Background WavePink WaveYellow Wave

MILKYWAY WWP LIMITED (03896728)

MILKYWAY WWP LIMITED (03896728) is an active UK company. incorporated on 20 December 1999. with registered office in 37 Talbot Road. The company operates in the Information and Communication sector, engaged in motion picture production activities. MILKYWAY WWP LIMITED has been registered for 26 years. Current directors include TAMANDER, Maria Paulina.

Company Number
03896728
Status
active
Type
ltd
Incorporated
20 December 1999
Age
26 years
Address
37 Talbot Road, W2 5JH
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
TAMANDER, Maria Paulina
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILKYWAY WWP LIMITED

MILKYWAY WWP LIMITED is an active company incorporated on 20 December 1999 with the registered office located in 37 Talbot Road. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. MILKYWAY WWP LIMITED was registered 26 years ago.(SIC: 59111)

Status

active

Active since 26 years ago

Company No

03896728

LTD Company

Age

26 Years

Incorporated 20 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 20 December 2024 (1 year ago)
Submitted on 2 January 2025 (1 year ago)

Next Due

Due by 3 January 2026
For period ending 20 December 2025
Contact
Address

37 Talbot Road London , W2 5JH,

Timeline

1 key events • 1999 - 1999

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

Officers

7

2 Active
5 Resigned

HOBBS, Kathleen

Active
34 High East Street, DorchesterDT1 1HA
Secretary
Appointed 26 Apr 2006

TAMANDER, Maria Paulina

Active
37 Talbot Road, LondonW2 5JH
Born November 1963
Director
Appointed 20 Dec 1999

TAMANDER, Maria Paulina

Resigned
37 Talbot Road, LondonW2 5JH
Secretary
Appointed 20 Dec 1999
Resigned 01 Jan 2019

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Dec 1999
Resigned 20 Dec 1999

WALLENSTIERNA, Susanna Christina

Resigned
Klippgatan 19c, StockholmFOREIGN
Born August 1966
Director
Appointed 30 Sept 2004
Resigned 14 Jun 2005

WALLENSTIERNA, Susanna Christina

Resigned
Eriksdegsgaran 21, StockholmFOREIGN
Born August 1966
Director
Appointed 20 Dec 1999
Resigned 27 Apr 2004

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Dec 1999
Resigned 20 Dec 1999

Persons with significant control

1

Ms Maria Paulina Tamander

Active
37 Talbot RoadW2 5JH
Born November 1963

Nature of Control

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

Filing History

65

Gazette Notice Compulsory
14 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 June 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2009
AAAnnual Accounts
Memorandum Articles
3 June 2009
MEM/ARTSMEM/ARTS
Resolution
3 June 2009
RESOLUTIONSResolutions
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 October 2008
AAAnnual Accounts
Legacy
4 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 June 2006
AAAnnual Accounts
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 August 2005
AAAnnual Accounts
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
15 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 June 2004
AAAnnual Accounts
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 April 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 June 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Incorporation Company
20 December 1999
NEWINCIncorporation