About

Registered Number: 00484119
Date of Incorporation: 06/07/1950 (73 years and 9 months ago)
Company Status: Liquidation
Registered Address: 2nd Floor 14 Castle Street, Liverpool, L2 0NE

 

Based in Liverpool, Mills Media Ltd was registered on 06 July 1950, it has a status of "Liquidation". Mills, Beryl Edith, Mills, John Glenton are listed as directors of the business. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, John Glenton N/A 27 July 2010 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Beryl Edith N/A 30 June 1994 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 June 2020
NDISC - N/A 16 June 2020
RESOLUTIONS - N/A 12 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 12 June 2020
AA - Annual Accounts 22 April 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 07 October 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 25 November 2010
TM01 - Termination of appointment of director 04 August 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 01 November 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 24 April 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 04 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2006
395 - Particulars of a mortgage or charge 25 March 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 07 November 2005
287 - Change in situation or address of Registered Office 03 December 2004
CERTNM - Change of name certificate 01 December 2004
363s - Annual Return 29 November 2004
AUD - Auditor's letter of resignation 15 June 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 25 September 2003
363s - Annual Return 25 November 2002
AA - Annual Accounts 27 August 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 24 October 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 04 September 2000
363s - Annual Return 30 November 1999
AA - Annual Accounts 18 June 1999
363s - Annual Return 26 November 1998
395 - Particulars of a mortgage or charge 13 August 1998
AA - Annual Accounts 27 July 1998
363s - Annual Return 24 October 1997
AA - Annual Accounts 24 April 1997
225 - Change of Accounting Reference Date 25 February 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
363s - Annual Return 13 December 1996
363s - Annual Return 27 November 1995
AA - Annual Accounts 27 November 1995
AA - Annual Accounts 24 October 1994
363s - Annual Return 24 October 1994
288 - N/A 28 July 1994
363s - Annual Return 20 December 1993
AA - Annual Accounts 29 November 1993
AA - Annual Accounts 10 November 1992
363s - Annual Return 30 October 1992
395 - Particulars of a mortgage or charge 03 March 1992
AA - Annual Accounts 29 January 1992
363a - Annual Return 07 January 1992
RESOLUTIONS - N/A 20 November 1991
RESOLUTIONS - N/A 20 November 1991
RESOLUTIONS - N/A 20 November 1991
363 - Annual Return 10 January 1991
AA - Annual Accounts 20 November 1990
395 - Particulars of a mortgage or charge 10 October 1990
363 - Annual Return 13 November 1989
AA - Annual Accounts 11 October 1989
363 - Annual Return 18 January 1989
AA - Annual Accounts 06 December 1988
363 - Annual Return 28 October 1987
AA - Annual Accounts 30 September 1987
288 - N/A 27 August 1987
363 - Annual Return 13 January 1987
AA - Annual Accounts 18 December 1986
CERTNM - Change of name certificate 05 February 1960
MISC - Miscellaneous document 06 July 1950
NEWINC - New incorporation documents 06 July 1950

Mortgages & Charges

Description Date Status Charge by
Debenture 08 March 2006 Outstanding

N/A

Debenture 24 July 1998 Fully Satisfied

N/A

Fixed and floating charge 25 February 1992 Fully Satisfied

N/A

Legal charge 05 October 1990 Fully Satisfied

N/A

Mortgage 04 April 1979 Fully Satisfied

N/A

Mortgage 19 April 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.