THE MILL (FACILITY) LIMITED - LONDON


Company Profile Company Filings

Overview

THE MILL (FACILITY) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
THE MILL (FACILITY) LIMITED was incorporated 26 years ago on 17/06/1997 and has the registered number: 03390258. The accounts status is FULL and accounts are next due on 30/09/2024.

THE MILL (FACILITY) LIMITED - LONDON

This company is listed in the following categories:
59111 - Motion picture production activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THE MILL (FACILITY) LIMITED
LONDON
W1T 2JG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/06/2023 15/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SIMON SIMON Mar 1970 American Director 2017-12-01 CURRENT
SIMON SIMON Secretary 2017-12-01 CURRENT
JONATHAN DAVIES Oct 1970 British Director 2022-07-08 CURRENT
MR JAMES ANTHONY ALOYSIUS MORRIS Dec 1946 Irish Director 1997-06-17 UNTIL 2003-05-20 RESIGNED
ANDREW WOOD Oct 1969 British Director 2001-01-31 UNTIL 2007-02-02 RESIGNED
DENISE COLLINS Feb 1953 Secretary 1997-06-17 UNTIL 2000-04-28 RESIGNED
MR GERARD JOSEPH MCCORMACK Jun 1952 British Secretary 2000-04-28 UNTIL 2003-01-31 RESIGNED
MR JAMIE SMITH Secretary 2015-09-15 UNTIL 2017-12-01 RESIGNED
RODNEY DAWSON Jun 1950 British Secretary 2003-02-01 UNTIL 2011-10-21 RESIGNED
MICHAEL WOLFSON British Secretary 2011-11-21 UNTIL 2015-11-17 RESIGNED
DAVID SMITH Aug 1962 British Director 1997-07-04 UNTIL 2003-11-21 RESIGNED
MR DAVID LOMAX PATTON Jan 1968 British Director 2019-05-01 UNTIL 2021-11-01 RESIGNED
ADAM SCOTT May 1964 British Director 1997-07-04 UNTIL 2007-02-02 RESIGNED
MR ROBIN RICHARD SHENFIELD Jan 1956 British Director 1997-06-17 UNTIL 2019-12-16 RESIGNED
ANTHONY MARK SHERWOOD Oct 1957 British Director 2001-10-17 UNTIL 2002-09-20 RESIGNED
ROY TROSH May 1960 British Director 1997-07-04 UNTIL 2007-02-02 RESIGNED
MR JAMIE SMITH Nov 1978 British Director 2017-07-25 UNTIL 2017-12-01 RESIGNED
MR MISHA STANFORD-HARRIS Apr 1972 English Director 2021-12-09 UNTIL 2022-07-08 RESIGNED
DAVID THROSSELL Jan 1960 British Director 2001-10-17 UNTIL 2005-12-07 RESIGNED
MR ALAN HENRY BOWEN Apr 1964 United Kingdom Director 2018-01-31 UNTIL 2019-04-15 RESIGNED
ANTONY WALSHAM Jun 1963 British Director 1997-07-04 UNTIL 2007-02-02 RESIGNED
MICHAEL BARRY WOLFSON Nov 1969 British Director 2007-11-30 UNTIL 2015-11-17 RESIGNED
BRIAN MURPHY Oct 1955 Irish Director 1997-07-04 UNTIL 1999-03-24 RESIGNED
BRUCE MARSON Aug 1969 British Director 2019-03-18 UNTIL 2020-03-06 RESIGNED
CRAIG DAVID MITCHELL Feb 1963 Irish Director 2003-09-18 UNTIL 2007-11-16 RESIGNED
MR GERARD JOSEPH MCCORMACK Jun 1952 British Director 2001-10-17 UNTIL 2003-01-31 RESIGNED
FERGUS MCCALL Jan 1964 British Director 1997-07-04 UNTIL 2007-02-02 RESIGNED
ANDREW BARMER Nov 1962 British Director 1997-07-04 UNTIL 2007-02-02 RESIGNED
JOSHUA HUNTINGTON MANDEL Jan 1968 American Director 2021-12-09 UNTIL 2023-06-16 RESIGNED
PATRICK JOSEPH Apr 1957 British Director 1997-06-17 UNTIL 2017-07-25 RESIGNED
MR SIMON MARSHALL HIBBINS Mar 1964 Australian Director 2015-09-15 UNTIL 2020-07-31 RESIGNED
DAVID RALPH FRANKS Sep 1944 British Director 1997-06-17 UNTIL 2000-10-31 RESIGNED
DENISE COLLINS Feb 1953 Director 1997-06-17 UNTIL 2000-04-28 RESIGNED
DERRYN LOUISE CLARKE Oct 1963 British Director 2002-09-20 UNTIL 2005-06-03 RESIGNED
MR TREVOR GEORGE WILLIAM BOWEN Mar 1949 Irish Director 1997-08-18 UNTIL 1999-03-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Technicolor Creative Studios Uk Limited 2020-07-10 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Technicolor Holdings Limited 2016-04-06 - 2020-07-10 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LANDELL MILLS LIMITED TROWBRIDGE Active GROUP 70229 - Management consultancy activities other than financial management
MAGIC EFFECTS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
MDM GROUP LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
THE MAGIC MODEL COMPANY LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
BEAM.TV LIMITED LONDON Active DORMANT 74990 - Non-trading company
THE SOHO ARCHIVE COMPANY LIMITED LONDON Dissolved... FULL 91011 - Library activities
FRANKS FAMILY FOUNDATION LONDON ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
STEM IT LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 58290 - Other software publishing
LOVE SUPREME FESTIVAL LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
BADGER HOLDCO LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
BADGER ISSUERCO LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
BADGER PARENTCO LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
BADGER BIDCO LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
BADGER FINCO LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
FRENCH TRAVEL BOUTIQUE LIMITED LONDON ENGLAND Dissolved... MICRO ENTITY 79901 - Activities of tourist guides
NOCTURNE LIVE EVENTS LIMITED LONDON UNITED KINGDOM Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
NEAPOLITAN LIVE EVENTS LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 90010 - Performing arts
ULSTER BANK IRELAND DESIGNATED ACTIVITY COMPANY DUBLIN 18 IRELAND Dissolved... FULL None Supplied
ULSTER BANK, LIMITED Active FULL 66190 - Activities auxiliary to financial intermediation n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEAM.TV LIMITED LONDON Active DORMANT 74990 - Non-trading company