Company NameMillennium Child Entertainment Limited
Company StatusDissolved
Company NumberSC331327
CategoryPrivate Limited Company
Incorporation Date24 September 2007(16 years, 6 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Dane Anderson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2015(7 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 16 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonian Suite, Regent Court 70 West Regent Stre
Glasgow
G2 2QZ
Scotland
Director NameMcTola Ajetunmobi
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Heathryford Circle
Aberdeen
Aberdeenshire
AB16 7DP
Scotland
Director NameMr Adebayo Adetokunbo Ajetunmobi
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(same day as company formation)
RoleStrategic Advocate
Country of ResidenceUnited Kingdom
Correspondence Address67 Mulberry Way
London
E18 1EE
Secretary NameMr Adebayo Adetokunbo Ajetunmobi
NationalityBritish
StatusResigned
Appointed24 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Mulberry Way
London
E18 1EE

Contact

Websitewww.millenniumchildww.com

Location

Registered AddressCaledonian Suite, Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Mctola Ajetunmobi
100.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Filing History

30 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
14 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 February 2016Compulsory strike-off action has been discontinued (1 page)
21 February 2016Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 1
(5 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
7 May 2015Registered office address changed from 72 Heathryfold Circle Aberdeen AB16 7DP to Caledonian Suite, Regent Court 70 West Regent Street Glasgow G2 2QZ on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 72 Heathryfold Circle Aberdeen AB16 7DP to Caledonian Suite, Regent Court 70 West Regent Street Glasgow G2 2QZ on 7 May 2015 (1 page)
22 April 2015Appointment of Mr Dane Anderson as a director (2 pages)
22 April 2015Termination of appointment of Mctola Ajetunmobi as a director on 1 April 2015 (1 page)
22 April 2015Termination of appointment of Mctola Ajetunmobi as a director on 1 April 2015 (1 page)
22 April 2015Termination of appointment of Mctola Ajetunmobi as a director on 1 April 2015 (1 page)
22 April 2015Termination of appointment of Mctola Ajetunmobi as a director on 1 April 2015 (1 page)
22 April 2015Appointment of Mr Dane Anderson as a director on 1 April 2015 (2 pages)
22 April 2015Appointment of Mr Dane Anderson as a director on 1 April 2015 (2 pages)
2 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(5 pages)
21 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
25 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(5 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
4 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
26 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
18 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
22 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
16 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
19 October 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
15 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
2 October 2008Return made up to 24/09/08; full list of members (3 pages)
24 September 2007Incorporation (18 pages)