary NameMr Robert Walker Hanwell
NationalityBritish
StatusClosed
Appointed01 August 2001(3 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 03 November 2009)
RoleCompany Director
Correspondence Address5 Ufford Street
Waterloo
London
SE1 8QD
Director NameJulian Clarke
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleAdministrator
Correspondence Address19 Tamarind Yard
London
E1 9JT
Director NameMs Robyn Doran
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Holland Road
London
NW10 5AT
Director NameMr Roy Sandy Powell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address35a Hornsey Lane Gardens
London
N6 5NY
Secretary NameJulian Clarke
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleAdministrator
Correspondence Address19 Tamarind Yard
London
E1 9JT
Director NameKim Michelle Watson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(2 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 2004)
RoleMarketing Director
Correspondence Address33 Spruce Hills Road
Walthamstow
London
E17 4LB
Director NameNeal Thomas Cavalier Smith
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(1 year, 1 month after company formation)
Appointment Duration5 years (resigned 01 July 2004)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address12 Victoria Street
Brighton
East Sussex
BN1 3FP
Director NameDavid Borrows
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2004)
RoleMailorder Director
Correspondence Address32 Treves Close
London
N21 1TT
Director NameRussell Brooks
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2004)
RoleNon Executive Director
Correspondence Address18 Blakes Way
Welwyn
Hertfordshire
AL6 9RE
Director NameAnthony Pithers
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 July 2004)
RoleCompany Director
Correspondence Address80 Great Arthur House
Golden Lane Estate Barbican
London
EC1Y 0RQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit M Spectrum House
32-34 Gordon House Road
London
NW5 1LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
14 July 2009Application for striking-off (1 page)
4 May 2009Return made up to 01/05/09; full list of members (3 pages)
8 July 2008Secretary's change of particulars / robert hanwell / 01/07/2008 (1 page)
12 June 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
1 May 2008Return made up to 01/05/08; full list of members (3 pages)
12 September 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
9 May 2007Return made up to 01/05/07; full list of members (2 pages)
22 August 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
8 May 2006Return made up to 01/05/06; full list of members (2 pages)
11 August 2005Total exemption full accounts made up to 30 April 2005 (6 pages)
16 May 2005Return made up to 01/05/05; full list of members (2 pages)
9 August 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
25 May 2004Director's particulars changed (1 page)
12 May 2004Return made up to 01/05/04; full list of members (10 pages)
14 October 2003Director's particulars changed (1 page)
15 August 2003Accounts made up to 30 April 2003 (13 pages)
1 July 2003New director appointed (2 pages)
12 June 2003Director's particulars changed (1 page)
14 May 2003Return made up to 01/05/03; full list of members
  • 363(287) ‐ Registered office changed on 14/05/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 December 2002Auditor's resignation (1 page)
11 October 2002Accounts made up to 30 April 2002 (12 pages)
16 August 2002Registered office changed on 16/08/02 from: worldwide house 116-134 bayham street camden london NW1 0BA (1 page)
22 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/05/02
(9 pages)
14 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
18 January 2002Accounts made up to 30 April 2001 (13 pages)
27 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
26 November 2001Director resigned (1 page)
6 September 2001Auditor's resignation (1 page)
30 August 2001Accounts made up to 30 April 2000 (12 pages)
21 August 2001Registered office changed on 21/08/01 from: 283 camden high street camden town london NW1 7BX (1 page)
21 August 2001Secretary resigned (1 page)
21 August 2001New secretary appointed (2 pages)
12 June 2001Return made up to 01/05/01; full list of members (7 pages)
22 February 2000Accounts made up to 30 April 1999 (11 pages)
23 August 1999Particulars of mortgage/charge (4 pages)
4 June 1999Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
4 June 1999Return made up to 01/05/99; full list of members (8 pages)
28 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
10 May 1998Secretary resigned (1 page)
1 May 1998Incorporation (17 pages)