Background WavePink WaveYellow Wave

THE MILLENNIUM FESTIVAL LEISURE COMPANY LIMITED (03394885)

THE MILLENNIUM FESTIVAL LEISURE COMPANY LIMITED (03394885) is an active UK company. incorporated on 30 June 1997. with registered office in Cobham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE MILLENNIUM FESTIVAL LEISURE COMPANY LIMITED has been registered for 28 years. Current directors include EADY, Neil Leslie, PERRINS, Robert Charles Grenville, STEARN, Richard James.

Company Number
03394885
Status
active
Type
ltd
Incorporated
30 June 1997
Age
28 years
Address
Berkeley House 19 Portsmouth, Cobham, KT11 1JG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EADY, Neil Leslie, PERRINS, Robert Charles Grenville, STEARN, Richard James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MILLENNIUM FESTIVAL LEISURE COMPANY LIMITED

THE MILLENNIUM FESTIVAL LEISURE COMPANY LIMITED is an active company incorporated on 30 June 1997 with the registered office located in Cobham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE MILLENNIUM FESTIVAL LEISURE COMPANY LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03394885

LTD Company

Age

28 Years

Incorporated 30 June 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Berkeley House 19 Portsmouth Road, Cobham, KT11 1JG,

Timeline

12 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Nov 09
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
May 15
Director Left
Sept 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Jan 16
Director Left
Jul 20
Director Left
Aug 20
Director Joined
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

MEE, Victoria Helen Frances

Active
Berkeley House 19 Portsmouth, CobhamKT11 1JG
Secretary
Appointed 15 Jul 2025

EADY, Neil Leslie

Active
Berkeley House 19 Portsmouth, CobhamKT11 1JG
Born November 1977
Director
Appointed 13 Jan 2026

PERRINS, Robert Charles Grenville

Active
Berkeley House 19 Portsmouth, CobhamKT11 1JG
Born April 1965
Director
Appointed 31 Jul 2007

STEARN, Richard James

Active
Berkeley House 19 Portsmouth, CobhamKT11 1JG
Born August 1968
Director
Appointed 13 Apr 2015

BRADSHAW, Alastair

Resigned
Berkeley House 19 Portsmouth, CobhamKT11 1JG
Secretary
Appointed 16 Dec 2011
Resigned 03 Mar 2014

CRANNEY, Jared Stephen Philip

Resigned
Berkeley House 19 Portsmouth, CobhamKT11 1JG
Secretary
Appointed 04 May 2018
Resigned 21 Oct 2019

DADD, Alexandra

Resigned
Holloway Hill, GodalmingGU7 1QS
Secretary
Appointed 30 Jul 2008
Resigned 30 Jan 2009

DRIVER, Elaine Anne

Resigned
Berkeley House 19 Portsmouth, CobhamKT11 1JG
Secretary
Appointed 03 Mar 2014
Resigned 08 Aug 2016

FOSTER, Anthony Roy

Resigned
Walnut House, ReadingRG8 8LS
Secretary
Appointed 13 Apr 2006
Resigned 15 Feb 2008

PARSONS, Gemma

Resigned
Berkeley House 19 Portsmouth, CobhamKT11 1JG
Secretary
Appointed 08 Aug 2016
Resigned 04 May 2018

PERRINS, Robert Charles Grenville

Resigned
Sandpit Hill Road, CobhamGU24 8AN
Secretary
Appointed 15 Feb 2008
Resigned 30 Jul 2008

PUTTERGILL, Claire

Resigned
49 Pine Gardens, SurbitonKT5 8LJ
Secretary
Appointed 30 Jun 1997
Resigned 17 Oct 2003

STEARN, Richard James

Resigned
Searle Road, FarnhamGU9 8LJ
Secretary
Appointed 30 Jan 2009
Resigned 16 Dec 2011

