Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILLENNIUM STUDIOS LIMITED
Company Information for

MILLENNIUM STUDIOS LIMITED

BUILDING 115, BEDFORD TECHNOLOGY PARK, THURLEIGH, BEDFORDSHIRE, MK44 2YA,
Company Registration Number
02820637
Private Limited Company
Active

Company Overview

About Millennium Studios Ltd
MILLENNIUM STUDIOS LIMITED was founded on 1993-05-24 and has its registered office in Thurleigh. The organisation's status is listed as "Active". Millennium Studios Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MILLENNIUM STUDIOS LIMITED
 
Legal Registered Office
BUILDING 115
BEDFORD TECHNOLOGY PARK
THURLEIGH
BEDFORDSHIRE
MK44 2YA
Other companies in NN29
 
Filing Information
Company Number 02820637
Company ID Number 02820637
Date formed 1993-05-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-04-05 08:20:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLENNIUM STUDIOS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MILLENNIUM STUDIOS LIMITED
The following companies were found which have the same name as MILLENNIUM STUDIOS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Millennium Studios, Inc. 1741 Ivar Ave, Ste 218 Hollywood CA 90028 Dissolved Company formed on the 1994-05-02
MILLENNIUM STUDIOS INCORPORATED Michigan UNKNOWN
Millennium Studios Inc Maryland Unknown
MILLENNIUM STUDIOS LLC Oklahoma Unknown

Company Officers of MILLENNIUM STUDIOS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PANTAZIS
Company Secretary 1996-07-24
CHRISTOPHER PANTAZIS
Director 1994-03-02
TIMOTHY JAMES WILLIAMSON
Director 1996-05-24
RONAN PETER WILLSON
Director 1993-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONIO PANICO
Director 1993-07-22 1997-12-12
STEPHEN LANGFORD CURTIS
Company Secretary 1994-03-02 1996-07-24
RONAN PETER WILLSON
Company Secretary 1993-07-22 1994-03-02
COLETTE BAILEY
Nominated Secretary 1993-05-24 1993-07-22
DEBBIE MOORE
Nominated Director 1993-05-24 1993-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PANTAZIS WHARF STUDIOS LTD Company Secretary 2007-08-03 CURRENT 2007-01-08 Dissolved 2017-01-17
CHRISTOPHER PANTAZIS FIRST FACILITIES LIMITED Company Secretary 2000-03-09 CURRENT 2000-03-09 Active - Proposal to Strike off
CHRISTOPHER PANTAZIS ELSTREE LIGHT & POWER LTD Company Secretary 1996-07-24 CURRENT 1978-09-19 Active
CHRISTOPHER PANTAZIS THE COUNTRY CLUB (NORTHILL) LTD Director 2016-06-09 CURRENT 2016-06-09 Active
CHRISTOPHER PANTAZIS CNA PROPERTY PORTFOLIO LTD Director 2016-06-02 CURRENT 2016-06-02 Active
CHRISTOPHER PANTAZIS ELP HIRE & SALES LTD Director 2014-10-01 CURRENT 1987-10-21 Active - Proposal to Strike off
CHRISTOPHER PANTAZIS CHRIS PANTAZIS LTD Director 2013-03-22 CURRENT 2013-03-22 Active
CHRISTOPHER PANTAZIS CNG RESTAURANTS LTD Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2015-10-27
CHRISTOPHER PANTAZIS SHED 2 LTD Director 2012-04-10 CURRENT 2012-04-10 Active
CHRISTOPHER PANTAZIS NIPPY INDUSTRIES LTD Director 2012-02-10 CURRENT 2012-02-10 Active - Proposal to Strike off
CHRISTOPHER PANTAZIS WHARF STUDIOS LTD Director 2007-08-03 CURRENT 2007-01-08 Dissolved 2017-01-17
CHRISTOPHER PANTAZIS LORD PROPERTIES ESTATES LTD Director 2006-10-16 CURRENT 2006-10-16 Active
CHRISTOPHER PANTAZIS LORD PROPERTIES LIMITED Director 2001-01-15 CURRENT 2000-12-21 Active
CHRISTOPHER PANTAZIS FIRST FACILITIES LIMITED Director 2000-03-09 CURRENT 2000-03-09 Active - Proposal to Strike off
CHRISTOPHER PANTAZIS ELSTREE LIGHT & POWER LTD Director 1994-03-02 CURRENT 1978-09-19 Active
TIMOTHY JAMES WILLIAMSON ELSTREE LIGHT & POWER LTD Director 1996-05-01 CURRENT 1978-09-19 Active
RONAN PETER WILLSON THE COUNTRY CLUB (NORTHILL) LTD Director 2016-06-09 CURRENT 2016-06-09 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Receptionist/Admin AssistantBedfordVACANCY: RECEPTIONIST SALARY: NEG START: IMMEDIATE Millennium Studios, a leading company providing lighting, power, staging and rigging with 37 years2016-05-05

