About

Registered Number: 03634930
Date of Incorporation: 18/09/1998 (25 years and 7 months ago)
Company Status: Liquidation
Registered Address: The Ground Floor, Suite G1 Buckingham Court, 78 Buckingham Gate, London, SW1E 6PE

 

Millennium Sports & Stage Ltd was registered on 18 September 1998 and are based in 78 Buckingham Gate in London, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the Millennium Sports & Stage Ltd. This organisation has 6 directors listed as Corton, Sarah Jane, Corton, Darren Frederick, Mewett, Alison, Robinson, John, English, Steven, Robinson, Fiona in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORTON, Darren Frederick 12 July 1999 - 1
ENGLISH, Steven 18 September 1998 17 October 2001 1
ROBINSON, Fiona 20 September 1999 01 November 2000 1
Secretary Name Appointed Resigned Total Appointments
CORTON, Sarah Jane 17 October 2001 - 1
MEWETT, Alison 29 July 1999 20 September 1999 1
ROBINSON, John 20 September 1999 17 October 2001 1

Filing History

Document Type Date
COCOMP - Order to wind up 03 April 2012
COCOMP - Order to wind up 29 March 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 04 June 2010
CH01 - Change of particulars for director 18 March 2010
CH03 - Change of particulars for secretary 18 March 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 10 July 2008
363a - Annual Return 04 October 2007
363a - Annual Return 22 November 2006
AA - Annual Accounts 05 November 2006
363s - Annual Return 09 November 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 29 September 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 29 September 2003
363s - Annual Return 05 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
287 - Change in situation or address of Registered Office 05 November 2002
AA - Annual Accounts 04 September 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 18 October 2001
288b - Notice of resignation of directors or secretaries 11 December 2000
363s - Annual Return 17 October 2000
RESOLUTIONS - N/A 20 July 2000
AA - Annual Accounts 20 July 2000
363s - Annual Return 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
CERTNM - Change of name certificate 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
287 - Change in situation or address of Registered Office 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1998
288b - Notice of resignation of directors or secretaries 24 September 1998
288b - Notice of resignation of directors or secretaries 24 September 1998
287 - Change in situation or address of Registered Office 24 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
NEWINC - New incorporation documents 18 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.