The Mill (facility) Limited LONDON


Founded in 1997, The Mill (facility), classified under reg no. 03390258 is an active company. Currently registered at The Mill (facility) Limited W1T 2JG, London the company has been in the business for twenty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021. Since July 2, 1997 The Mill (facility) Limited is no longer carrying the name Elba.

At present there are 2 directors in the the company, namely Jonathan D. and Hunter S.. In addition one secretary - Hunter S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Mill (facility) Limited Address / Contact

Office Address The Mill (facility) Limited
Office Address2 11-14 Windmill Street
Town London
Post code W1T 2JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03390258
Date of Incorporation Tue, 17th Jun 1997
Industry Motion picture production activities
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Jonathan D.

Position: Director

Appointed: 08 July 2022

Hunter S.

Position: Director

Appointed: 01 December 2017

Hunter S.

Position: Secretary

Appointed: 01 December 2017

Joshua M.

Position: Director

Appointed: 09 December 2021

Resigned: 16 June 2023

Misha S.

Position: Director

Appointed: 09 December 2021

Resigned: 08 July 2022

David P.

Position: Director

Appointed: 01 May 2019

Resigned: 01 November 2021

Bruce M.

Position: Director

Appointed: 18 March 2019

Resigned: 06 March 2020

Alan B.

Position: Director

Appointed: 31 January 2018

Resigned: 15 April 2019

Jamie S.

Position: Director

Appointed: 25 July 2017

Resigned: 01 December 2017

Jamie S.

Position: Secretary

Appointed: 15 September 2015

Resigned: 01 December 2017

Simon H.

Position: Director

Appointed: 15 September 2015

Resigned: 31 July 2020

Michael W.

Position: Secretary

Appointed: 21 November 2011

Resigned: 17 November 2015

Michael W.

Position: Director

Appointed: 30 November 2007

Resigned: 17 November 2015

Craig M.

Position: Director

Appointed: 18 September 2003

Resigned: 16 November 2007

Rodney D.

Position: Secretary

Appointed: 01 February 2003

Resigned: 21 October 2011

Derryn C.

Position: Director

Appointed: 20 September 2002

Resigned: 03 June 2005

David T.

Position: Director

Appointed: 17 October 2001

Resigned: 07 December 2005

Gerard M.

Position: Director

Appointed: 17 October 2001

Resigned: 31 January 2003

Anthony S.

Position: Director

Appointed: 17 October 2001

Resigned: 20 September 2002

Andrew W.

Position: Director

Appointed: 31 January 2001

Resigned: 02 February 2007

Gerard M.

Position: Secretary

Appointed: 28 April 2000

Resigned: 31 January 2003

Trevor B.

Position: Director

Appointed: 18 August 1997

Resigned: 24 March 1999

David S.

Position: Director

Appointed: 04 July 1997

Resigned: 21 November 2003

Antony W.

Position: Director

Appointed: 04 July 1997

Resigned: 02 February 2007

Andrew B.

Position: Director

Appointed: 04 July 1997

Resigned: 02 February 2007

Brian M.

Position: Director

Appointed: 04 July 1997

Resigned: 24 March 1999

Adam S.

Position: Director

Appointed: 04 July 1997

Resigned: 02 February 2007

Roy T.

Position: Director

Appointed: 04 July 1997

Resigned: 02 February 2007

Fergus M.

Position: Director

Appointed: 04 July 1997

Resigned: 02 February 2007

Robin S.

Position: Director

Appointed: 17 June 1997

Resigned: 16 December 2019

James M.

Position: Director

Appointed: 17 June 1997

Resigned: 20 May 2003

David F.

Position: Director

Appointed: 17 June 1997

Resigned: 31 October 2000

Denise C.

Position: Director

Appointed: 17 June 1997

Resigned: 28 April 2000

Denise C.

Position: Secretary

Appointed: 17 June 1997

Resigned: 28 April 2000

Patrick J.

Position: Director

Appointed: 17 June 1997

Resigned: 25 July 2017

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we identified, there is Technicolor Creative Studios Uk Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Technicolor Holdings Limited that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Technicolor Creative Studios Uk Limited

16 Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01191228
Notified on 10 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Technicolor Holdings Limited

16 Great Queen Street Great Queen Street, London, WC2B 5AH, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England And Wales Register
Registration number 02270255
Notified on 6 April 2016
Ceased on 10 July 2020
Nature of control: 75,01-100% shares

Company previous names

Elba July 2, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2021
filed on: 3rd, January 2023
Free Download (36 pages)

Company search

Advertisements