Liquidation
Company Information for MILLENNIAL MEDIA LTD
1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS,
|
Company Registration Number
07140032
Private Limited Company
Liquidation |
Company Name | |
---|---|
MILLENNIAL MEDIA LTD | |
Legal Registered Office | |
1020 ESKDALE ROAD WINNERSH WOKINGHAM RG41 5TS Other companies in BS1 | |
Company Number | 07140032 | |
---|---|---|
Company ID Number | 07140032 | |
Date formed | 2010-01-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 31/03/2017 | |
Latest return | 29/01/2016 | |
Return next due | 26/02/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB373585367 |
Last Datalog update: | 2018-10-04 16:19:20 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MILLENNIAL MEDIA HOLDINGS LTD | MIDCITY PLACE 71 HIGH HOLBORN LONDON WC1V 6DA | Active - Proposal to Strike off | Company formed on the 2013-06-17 | |
MILLENNIAL MEDIA | 700 CAPRI DR. #26B BOULDER CITY NV 89005 | Permanently Revoked | Company formed on the 2001-10-08 | |
MILLENNIAL MEDIA PRIVATE LIMITED | MARINA BOULEVARD Singapore 018981 | Dissolved | Company formed on the 2011-11-02 | |
MILLENNIAL MEDIA, INC. | 2951 NW DIVISION ST STE 110 GRESHAM OR 97030 | Active | Company formed on the 2017-09-25 | |
MILLENNIAL MEDIA CONSULTING LTD. | 540 MAIN STREET New York NEW YORK CITY NY 10044 | Active | Company formed on the 2018-01-11 | |
MILLENNIAL MEDIA, LLC | 60 NE GRACE WOOD DR WAUKEE IA 50263 | Active | Company formed on the 2017-11-14 | |
MILLENNIAL MEDIA SOLUTIONS CORP | 51 PRINCETON AVENUE Nassau HEWLETT NY 11557 | Active | Company formed on the 2018-03-21 | |
MILLENNIAL MEDIA LLC | 22000 AOL WAY DULLES VA 20166 | Dissolved | Company formed on the 2015-01-29 | |
Millennial Media Agency LLC | 30 N Gould St Ste R Sheridan WY 82801 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2018-02-09 | |
MILLENNIAL MEDIA AGENCY LLC | 300 WADE STREET WINTER SPRINGS FL 32708 | Inactive | Company formed on the 2018-02-15 | |
MILLENNIAL MEDIA PARTNERS, LLC | 5900 NW 4TH AVENUE BOCA RATON FL 33487 | Inactive | Company formed on the 2017-12-13 | |
MILLENNIAL MEDIA & MARKETING INNOVATIONS LLC | 15 LEE STREET DEFUNIAK SPRINGS FL 32435 | Inactive | Company formed on the 2018-05-07 | |
MILLENNIAL MEDIA LLC | 2262 ARBOUR WALK CIRCLE NAPLES FL 34120 | Inactive | Company formed on the 2018-02-02 | |
MILLENNIAL MEDIA INC | Delaware | Unknown | ||
MILLENNIAL MEDIA PUBLICATIONS LLC | Georgia | Unknown | ||
MILLENNIAL MEDIA LLC | Georgia | Unknown | ||
MILLENNIAL MEDIA PRODUCTIONS LLC | Georgia | Unknown | ||
MILLENNIAL MEDIA GROUP LLC | Georgia | Unknown | ||
MILLENNIAL MEDIA INCORPORATED | California | Unknown | ||
MILLENNIAL MEDIA INCORPORATED | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
STUART ALAN FLINT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMANDA LOUISE REID |
Company Secretary | ||
GRAHAM EDWIN MOYSEY |
Director | ||
HAMISH CHARLES NICKLIN |
Director | ||
JORDAN COMPANY SECRETARIES LIMITED |
Company Secretary | ||
ANDREW JAMES JEANNERET |
Director | ||
HO SIK SHIN |
Director | ||
MICHAEL AVON |
Director | ||
PAUL PALMIERI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AOL (UK) 2 LIMITED | Director | 2017-04-07 | CURRENT | 2017-04-07 | Active - Proposal to Strike off | |
EDGECAST LIMITED | Director | 2016-09-07 | CURRENT | 2013-05-10 | Active | |
JUMPTAP UK LTD | Director | 2016-03-14 | CURRENT | 2006-04-21 | Liquidation | |
MILLENNIAL MEDIA HOLDINGS LTD | Director | 2016-02-29 | CURRENT | 2013-06-17 | Active - Proposal to Strike off | |
AOL ADVERTISING INTERNATIONAL HOLDINGS LIMITED | Director | 2016-02-29 | CURRENT | 2000-11-02 | Active | |
YAHOO-UK LIMITED | Director | 2016-02-29 | CURRENT | 1997-11-07 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/04/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2017 FROM SHROPSHIRE HOUSE 11 - 20 CAPPER STREET LONDON WC1E 6JA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2017 FROM SHROPSHIRE HOUSE 11 - 20 CAPPER STREET LONDON WC1E 6JA ENGLAND | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 15118 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AMANDA REID | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AMANDA REID | |
RES01 | ADOPT ARTICLES 23/09/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM MOYSEY | |
AA01 | PREVEXT FROM 31/12/2015 TO 30/06/2016 | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR STUART ALAN FLINT | |
LATEST SOC | 12/02/16 STATEMENT OF CAPITAL;GBP 15118 | |
AR01 | 29/01/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAMISH NICKLIN | |
TM02 | TERMINATE SEC APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS | |
AP03 | SECRETARY APPOINTED MRS AMANDA LOUISE REID | |
AP01 | DIRECTOR APPOINTED MR GRAHAM EDWIN MOYSEY | |
AP01 | DIRECTOR APPOINTED MR HAMISH CHARLES NICKLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HO SHIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JEANNERET | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HO SIK SHIN / 09/04/2015 | |
LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 15118 | |
AR01 | 29/01/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED ANDREW JAMES JEANNERET | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL AVON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL PALMIERI | |
LATEST SOC | 29/01/14 STATEMENT OF CAPITAL;GBP 15118 | |
AR01 | 29/01/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
SH01 | 30/06/13 STATEMENT OF CAPITAL GBP 15118.00 | |
AR01 | 29/01/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 29/01/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED HO SIK SHIN | |
AP01 | DIRECTOR APPOINTED MICHAEL AVON | |
SH01 | 01/08/11 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 29/01/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | CURRSHO FROM 31/01/2011 TO 31/12/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-04-18 |
Appointmen | 2017-04-18 |
Notices to | 2017-04-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | THE NATIONAL EXHIBITION CENTRE LIMITED |
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as MILLENNIAL MEDIA LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MILLENNIAL MEDIA LTD | Event Date | 2017-04-13 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 11 April 2017 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. Stuart Alan Flint, Director Date of Appointment: 11 April 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MILLENNIAL MEDIA LTD | Event Date | 2017-04-13 |
Date of Appointment: 11 April 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MILLENNIAL MEDIA LTD | Event Date | 2017-04-13 |
Final Date For Submission: 31 May 2017. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Date of Appointment: 11 April 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
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. |