TAYLOR, Elizabeth

Resigned
37 Swallow Rise, WokingGU21 2LH
Secretary
Appointed 01 Feb 2004
Resigned 30 Sept 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Jun 1997
Resigned 30 Jun 1997

FOSTER, Anthony Roy

Resigned
Walnut House, ReadingRG8 8LS
Born October 1964
Director
Appointed 30 Jul 1999
Resigned 09 Sept 2002

LEWIS, Roger St John Hulton

Resigned
Le Bocage, JerseyJE3 8BP
Born June 1947
Director
Appointed 30 Jun 1997
Resigned 31 Jul 2007

LOWRY, David Martin

Resigned
Berkeley House 19 Portsmouth, CobhamKT11 1JG
Born December 1981
Director
Appointed 21 Dec 2015
Resigned 31 Jul 2020

MARKS, Benjamin James

Resigned
Berkeley House 19 Portsmouth, CobhamKT11 1JG
Born October 1977
Director
Appointed 16 Dec 2011
Resigned 21 Dec 2015

MCARTHUR, Alexander Nigel

Resigned
138 King Charles Road, SurbitonKT5 8QN
Born August 1946
Director
Appointed 30 Jun 1997
Resigned 30 Jul 1999

PIDGLEY, Anthony William

Resigned
Berkeley House 19 Portsmouth, CobhamKT11 1JG
Born August 1947
Director
Appointed 12 Jan 2016
Resigned 26 Jun 2020

SIMPKIN, Nicolas Guy

Resigned
Clarence Road, TeddingtonTW11 0BW
Born September 1969
Director
Appointed 05 Nov 2009
Resigned 23 Sept 2015

STEARN, Richard James

Resigned
Searle Road, FarnhamGU9 8LJ
Born August 1968
Director
Appointed 09 Sept 2002
Resigned 16 Dec 2011

THOMAS, Richard

Resigned
Byres Reach South Road, BathBA3 1NA
Born May 1952
Director
Appointed 02 Apr 1998
Resigned 30 Apr 2002

Persons with significant control

1

19 Portsmouth Road, CobhamKT11 1JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 July 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
28 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 May 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
19 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2016
TM02Termination of Secretary
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
25 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Termination Secretary Company With Name
1 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 April 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Dormant
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
24 January 2012
TM02Termination of Secretary
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
24 January 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Dormant
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Dormant
14 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Resolution
17 November 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
17 November 2009
CC04CC04
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 October 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 August 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 November 2007
AAAnnual Accounts
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2006
AAAnnual Accounts
Legacy
5 July 2006
363aAnnual Return
Legacy
18 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 November 2005
AAAnnual Accounts
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 2004
AAAnnual Accounts
Legacy
9 July 2004
363aAnnual Return
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
28 November 2003
288cChange of Particulars
Legacy
28 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 July 2003
AAAnnual Accounts
Legacy
16 July 2003
363aAnnual Return
Legacy
21 January 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
4 October 2002
AAAnnual Accounts
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
15 July 2002
363aAnnual Return
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
16 November 2001
AAAnnual Accounts
Legacy
24 July 2001
288cChange of Particulars
Legacy
11 July 2001
363aAnnual Return
Accounts With Accounts Type Dormant
3 August 2000
AAAnnual Accounts
Legacy
7 July 2000
363aAnnual Return
Accounts With Accounts Type Dormant
5 October 1999
AAAnnual Accounts
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
363sAnnual Return (shuttle)
Legacy
6 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Resolution
17 November 1998
RESOLUTIONSResolutions
Resolution
17 November 1998
RESOLUTIONSResolutions
Resolution
17 November 1998
RESOLUTIONSResolutions
Auditors Resignation Company
21 August 1998
AUDAUD
Legacy
10 July 1998
363aAnnual Return
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
11 July 1997
225Change of Accounting Reference Date
Legacy
4 July 1997
288bResignation of Director or Secretary
Incorporation Company
30 June 1997
NEWINCIncorporation