Company NameMillennium Martial Arts Ltd
DirectorTony James Cunningham
Company StatusActive
Company Number08447959
CategoryPrivate Limited Company
Incorporation Date15 March 2013(11 years, 1 month ago)
Previous NamesTriio Limited and Millenium Martial Arts Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Tony James Cunningham
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(3 weeks after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 The Oval
Blyth
Northumberland
NE24 4BE
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Thomas Antony George
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2013(3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address351 Cowpen Road
Blyth
Northumberland
NE24 5JW

Contact

Telephone07 734349508
Telephone regionMobile

Location

Registered Address4-6 King Street
Blyth
Northumberland
NE24 1LY
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardCroft
Built Up AreaBlyth (Northumberland)

Shareholders

100 at £1Tony James Cunningham
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,485
Cash£921
Current Liabilities£28,806

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

1 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
9 February 2015Termination of appointment of Thomas Antony George as a director on 31 January 2015 (1 page)
9 February 2015Termination of appointment of Thomas Antony George as a director on 31 January 2015 (1 page)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
21 February 2014Registered office address changed from 351 Cowpen Road Blyth Northumberland NE24 5JW England on 21 February 2014 (1 page)
21 February 2014Registered office address changed from 351 Cowpen Road Blyth Northumberland NE24 5JW England on 21 February 2014 (1 page)
4 November 2013Company name changed millenium martial arts LTD\certificate issued on 04/11/13
  • RES15 ‐ Change company name resolution on 2013-10-29
(2 pages)
4 November 2013Change of name notice (2 pages)
4 November 2013Change of name notice (2 pages)
4 November 2013Company name changed millenium martial arts LTD\certificate issued on 04/11/13
  • RES15 ‐ Change company name resolution on 2013-10-29
(2 pages)
29 October 2013Director's details changed for Mr Anthony James Cunningham on 15 August 2013 (2 pages)
29 October 2013Director's details changed for Mr Anthony James Cunningham on 15 August 2013 (2 pages)
15 August 2013Company name changed triio LIMITED\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-08-09
(2 pages)
15 August 2013Change of name notice (2 pages)
15 August 2013Change of name notice (2 pages)
15 August 2013Company name changed triio LIMITED\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-08-09
(2 pages)
9 August 2013Appointment of Mr Anthony James Cunningham as a director (2 pages)
9 August 2013Appointment of Mr Anthony James Cunningham as a director (2 pages)
9 August 2013Registered office address changed from 112 Whitley Road Whitley Bay Tyne and Wear NE26 2NE England on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 112 Whitley Road Whitley Bay Tyne and Wear NE26 2NE England on 9 August 2013 (1 page)
9 August 2013Appointment of Mr Thomas Antony George as a director (2 pages)
9 August 2013Appointment of Mr Thomas Antony George as a director (2 pages)
9 August 2013Registered office address changed from 112 Whitley Road Whitley Bay Tyne and Wear NE26 2NE England on 9 August 2013 (1 page)
25 July 2013Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 25 July 2013 (1 page)
25 July 2013Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 25 July 2013 (1 page)
24 July 2013Termination of appointment of Graham Cowan as a director (1 page)
24 July 2013Termination of appointment of Graham Cowan as a director (1 page)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)