Company NameMillennium Admp Limited
Company StatusDissolved
Company Number03094289
CategoryPrivate Limited Company
Incorporation Date23 August 1995(28 years, 8 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous NamesMillenium Admp Limited and Millennium Admp Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Martin Smith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ghyll Royd
Ilkley
West Yorkshire
LS29 9TH
Director NameMr Joseph Micah Widdup
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(14 years, 1 month after company formation)
Appointment Duration11 years, 5 months (closed 23 March 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Tower House Tower Court
62 Wharfe View Road
Ilkley
West Yorkshire
LS29 8DU
Secretary NamePatrick Anthony Horricks
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Stocks Hill
Menston
Ilkley
West Yorkshire
LS29 6ND
Director NameMr Anthony David Kemp
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(3 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenhill Barn
Lady Lane
Bingley
West Yorkshire
BD16 4AU
Director NameMr Michael Kevin Lavery
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(3 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaslemere Fordbridge Road
Sunbury On Thames
Middlesex
TW16 6AX
Secretary NameMr Anthony David Kemp
NationalityBritish
StatusResigned
Appointed04 December 1998(3 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenhill Barn
Lady Lane
Bingley
West Yorkshire
BD16 4AU
Director NameJoanna Bell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(7 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 January 2009)
RoleCompany Director
Correspondence Address4 Croft Avenue
Ryshworth Bridge
Bingley
West Yorkshire
BD16 2DT
Director NameMr Robert Townsend
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2005)
RoleNew Business Director
Country of ResidenceEngland
Correspondence Address36 Village Road
Oxton
Prenton
Cheshire
CH43 6TY
Wales
Director NameMrs Fiona Hought
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(9 years after company formation)
Appointment Duration4 years, 4 months (resigned 05 January 2009)
RoleClient Services Director
Country of ResidenceEngland
Correspondence AddressHaugh Barn Haugh Road
Todmorden
Lancashire
OL14 6BU
Secretary NameMr Martin Raymond Howe
NationalityBritish
StatusResigned
Appointed08 November 2004(9 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 June 2012)
RoleAccountant
Correspondence Address21 Spring Gardens Mount
Keighley
West Yorkshire
BD20 6LJ
Director NameMr Adrian Paul Mullen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(9 years, 4 months after company formation)
Appointment Duration4 years (resigned 05 January 2009)
RoleGroup Creative Director
Country of ResidenceEngland
Correspondence AddressWhitecroft 30 Browgate
Baildon
BD17 6NQ
Director NameMr Martin Raymond Howe
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(9 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 January 2009)
RoleFinancial Director
Correspondence Address21 Spring Gardens Mount
Keighley
West Yorkshire
BD20 6LJ
Director NameTrevor Speight
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2008)
RoleTrading Director
Correspondence Address3 Lombard Street
Rawdon
Leeds
West Yorkshire
LS19 6BW
Director NameSarah Jane Robson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(10 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 January 2009)
RoleResearch And Planning Director
Correspondence Address4 St Chads Grove
Headingley
Leeds
West Yorkshire
LS6 3PN
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.mortascreen.co.uk
Telephone01274 538821
Telephone regionBradford

Location

Registered AddressBdo Llp Central Square
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

40k at £1The Direct Marketing Group LTD
80.00%
Ordinary A
10k at £1The Direct Marketing Group LTD
20.00%
Ordinary B

Financials

Year2014
Turnover£5,874,004
Gross Profit£1,626,796
Net Worth£2,375,890
Cash£41,081
Current Liabilities£2,496,526

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

9 November 2010Delivered on: 12 November 2010
Persons entitled: Barclays Bank PLC

Classification: Own account assignment of life policies
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Policy number: 009241723-7. insurance company: legal & general. Life assured: m smith.
Outstanding
8 February 2006Delivered on: 18 February 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
20 January 2005Delivered on: 27 January 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 September 2002Delivered on: 10 October 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 June 1997Delivered on: 11 June 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
18 July 2003Delivered on: 31 July 2003
Satisfied on: 30 June 2005
Persons entitled: Martin Smith, Anthony David Kemp and Patrick Anthony Horricks

