Background WavePink WaveYellow Wave

MCMILLAN PRODUCTIONS LIMITED (03692094)

MCMILLAN PRODUCTIONS LIMITED (03692094) is an active UK company. incorporated on 5 January 1999. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. MCMILLAN PRODUCTIONS LIMITED has been registered for 27 years. Current directors include GLENSER, Fiona.

Company Number
03692094
Status
active
Type
ltd
Incorporated
5 January 1999
Age
27 years
Address
Ist Floor, London, W11 3LB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
GLENSER, Fiona
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCMILLAN PRODUCTIONS LIMITED

MCMILLAN PRODUCTIONS LIMITED is an active company incorporated on 5 January 1999 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. MCMILLAN PRODUCTIONS LIMITED was registered 27 years ago.(SIC: 90030)

Status

active

Active since 27 years ago

Company No

03692094

LTD Company

Age

27 Years

Incorporated 5 January 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

HERITAGE SOFTWARE LIMITED
From: 5 January 1999To: 8 March 1999
Contact
Address

Ist Floor 135 Notting Hill Gate London, W11 3LB,

Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Jan 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GLENSER, Fiona

Active
Arundel Gardens, LondonW11 2LA
Born November 1958
Director
Appointed 05 Jan 1999

WILKINSON, Andrew James Durham

Resigned
The Coach House, WincantonBA9 8ES
Secretary
Appointed 05 Jan 1999
Resigned 20 Jan 2023

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee secretary
Appointed 05 Jan 1999
Resigned 05 Jan 1999

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 05 Jan 1999
Resigned 05 Jan 1999

Persons with significant control

1

Mrs Fiona Glenser

Active
Ist Floor, LondonW11 3LB
Born November 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Legacy
3 April 2009
363aAnnual Return
Legacy
3 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
6 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 February 2005
AAAnnual Accounts
Legacy
20 January 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 February 2004
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 December 2002
AAAnnual Accounts
Legacy
18 September 2002
395Particulars of Mortgage or Charge
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2002
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 2000
AAAnnual Accounts
Legacy
7 November 2000
244244
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
225Change of Accounting Reference Date
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
10 January 2000
88(2)R88(2)R
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
287Change of Registered Office
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 March 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 January 1999
NEWINCIncorporation