Company NameMillennium Production Music Limited
DirectorOssi Osman Ashraf Bashiri
Company StatusActive
Company Number03714982
CategoryPrivate Limited Company
Incorporation Date17 February 1999(25 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities

Directors

Director NameMr Ossi Osman Ashraf Bashiri
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(23 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address115 Hawes Lane
West Wickham
BR4 9AA
Director NameMohammad Ashraf Ali Bashiri
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(1 day after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address131 Dorset Road
London
SW19 3EQ
Director NameMr Osman Ashraf Bashiri
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(1 day after company formation)
Appointment Duration9 years, 2 months (resigned 01 May 2008)
RoleMusic Producer
Country of ResidenceEngland
Correspondence Address131 Dorset Road
Merton Park
London
SW19 3EQ
Secretary NameMimmi Bashiri
NationalityBritish
StatusResigned
Appointed18 February 1999(1 day after company formation)
Appointment Duration9 years, 2 months (resigned 01 May 2008)
RoleSecretary
Correspondence Address131 Dorset Road
London
SW19 3EQ
Director NameMr Ivan John Whittingham
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(9 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 12 December 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Secretary NameMr Ivan John Whittingham
NationalityBritish
StatusResigned
Appointed01 May 2008(9 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 05 January 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameMrs Mimmi Bashiri
Date of BirthMay 1968 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed12 December 2017(18 years, 10 months after company formation)
Appointment Duration1 year (resigned 05 January 2019)
RoleProduction Music Manager
Country of ResidenceSweden
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameMr Stephen Michael Cole
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2019(19 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 February 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address21 Kenilworth Gardens
London
SE18 3JB
Director NameMr Peter Robert Bennett
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2019(19 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 March 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address115 Hawes Lane
West Wickham
BR4 9AA
Secretary NameMr Peter Robert Bennett
StatusResigned
Appointed05 January 2019(19 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 March 2024)
RoleCompany Director
Correspondence Address115 Hawes Road
West Wickham
BR4 9AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address115 Hawes Lane
West Wickham
BR4 9AA
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ivan John Whittingham
50.00%
Ordinary
1 at £1Osman Ashraf Bashiri
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,755
Cash£470
Current Liabilities£401,098