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 July 2017Receiver's abstract of receipts and payments to 17 May 2017 (4 pages)
19 April 2017Registered office address changed from Bdo Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU to Bdo Llp Central Square 29 Wellington Street Leeds LS1 4DL on 19 April 2017 (2 pages)
7 July 2016Receiver's abstract of receipts and payments to 17 May 2016 (2 pages)
24 November 2015Notice of ceasing to act as receiver or manager (4 pages)
24 November 2015Receiver's abstract of receipts and payments to 16 November 2015 (2 pages)
28 July 2015Receiver's abstract of receipts and payments to 17 May 2015 (2 pages)
27 May 2014Receiver's abstract of receipts and payments to 17 May 2014 (2 pages)
28 June 2013Receiver's abstract of receipts and payments to 17 May 2013 (2 pages)
16 July 2012Administrative Receiver's report (18 pages)
28 June 2012Statement of Affairs in administrative receivership following report to creditors (8 pages)
28 June 2012Notice of appointment of receiver or manager (3 pages)
8 June 2012Notice of appointment of receiver or manager (3 pages)
22 May 2012Registered office address changed from Windhill Manor Leeds Road Shipley West Yorkshire BD18 1BP on 22 May 2012 (2 pages)
23 March 2012Full accounts made up to 30 June 2011 (20 pages)
10 November 2011Annual return made up to 24 August 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 50,000
(6 pages)
9 February 2011Full accounts made up to 30 June 2010 (17 pages)
13 January 2011Memorandum and Articles of Association (15 pages)
16 November 2010Resolutions
  • RES13 ‐ Re facility agreement 09/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
7 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
19 April 2010Termination of appointment of Michael Lavery as a director (2 pages)
7 December 2009Full accounts made up to 30 June 2009 (18 pages)
5 October 2009Appointment of Joseph Micah Widdup as a director (2 pages)
24 August 2009Return made up to 23/08/09; full list of members (4 pages)
6 May 2009Full accounts made up to 30 June 2008 (19 pages)
17 March 2009Appointment terminated director adrian mullen (1 page)
17 March 2009Appointment terminated director fiona hought (1 page)
17 March 2009Appointment terminated director sarah robson (1 page)
17 March 2009Appointment terminated director martin howe (1 page)
17 March 2009Appointment terminated director joanna bell (1 page)
19 September 2008Return made up to 23/08/08; no change of members (10 pages)
16 April 2008Full accounts made up to 30 June 2007 (18 pages)
14 February 2008Director resigned (1 page)
14 December 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 November 2007Return made up to 23/08/07; no change of members (10 pages)
2 July 2007Director resigned (1 page)
9 May 2007Full accounts made up to 30 June 2006 (20 pages)
13 September 2006Return made up to 23/08/06; full list of members (10 pages)
24 July 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
18 February 2006Particulars of mortgage/charge (9 pages)
10 January 2006Director resigned (1 page)
23 November 2005Full accounts made up to 30 June 2005 (17 pages)
20 September 2005Return made up to 23/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 2005New director appointed (2 pages)
30 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
10 June 2005Certificate of re-registration from Public Limited Company to Private (1 page)
10 June 2005Application for reregistration from PLC to private (1 page)
10 June 2005Re-registration of Memorandum and Articles (22 pages)
1 February 2005Full accounts made up to 30 June 2004 (16 pages)
27 January 2005Particulars of mortgage/charge (9 pages)
20 January 2005New director appointed (2 pages)
6 January 2005Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2004New secretary appointed (2 pages)
22 November 2004Secretary resigned (1 page)
27 September 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
6 May 2004Full accounts made up to 30 June 2003 (17 pages)
3 November 2003Return made up to 23/08/03; full list of members (8 pages)
3 September 2003New director appointed (2 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
29 January 2003Full accounts made up to 30 June 2002 (16 pages)
12 November 2002Return made up to 23/08/02; full list of members
  • 363(287) ‐ Registered office changed on 12/11/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2002Particulars of mortgage/charge (4 pages)
27 January 2002Full accounts made up to 30 June 2001 (15 pages)
18 September 2001Return made up to 23/08/01; full list of members
  • 363(287) ‐ Registered office changed on 18/09/01
(7 pages)
3 September 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 January 2001Full accounts made up to 30 June 2000 (17 pages)
18 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2000Full accounts made up to 30 June 1999 (17 pages)
18 January 2000New secretary appointed;new director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Return made up to 23/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 1999Secretary resigned (1 page)
18 December 1998Certificate of re-registration from Private to Public Limited Company (1 page)
18 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
17 December 1998Auditor's report (1 page)
17 December 1998Auditor's statement (1 page)
17 December 1998Declaration on reregistration from private to PLC (1 page)
17 December 1998Re-registration of Memorandum and Articles (27 pages)
17 December 1998Ad 04/12/98--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
17 December 1998Application for reregistration from private to PLC (1 page)
17 December 1998Balance Sheet (1 page)
3 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
12 October 1998Return made up to 23/08/98; full list of members (6 pages)
29 December 1997Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
26 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
27 October 1997Return made up to 23/08/97; no change of members (4 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
11 October 1996Accounts for a small company made up to 30 April 1996 (5 pages)
11 October 1996Return made up to 23/08/96; full list of members (6 pages)
8 September 1995Company name changed millenium admp LIMITED\certificate issued on 11/09/95 (4 pages)
4 September 1995Ad 01/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 August 1995Registered office changed on 29/08/95 from: 31 corsham street london N1 6DR (1 page)
29 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995Accounting reference date notified as 30/04 (1 page)
23 August 1995Incorporation (32 pages)