Advanced company searchLink opens in new window

MILLENNIAL MEDIA HOLDINGS LTD

Company number 08572579

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2019 DS01 Application to strike the company off the register
19 Sep 2019 SH20 Statement by Directors
19 Sep 2019 SH19 Statement of capital on 19 September 2019
  • GBP 1
19 Sep 2019 CAP-SS Solvency Statement dated 17/09/19
19 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 18/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
01 Jul 2019 CS01 Confirmation statement made on 17 June 2019 with updates
28 Jun 2019 PSC07 Cessation of Millennial Media Inc. as a person with significant control on 28 June 2019
28 Jun 2019 PSC02 Notification of Verizon Communications Inc. as a person with significant control on 28 June 2019
21 May 2019 AA Accounts for a small company made up to 31 December 2018
04 Dec 2018 AD01 Registered office address changed from Midcity Place High Holborn London WC1V 6DA England to Midcity Place 71 High Holborn London WC1V 6DA on 4 December 2018
03 Dec 2018 AD01 Registered office address changed from Shropshire House 11 - 20 Capper Street London WC1E 6JA England to Midcity Place High Holborn London WC1V 6DA on 3 December 2018
27 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
27 Mar 2018 AA Full accounts made up to 31 December 2017
07 Oct 2017 AA Full accounts made up to 31 December 2016
27 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
27 Jun 2017 PSC02 Notification of Millennial Media Inc. as a person with significant control on 1 June 2016
08 May 2017 TM01 Termination of appointment of Graham Edwin Moysey as a director on 28 April 2017
12 Jan 2017 TM02 Termination of appointment of Amanda Louise Reid as a secretary on 31 December 2016
08 Oct 2016 AA Accounts for a small company made up to 31 December 2015
11 Jul 2016 AUD Auditor's resignation
24 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 80,394
04 Mar 2016 AP01 Appointment of Mr Stuart Alan Flint as a director on 29 February 2016
26 Feb 2016 TM01 Termination of appointment of Hamish Charles Nicklin as a director on 25 January 2016