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-1731/12/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-24Director's details changed for Mr Christopher Pantazis on 2024-09-24
2024-09-24Director's details changed for Mr Marcus Jay Smith-Willson on 2024-09-14
2024-09-24Director's details changed for Mr Aaron Zed Willson on 2024-09-14
2024-08-2831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-09Termination of appointment of Christopher Pantazis on 2024-08-01
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-25CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2022-09-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12REGISTERED OFFICE CHANGED ON 12/09/22 FROM Bedford Technology Park Thurleigh Bedford MK44 2YA England
2022-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/22 FROM Bedford Technology Park Thurleigh Bedford MK44 2YA England
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES WILLIAMSON
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2020-08-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2019-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/19 FROM Bedford Technology Park Thurleigh Airfield Business Park Thurleigh Bedford MK44 2YP
2019-08-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2018-08-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028206370007
2018-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-07-20PSC02Notification of Elstree Light & Power Ltd as a person with significant control on 2016-04-06
2016-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-01AR0124/05/16 ANNUAL RETURN FULL LIST
2016-06-01CH01Director's details changed for Mr Ronan Peter Willson on 2016-01-01
2015-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-12AR0124/05/15 ANNUAL RETURN FULL LIST
2014-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/14 FROM Hinwick House, Hinwick Road Hinwick Northamptonshire NN29 7JE
2014-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-12AR0124/05/14 ANNUAL RETURN FULL LIST
2014-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 028206370007
2013-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-06-17AR0124/05/13 ANNUAL RETURN FULL LIST
2013-06-17CH01Director's details changed for Timothy James Williamson on 2013-01-06
2012-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-07-16AR0124/05/12 FULL LIST
2011-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-13AR0124/05/11 FULL LIST
2011-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-15MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2011-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-27AR0124/05/10 FULL LIST
2010-05-27AD02SAIL ADDRESS CREATED
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WILLIAMSON / 30/04/2010
2009-11-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-27363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2008-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-04363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAMSON / 30/06/2007
2007-08-28363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-08-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-20287REGISTERED OFFICE CHANGED ON 20/12/06 FROM: 5 ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1SF
2006-09-08225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/12/06
2006-07-26363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-01-16AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-14363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-01-24AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-12395PARTICULARS OF MORTGAGE/CHARGE
2004-09-18395PARTICULARS OF MORTGAGE/CHARGE
2004-05-28363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2003-11-27AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-01363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2002-12-23AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-06-05363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2001-12-18AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-07363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2001-01-10AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-20363(287)REGISTERED OFFICE CHANGED ON 20/07/00
2000-07-20363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
2000-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
2000-03-07SRES03EXEMPTION FROM APPOINTING AUDITORS 28/02/00
1999-07-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-28363sRETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS
1999-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1999-03-03SRES03EXEMPTION FROM APPOINTING AUDITORS 26/02/99
1998-07-10363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-07-10363sRETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS
1998-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1997-07-21363sRETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS
1996-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1996-08-08288SECRETARY RESIGNED
1996-08-08288NEW SECRETARY APPOINTED
1996-08-08287REGISTERED OFFICE CHANGED ON 08/08/96 FROM: 94 PARK LANE LONDON W1Y 3TA
1996-06-05363sRETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS
1996-06-05288NEW DIRECTOR APPOINTED
1995-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95
1995-07-12363sRETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS
1995-03-16SRES03EXEMPTION FROM APPOINTING AUDITORS 21/02/95
1995-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to MILLENNIUM STUDIOS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MILLENNIUM STUDIOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-05 Outstanding SUNNINGDALE INVESTMENTS LIMITED
DEBENTURE 2011-04-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-11-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-11-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-09-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-08-17 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-08-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MILLENNIUM STUDIOS LIMITED

Intangible Assets
Patents
We have not found any records of MILLENNIUM STUDIOS LIMITED registering or being granted any patents
Domain Names

MILLENNIUM STUDIOS LIMITED owns 3 domain names.

millenniumstudios.co.uk   hinwickpark.co.uk   hinwickhouse.co.uk  

Trademarks
We have not found any records of MILLENNIUM STUDIOS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CENOBIOLOGICS LTD 2012-08-07 Outstanding
SECURITY DEPOSIT DEED CHAOS VISUAL PRODUCTIONS LIMITED 2013-02-22 Outstanding

We have found 2 mortgage charges which are owed to MILLENNIUM STUDIOS LIMITED

Income
Government Income
We have not found government income sources for MILLENNIUM STUDIOS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as MILLENNIUM STUDIOS LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where MILLENNIUM STUDIOS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILLENNIUM STUDIOS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MILLENNIUM STUDIOS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.