UKBizDB.co.uk

THE MILL (FACILITY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Mill (facility) Limited. The company was founded 27 years ago and was given the registration number 03390258. The firm's registered office is in LONDON. You can find them at The Mill (facility) Limited, 11-14 Windmill Street, London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:THE MILL (FACILITY) LIMITED
Company Number:03390258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:The Mill (facility) Limited, 11-14 Windmill Street, London, England, W1T 2JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mill (Facility) Limited, 11-14 Windmill Street, London, England, W1T 2JG

Secretary01 December 2017Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director08 July 2022Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director01 December 2017Active
1 The Slopes Knapton Road, Monkstown Dublin, Ireland,

Secretary17 June 1997Active
Chapel Cottage 2 High Street, Great Linford, Milton Keynes, MK14 5AX

Secretary01 February 2003Active
16 Rectory Road, Wokingham, RG40 1DH

Secretary28 April 2000Active
11-14 The Mill, Windmill Street, London, England, W1T 2JG

Secretary15 September 2015Active
The Mill, Windmill Street, London, England, W1T 2JG

Secretary21 November 2011Active
28 Wimbolt Street, London, E2 7BX

Director04 July 1997Active
The Mill (Facility) Limited, 11-14 Windmill Street, London, England, W1T 2JG

Director31 January 2018Active
Glenamuck, Ballycorus Road, Kilternan, Ireland, IRISH

Director18 August 1997Active
98 Barnet Grove, London, E2 7BJ

Director20 September 2002Active
1 The Slopes Knapton Road, Monkstown Dublin, Ireland,

Director17 June 1997Active
30 High Firs, Gills Hill, Radlett, WD7 8BH

Director17 June 1997Active
The Mill (Facility) Limited, 11-14 Windmill Street, London, England, W1T 2JG

Director15 September 2015Active
Vancouver Lodge, High Street, Dadford, MK18 5JX

Director17 June 1997Active
The Mill (Facility) Limited, 11-14 Windmill Street, London, England, W1T 2JG

Director09 December 2021Active
The Mill (Facility) Limited, 11-14 Windmill Street, London, England, W1T 2JG

Director18 March 2019Active
6 Waterloo Terrace, London, N1 1TQ

Director04 July 1997Active
16 Rectory Road, Wokingham, RG40 1DH

Director17 October 2001Active
Brambleside, Brays Close, Hyde Heath, HP6 5RZ

Director18 September 2003Active
Lynbank, Killiney Hill Road, Killiney, Ireland,

Director17 June 1997Active
11 Rockville Park, Blackrock, Ireland, IRISH

Director04 July 1997Active
The Mill (Facility) Limited, 11-14 Windmill Street, London, England, W1T 2JG

Director01 May 2019Active
Somerford, Stowting Common, Ashford, TN25 6BG

Director04 July 1997Active
The Mill (Facility) Limited, 11-14 Windmill Street, London, England, W1T 2JG

Director17 June 1997Active
9 Brookfield, Kemsing, TN15 6SQ

Director17 October 2001Active
Flat 4 4 Elsworthy Terrace, Primrose Hill, London, NW3 3DR

Director04 July 1997Active
The Mill (Facility) Limited, 11-14 Windmill Street, London, England, W1T 2JG

Director25 July 2017Active
The Mill (Facility) Limited, 11-14 Windmill Street, London, England, W1T 2JG

Director09 December 2021Active
78 Buckingham Road, London, N1 4JE

Director17 October 2001Active
26 Teddington Park Road, Teddington, TW11 8ND

Director04 July 1997Active
The Old House, 5 The Knoll, Beckenham, BR3 5JH

Director04 July 1997Active
4 Abbey View, Radlett, WD7 8LT

Director30 November 2007Active
33a Seagrave Road, London, SW6 1RP

Director31 January 2001Active

People with Significant Control

Technicolor Creative Studios Uk Limited
Notified on:10 July 2020
Status:Active
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Technicolor Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:16 Great Queen Street, Great Queen Street, London, England, WC2B 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.