Andrew Mills Management Ltd.

General information

Name:

Andrew Mills Management Limited.

Office Address:

5 Byton Road SW17 9HF London

Number: 08597503

Incorporation date: 2013-07-04

Dissolution date: 2023-07-11

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at 5 Byton Road, London SW17 9HF Andrew Mills Management Ltd. was classified as a Private Limited Company registered under the 08597503 Companies House Reg No. This company had been started 11 years ago before was dissolved on 2023-07-11. This company has operated under three names. Its initial name, Jab Management, was changed on 2017-12-12 to Highline Talent. The current name, in use since 2018, is Andrew Mills Management Ltd..

The company was managed by a solitary director: Andrew M., who was chosen to lead the company on 2013-07-04.

Andrew M. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Andrew Mills Management Ltd. 2018-03-08
  • Highline Talent Limited 2017-12-12
  • Jab Management Limited 2013-07-04

Financial data based on annual reports

Company staff

Andrew M.

Role: Director

Appointed: 04 July 2013

Latest update: 14 December 2023

People with significant control

Andrew M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 18 July 2023
Confirmation statement last made up date 04 July 2022
Annual Accounts 3 October 2014
Start Date For Period Covered By Report 04 July 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 3 October 2014
Annual Accounts 20th October 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 20th October 2015
Annual Accounts 17 August 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 17 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
End Date For Period Covered By Report 31 July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, July 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

111 Franciscan Road

Post code:

SW17 8DZ

City / Town:

London

Accountant/Auditor,
2015 - 2014

Name:

Russell New Limited

Address:

The Courtyard Shoreham Road Upper Beeding

Post code:

BN44 3TN

City / Town:

Steyning

Search other companies

Services (by SIC Code)

  • 59111 : Motion picture production activities
  • 58110 : Book publishing
10
Company Age

Similar companies nearby

Closest companies