Millionaire Factory Limited

DataGardener
millionaire factory limited
live
Micro

Millionaire Factory Limited

10699375Private Limited With Share Capital

21 Rockcliffe Grange, Mansfield, Notts, NG184YW
Incorporated

30/03/2017

Company Age

9 years

Directors

1

Employees

1

SIC Code

59113

Risk

low risk

Company Overview

Registration, classification & business activity

Millionaire Factory Limited (10699375) is a private limited with share capital incorporated on 30/03/2017 (9 years old) and registered in notts, NG184YW. The company operates under SIC code 59113 - television programme production activities.

Private Limited With Share Capital
SIC: 59113
Micro
Incorporated 30/03/2017
NG184YW
1 employees

Financial Overview

Total Assets

£593.0K

Liabilities

£74.1K

Net Assets

£518.9K

Cash

£0

Key Metrics

1

Employees

1

Directors

14

Shareholders

1

CCJs

Board of Directors

1

Filed Documents

54
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2026
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:18-11-2025
Gazette Notice Voluntary
Category:Gazette
Date:07-10-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:26-09-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-07-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-07-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-07-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-07-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-07-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-06-2024
Gazette Notice Compulsory
Category:Gazette
Date:21-05-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-10-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-06-2023
Gazette Notice Compulsory
Category:Gazette
Date:30-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:14-12-2022
Capital Allotment Shares
Category:Capital
Date:13-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-07-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-07-2022
Gazette Notice Compulsory
Category:Gazette
Date:21-06-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2020
Capital Allotment Shares
Category:Capital
Date:11-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-03-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-03-2020
Gazette Notice Compulsory
Category:Gazette
Date:25-02-2020
Capital Allotment Shares
Category:Capital
Date:09-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2019
Capital Allotment Shares
Category:Capital
Date:02-04-2019
Capital Allotment Shares
Category:Capital
Date:17-01-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-12-2018
Capital Allotment Shares
Category:Capital
Date:18-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-04-2018
Capital Allotment Shares
Category:Capital
Date:11-04-2018
Capital Allotment Shares
Category:Capital
Date:11-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2017
Incorporation Company
Category:Incorporation
Date:30-03-2017

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typemicro-entity accounts
Due Date29/12/2026
Filing Date31/07/2025
Latest Accounts31/03/2025

Trading Addresses

21 Rockcliffe Grange, Mansfield, NG184YWRegistered
Nyman Libson Paul, 124 Finchley Road, London, NW35JS

Contact

21 Rockcliffe Grange, Mansfield, Notts, NG184YW