MILLENNIUM STUDIOS LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK44 2YP

Company number 02820637
Status Active
Incorporation Date 24 May 1993
Company Type Private Limited Company
Address BEDFORD TECHNOLOGY PARK THURLEIGH AIRFIELD BUSINESS PARK, THURLEIGH, BEDFORD, MK44 2YP
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 100 ; Director's details changed for Mr Ronan Peter Willson on 1 January 2016. The most likely internet sites of MILLENNIUM STUDIOS LIMITED are www.millenniumstudios.co.uk, and www.millennium-studios.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Bedford St Johns Rail Station is 6.3 miles; to Kempston Hardwick Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Millennium Studios Limited is a Private Limited Company. The company registration number is 02820637. Millennium Studios Limited has been working since 24 May 1993. The present status of the company is Active. The registered address of Millennium Studios Limited is Bedford Technology Park Thurleigh Airfield Business Park Thurleigh Bedford Mk44 2yp. . PANTAZIS, Christopher is a Secretary of the company. PANTAZIS, Christopher is a Director of the company. WILLIAMSON, Timothy James is a Director of the company. WILLSON, Ronan Peter is a Director of the company. Nominee Secretary BAILEY, Colette has been resigned. Secretary CURTIS, Stephen Langford has been resigned. Secretary WILLSON, Ronan Peter has been resigned. Nominee Director MOORE, Debbie has been resigned. Director PANICO, Antonio has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
PANTAZIS, Christopher
Appointed Date: 24 July 1996

Director
PANTAZIS, Christopher
Appointed Date: 02 March 1994
63 years old

Director
WILLIAMSON, Timothy James
Appointed Date: 24 May 1996
63 years old

Director
WILLSON, Ronan Peter
Appointed Date: 22 July 1993
70 years old

Resigned Directors

Nominee Secretary
BAILEY, Colette
Resigned: 22 July 1993
Appointed Date: 24 May 1993

Secretary
CURTIS, Stephen Langford
Resigned: 24 July 1996

Secretary
WILLSON, Ronan Peter
Resigned: 02 March 1994
Appointed Date: 22 July 1993

Nominee Director
MOORE, Debbie
Resigned: 22 July 1993
Appointed Date: 24 May 1993

Director
PANICO, Antonio
Resigned: 12 December 1997
Appointed Date: 22 July 1993
70 years old

MILLENNIUM STUDIOS LIMITED Events

05 Oct 2016
Accounts for a small company made up to 31 December 2015
01 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100

01 Jun 2016
Director's details changed for Mr Ronan Peter Willson on 1 January 2016
09 Oct 2015
Accounts for a small company made up to 31 December 2014
12 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100

...
... and 67 more events
17 Aug 1993
Particulars of mortgage/charge

06 Aug 1993
Registered office changed on 06/08/93 from: 2ND floor 123/125 city road london EC1V 1JB

06 Aug 1993
Director resigned;new director appointed

06 Aug 1993
Secretary resigned;new secretary appointed;new director appointed

24 May 1993
Incorporation

MILLENNIUM STUDIOS LIMITED Charges

22 May 2014
Charge code 0282 0637 0007
Delivered: 5 June 2014
Status: Outstanding
Persons entitled: Sunningdale Investments Limited
Description: Land and buildings on the south side of wollaston road…
7 April 2011
Debenture
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 November 2009
Legal charge
Delivered: 21 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The bedford enclave site, thurleigh road, bedford…
29 October 2004
Legal charge
Delivered: 12 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Hinwick house,wollaston road,hinwick,bedfordshire t/no…
16 September 2004
Legal charge
Delivered: 18 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 elstree way borehamwood hertfordshire. By way of fixed…
12 August 1993
Mortgage debenture
Delivered: 25 August 1993
Status: Satisfied on 11 June 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 August 1993
Legal mortgage
Delivered: 17 August 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 5 elstreeway borehamwood hertfordshire t/n HD3811 and…