MILLS MEDIA LIMITED
WIRRAL JOHN MILLS (PHOTOGRAPHY) LIMITED

Hellopages » Merseyside » Wirral » CH41 1LF

Company number 00484119
Status Active
Incorporation Date 6 July 1950
Company Type Private Limited Company
Address 2 MORPETH WHARF, TWELVE QUAYS, WIRRAL, CH41 1LF
Home Country United Kingdom
Nature of Business 59112 - Video production activities, 74100 - specialised design activities, 74202 - Other specialist photography, 82302 - Activities of conference organisers
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 5,000 . The most likely internet sites of MILLS MEDIA LIMITED are www.millsmedia.co.uk, and www.mills-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and three months. The distance to to Bank Hall Rail Station is 2.9 miles; to Edge Hill Rail Station is 2.9 miles; to Port Sunlight Rail Station is 3.6 miles; to Kirkby Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mills Media Limited is a Private Limited Company. The company registration number is 00484119. Mills Media Limited has been working since 06 July 1950. The present status of the company is Active. The registered address of Mills Media Limited is 2 Morpeth Wharf Twelve Quays Wirral Ch41 1lf. . GRIFFITHS, Jennifer Anne is a Secretary of the company. GRIFFITHS, Jennifer Anne is a Director of the company. MILLS, Andrew Edward Glenton is a Director of the company. Secretary MILLS, Beryl Edith has been resigned. Director MILLS, John Glenton has been resigned. The company operates in "Video production activities".


Current Directors

Secretary
GRIFFITHS, Jennifer Anne
Appointed Date: 30 June 1994

Director
GRIFFITHS, Jennifer Anne
Appointed Date: 02 January 1997
67 years old

Director

Resigned Directors

Secretary
MILLS, Beryl Edith
Resigned: 30 June 1994

Director
MILLS, John Glenton
Resigned: 27 July 2010
99 years old

Persons With Significant Control

Mr Andrew Edward Glenton Mills
Notified on: 31 October 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jennifer Anne Griffiths
Notified on: 31 October 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILLS MEDIA LIMITED Events

01 Nov 2016
Confirmation statement made on 31 October 2016 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
09 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 5,000

14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
18 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 5,000

...
... and 77 more events
13 Jan 1987
Return made up to 17/12/86; full list of members

18 Dec 1986
Accounts made up to 30 June 1986

05 Feb 1960
Company name changed\certificate issued on 05/02/60
06 Jul 1950
Certificate of incorporation
06 Jul 1950
Incorporation

MILLS MEDIA LIMITED Charges

8 March 2006
Debenture
Delivered: 25 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 1998
Debenture
Delivered: 13 August 1998
Status: Satisfied on 22 June 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 February 1992
Fixed and floating charge
Delivered: 3 March 1992
Status: Satisfied on 22 June 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 1990
Legal charge
Delivered: 10 October 1990
Status: Satisfied on 22 June 2006
Persons entitled: Midland Bank PLC
Description: All the property at 22 arrad street in the city of…
4 April 1979
Mortgage
Delivered: 12 April 1979
Status: Satisfied on 22 June 2006
Persons entitled: Midland Bank PLC
Description: L/H 22 arrad street, liverpool together with all fixtures…
19 April 1967
Mortgage
Delivered: 5 May 1967
Status: Satisfied on 22 June 2006
Persons entitled: Midland Bank PLC
Description: Land & premises known as 11, 11A hope street, liverpool 1…