Company NameMilk & One Sugar Limited
Company StatusDissolved
Company Number06409076
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 5 months ago)
Dissolution Date12 December 2023 (3 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities

Directors

Director NameMr Nicholas James Saunders
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2007(same day as company formation)
RoleWriter Producer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
Secretary NameKaty Liles
NationalityBritish
StatusResigned
Appointed25 October 2007(same day as company formation)
RoleFinancier
Correspondence Address2 Epirus Mews
London
SW6 7UP
Director NameMiss Katy Liles
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(10 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63a Cornwall Gardens
London
SW7 4BD
Secretary NameJazz Matharu
NationalityBritish
StatusResigned
Appointed01 September 2008(10 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2011)
RoleAccountant
Correspondence AddressOak Gates
157 Queens Road
Weybridge
Surrey
KT13 0AD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

975 at £1Nicholas James Saunders
97.50%
Ordinary
25 at £1Katy Mitchell
2.50%
Ordinary

Financials

Year2014
Net Worth-£403,388
Cash£102,827
Current Liabilities£266,227

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Filing History

20 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
23 November 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 July 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
1 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
7 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(3 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 February 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(3 pages)
18 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(3 pages)
30 September 2013Director's details changed for Mr Nicholas James Saunders on 1 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Nicholas James Saunders on 1 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Nicholas James Saunders on 1 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Nicholas James Saunders on 1 September 2013 (2 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 April 2013Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
2 April 2013Registered office address changed from Oak Gates 157 Queens Road Weybridge Surrey KT13 0AD on 2 April 2013 (1 page)
2 April 2013Registered office address changed from Oak Gates 157 Queens Road Weybridge Surrey KT13 0AD on 2 April 2013 (1 page)
6 November 2012Compulsory strike-off action has been discontinued (1 page)
5 November 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012Compulsory strike-off action has been suspended (1 page)
27 March 2012First Gazette notice for compulsory strike-off (1 page)
22 December 2011Termination of appointment of Jazz Matharu as a secretary (1 page)
22 December 2011Termination of appointment of Katy Liles as a director (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
16 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (14 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
26 August 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 December 2008Return made up to 25/10/08; full list of members (3 pages)
28 October 2008Secretary appointed jazz matharu (2 pages)
13 October 2008Appointment terminated secretary katy liles (1 page)
13 October 2008Director appointed katy liles (2 pages)
13 October 2008Director's change of particulars / katy liles / 01/09/2008 (1 page)
13 October 2008Director's change of particulars / nicholas saunders / 01/09/2008 (1 page)
13 October 2008Registered office changed on 13/10/2008 from 12 cleveland row st james's london SW1A 1DH (1 page)
20 June 2008Registered office changed on 20/06/2008 from 28D royal crescent mews london W11 4SY (1 page)
12 February 2008Ad 25/10/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 November 2007Registered office changed on 21/11/07 from: oakgates, 157, queens road weybridge surrey KT13 0AD (1 page)
21 November 2007New director appointed (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Secretary resigned (1 page)
21 November 2007New secretary appointed (1 page)
25 October 2007Incorporation (11 pages)