General information

Name:

Mills Media Ltd

Office Address:

2nd Floor 14 Castle Street L2 0NE Liverpool

Number: 00484119

Incorporation date: 1950-07-06

Dissolution date: 2023-02-15

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company referred to as Mills Media was registered on 1950/07/06 as a private limited company. The company headquarters was situated in Liverpool on 2nd Floor, 14 Castle Street. The address area code is L2 0NE. The company registration number for Mills Media Limited was 00484119. Mills Media Limited had been in business for 73 years up until dissolution date on 2023/02/15. twenty years ago this business switched its business name from John Mills (photography) to Mills Media Limited.

The directors were: Jennifer G. formally appointed in 1997 in January and Andrew M. formally appointed in 1991.

Executives who had significant control over the firm were: Andrew M. owned over 1/2 to 3/4 of company shares . Jennifer G. owned 1/2 or less of company shares.

  • Previous company's names
  • Mills Media Limited 2004-12-01
  • John Mills (photography) Limited 1950-07-06

Financial data based on annual reports

Company staff

Jennifer G.

Role: Director

Appointed: 02 January 1997

Latest update: 6 November 2023

Jennifer G.

Role: Secretary

Appointed: 30 June 1994

Latest update: 6 November 2023

Andrew M.

Role: Director

Appointed: 30 November 1991

Latest update: 6 November 2023

People with significant control

Andrew M.
Notified on 31 October 2016
Nature of control:
over 1/2 to 3/4 of shares
Jennifer G.
Notified on 31 October 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 12 December 2020
Confirmation statement last made up date 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017

Company Vehicle Operator Data

2-3 Morpeth Wharf

City

Birkenhead

Postal code

CH41 1LF

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2019 (AA)
filed on: 22nd, April 2020
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
  • 74100 : specialised design activities
  • 74202 : Other specialist photography
  • 82302 : Activities of conference organisers
72
Company Age

Closest Companies - by postcode