Millimetre Ltd was registered on 19 July 2006 and are based in Brighton, it's status is listed as "Active". There are 5 directors listed as Clarke, Robert Ivan, Ridsdale, Mathew Thomas, Sandilands, Karn Mowbray, Thomas, Marc, Wafaquani, Louise for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKE, Robert Ivan | 29 September 2009 | - | 1 |
RIDSDALE, Mathew Thomas | 19 July 2006 | - | 1 |
SANDILANDS, Karn Mowbray | 19 July 2006 | - | 1 |
THOMAS, Marc | 19 July 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WAFAQUANI, Louise | 19 July 2006 | 13 December 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 July 2020 | |
AA - Annual Accounts | 04 May 2020 | |
CS01 - N/A | 19 July 2019 | |
AA - Annual Accounts | 27 February 2019 | |
CS01 - N/A | 19 July 2018 | |
MR04 - N/A | 23 March 2018 | |
AA - Annual Accounts | 07 March 2018 | |
TM02 - Termination of appointment of secretary | 13 December 2017 | |
CS01 - N/A | 19 July 2017 | |
AA - Annual Accounts | 10 May 2017 | |
CS01 - N/A | 27 July 2016 | |
AA - Annual Accounts | 11 February 2016 | |
AR01 - Annual Return | 10 August 2015 | |
AA - Annual Accounts | 20 February 2015 | |
AR01 - Annual Return | 04 September 2014 | |
AD01 - Change of registered office address | 05 March 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 13 August 2013 | |
AA - Annual Accounts | 22 January 2013 | |
AR01 - Annual Return | 04 September 2012 | |
AA - Annual Accounts | 28 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 November 2011 | |
AR01 - Annual Return | 16 August 2011 | |
MG01 - Particulars of a mortgage or charge | 22 December 2010 | |
AA - Annual Accounts | 14 December 2010 | |
AR01 - Annual Return | 07 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
MG01 - Particulars of a mortgage or charge | 02 June 2010 | |
MG01 - Particulars of a mortgage or charge | 02 June 2010 | |
AA - Annual Accounts | 15 March 2010 | |
AD01 - Change of registered office address | 15 February 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 26 October 2009 | |
CH01 - Change of particulars for director | 26 October 2009 | |
CH03 - Change of particulars for secretary | 26 October 2009 | |
AR01 - Annual Return | 26 October 2009 | |
288a - Notice of appointment of directors or secretaries | 02 October 2009 | |
AA - Annual Accounts | 23 March 2009 | |
363a - Annual Return | 14 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 January 2009 | |
AA - Annual Accounts | 15 August 2008 | |
225 - Change of Accounting Reference Date | 15 August 2008 | |
AA - Annual Accounts | 15 August 2008 | |
363a - Annual Return | 30 November 2007 | |
287 - Change in situation or address of Registered Office | 25 October 2007 | |
NEWINC - New incorporation documents | 19 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 December 2010 | Outstanding |
N/A |
Legal charge over cash sum | 31 May 2010 | Fully Satisfied |
N/A |
Floating charge | 31 May 2010 | Fully Satisfied |
N/A |