Company NameMillion Media Limited
Company StatusDissolved
Company Number05444859
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 11 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Lionel Vivian Mill
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2005(same day as company formation)
RoleMedia Producer
Country of ResidenceEngland
Correspondence Address19 Albion Drive
Hackney
London
E8 4LX
Secretary NameLaura Constance Hamilton
NationalityBritish
StatusClosed
Appointed05 May 2005(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address19 Albion Drive
Hackney
London
E8 4LX
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.millionmedia.net
Email address[email protected]
Telephone020 76833277
Telephone regionLondon

Location

Registered Address19 Albion Drive
London
E8 4LX
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Shareholders

51 at £1Lionel Mill
51.00%
Ordinary
49 at £1Laura Hamilton
49.00%
Ordinary

Financials

Year2014
Turnover£135,716
Gross Profit£72,835
Net Worth£64,552
Cash£83,318
Current Liabilities£23,393

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 December 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
31 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
23 January 2017Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
9 September 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 100
(6 pages)
6 September 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
20 June 2016Amended total exemption full accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption full accounts made up to 31 May 2015 (8 pages)
12 October 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
31 October 2014Amended total exemption full accounts made up to 31 May 2014 (14 pages)
20 October 2014Total exemption full accounts made up to 31 May 2014 (15 pages)
26 September 2014Registered office address changed from 19 Albion Drive London E8 4LX to 2 Chapel Cottage Pin Mill Road Chelmondiston Ipswich Suffolk IP9 1JE on 26 September 2014 (1 page)
17 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
25 February 2014Total exemption full accounts made up to 31 May 2013 (16 pages)
6 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(4 pages)
6 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(4 pages)
5 June 2013Director's details changed for Mr Lionel Vivian Mill on 3 June 2013 (2 pages)
5 June 2013Director's details changed for Mr Lionel Vivian Mill on 3 June 2013 (2 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (14 pages)
5 March 2013Amended accounts made up to 31 May 2011 (14 pages)
18 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (15 pages)
1 March 2012Annual return made up to 24 March 2011 with a full list of shareholders (14 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
29 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (14 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
2 April 2009Return made up to 24/03/09; full list of members (6 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
6 December 2007Registered office changed on 06/12/07 from: 255 green lanes palmers green london N13 4XE (1 page)
11 July 2007Return made up to 05/05/07; full list of members (6 pages)
17 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 June 2006Return made up to 05/05/06; full list of members (6 pages)
31 May 2005New secretary appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005Ad 05/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2005Secretary resigned (1 page)
16 May 2005Director resigned (1 page)
5 May 2005Incorporation (18 pages)