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Filing History

30 October 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
21 March 2023Confirmation statement made on 4 March 2023 with updates (5 pages)
24 October 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
7 April 2022Change of details for Mr. Osman Ashraf Bashiri as a person with significant control on 7 April 2022 (2 pages)
7 April 2022Director's details changed for Mr. Osman Ashraf Bashiri on 7 April 2022 (2 pages)
4 March 2022Confirmation statement made on 4 March 2022 with updates (5 pages)
24 February 2022Change of details for Mr. Osman Ashraf Bashiri as a person with significant control on 22 February 2022 (2 pages)
23 February 2022Termination of appointment of Stephen Michael Cole as a director on 22 February 2022 (1 page)
23 February 2022Appointment of Mr. Osman Ashraf Bashiri as a director on 22 February 2022 (2 pages)
18 February 2022Previous accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
25 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
1 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
16 December 2019Registered office address changed from 115 Hawes Lane West Wickham Kent England to 115 Hawes Lane West Wickham BR4 9AA on 16 December 2019 (1 page)
25 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
21 January 2019Appointment of Mr. Stephen Michael Cole as a director on 5 January 2019 (2 pages)
21 January 2019Registered office address changed from 170 Dorset Road London SW19 3EF to 115 Hawes Lane West Wickham Kent on 21 January 2019 (1 page)
21 January 2019Appointment of Mr. Peter Robert Bennett as a secretary on 5 January 2019 (2 pages)
21 January 2019Appointment of Mr. Peter Robert Bennett as a director on 5 January 2019 (2 pages)
18 January 2019Termination of appointment of Osman Ashraf Bashiri as a director on 5 January 2019 (1 page)
18 January 2019Termination of appointment of Mimmi Bashiri as a director on 5 January 2019 (1 page)
18 January 2019Termination of appointment of Ivan John Whittingham as a secretary on 5 January 2019 (1 page)
25 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
1 February 2018Appointment of Mr. Osman Ashraf Bashiri as a director on 1 April 2017 (2 pages)
13 December 2017Appointment of Mrs. Mimmi Bashiri as a director on 12 December 2017 (2 pages)
13 December 2017Termination of appointment of Ivan John Whittingham as a director on 12 December 2017 (1 page)
13 December 2017Appointment of Mrs. Mimmi Bashiri as a director on 12 December 2017 (2 pages)
13 December 2017Termination of appointment of Ivan John Whittingham as a director on 12 December 2017 (1 page)
25 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
8 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 July 2011Termination of appointment of Mohammad Bashiri as a director (1 page)
15 July 2011Termination of appointment of Mohammad Bashiri as a director (1 page)
25 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
25 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mohammad Ashraf Ali Bashiri on 1 January 2010 (2 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mohammad Ashraf Ali Bashiri on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Mohammad Ashraf Ali Bashiri on 1 January 2010 (2 pages)
27 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
27 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
9 February 2009Return made up to 06/02/09; full list of members (4 pages)
9 February 2009Return made up to 06/02/09; full list of members (4 pages)
4 June 2008Secretary appointed mr. Ivan john whittingham (1 page)
4 June 2008Return made up to 06/02/08; full list of members (4 pages)
4 June 2008Appointment terminated director osman bashiri (1 page)
4 June 2008Secretary appointed mr. Ivan john whittingham (1 page)
4 June 2008Appointment terminated director osman bashiri (1 page)
4 June 2008Return made up to 06/02/08; full list of members (4 pages)
4 June 2008Appointment terminated secretary mimmi bashiri (1 page)
4 June 2008Appointment terminated secretary mimmi bashiri (1 page)
30 May 2008Director appointed ivan john whittingham (3 pages)
30 May 2008Director appointed ivan john whittingham (3 pages)
2 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
2 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
7 February 2007Return made up to 06/02/07; full list of members (2 pages)
7 February 2007Return made up to 06/02/07; full list of members (2 pages)
1 September 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
1 September 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
1 September 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
1 September 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
6 March 2006Return made up to 06/02/06; full list of members (7 pages)
6 March 2006Return made up to 06/02/06; full list of members (7 pages)
10 February 2006Registered office changed on 10/02/06 from: 131 dorset road london SW19 3EQ (1 page)
10 February 2006Registered office changed on 10/02/06 from: 131 dorset road london SW19 3EQ (1 page)
5 July 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
5 July 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
5 July 2005Return made up to 06/02/05; full list of members (7 pages)
5 July 2005Return made up to 06/02/05; full list of members (7 pages)
26 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
26 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
29 January 2004Return made up to 06/02/04; full list of members (7 pages)
29 January 2004Return made up to 06/02/04; full list of members (7 pages)
2 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
2 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
13 February 2003Return made up to 06/02/03; full list of members (7 pages)
13 February 2003Return made up to 06/02/03; full list of members (7 pages)
11 March 2002Return made up to 17/02/02; full list of members (6 pages)
11 March 2002Return made up to 17/02/02; full list of members (6 pages)
5 July 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
5 July 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
30 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
30 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
13 February 2001Return made up to 17/02/01; full list of members (6 pages)
13 February 2001Return made up to 17/02/01; full list of members (6 pages)
24 February 2000Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
24 February 2000Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
24 February 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 February 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 February 2000Return made up to 17/02/00; full list of members (6 pages)
18 February 2000Return made up to 17/02/00; full list of members (6 pages)
2 April 1999New secretary appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New secretary appointed (2 pages)
2 April 1999New director appointed (2 pages)
18 March 1999Secretary resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999Secretary resigned (1 page)
18 March 1999Director resigned (1 page)
17 February 1999Incorporation (17 pages)
17 February 1999Incorporation (17 pages)