Company NameMasterbond Films Limited
Company StatusActive
Company Number01734614
CategoryPrivate Limited Company
Incorporation Date27 June 1983(40 years, 10 months ago)
Previous NameMasterchord Artistes Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Timothy Winston Haas
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1998(14 years, 6 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bancroft Avenue
London
N2 0AS
Secretary NameMrs Eva Brigitte Haas
NationalityBritish
StatusCurrent
Appointed15 January 1998(14 years, 6 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bancroft Avenue
London
N2 0AS
Director NameMr David Milton Haas
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(40 years after company formation)
Appointment Duration9 months, 4 weeks
RoleSenior Community Development Manager
Country of ResidenceScotland
Correspondence AddressWester Foregin Farm Wester Foregin Farm
Carr-Bridge
Inverness-Shire
PH23 3AY
Scotland
Director NameMr Anthony Stephen Haas
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(40 years after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bancroft Avenue
London
N2 0AS
Director NameMr Anthony Stephen Haas
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 January 1993)
RoleCo Director
Country of ResidenceEngland
Correspondence Address14 Bancroft Avenue
London
N2 0AS
Director NameMrs Eva Brigitte Haas
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(8 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 January 1998)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bancroft Avenue
London
N2 0AS
Director NameMr Timothy Winston Haas
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(8 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 July 1995)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bancroft Avenue
London
N2 0AS
Secretary NameMrs Eva Brigitte Haas
NationalityBritish
StatusResigned
Appointed30 January 1992(8 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bancroft Avenue
London
N2 0AS
Secretary NameMr Timothy Winston Haas
NationalityBritish
StatusResigned
Appointed21 July 1995(12 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bancroft Avenue
London
N2 0AS

Location

Registered AddressSuite 272 19-21
Crawford Street
London
W1H 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Timothy Winston Haas
100.00%
Ordinary

Financials

Year2014
Net Worth-£49,086
Cash£62
Current Liabilities£49,148

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

24 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
28 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
3 November 2022Micro company accounts made up to 31 January 2022 (6 pages)
12 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
2 November 2021Micro company accounts made up to 31 January 2021 (3 pages)
25 April 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
9 April 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
14 April 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
24 March 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
16 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
16 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
11 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
11 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 2
(4 pages)
26 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 2
(4 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 2
(4 pages)
28 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 2
(4 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
24 September 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
24 September 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
29 April 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
28 September 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
4 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
4 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
3 October 2011Amended accounts made up to 31 January 2010 (3 pages)
3 October 2011Amended accounts made up to 31 January 2010 (3 pages)
3 October 2011Amended accounts made up to 31 January 2009 (3 pages)
3 October 2011Amended accounts made up to 31 January 2009 (3 pages)
1 September 2011Registered office address changed from 19-21 Crawford Street London W1H 1PJ United Kingdom on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 19-21 Crawford Street London W1H 1PJ United Kingdom on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 19-21 Crawford Street London W1H 1PJ United Kingdom on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Suite 272 78 Marylebone High Street London W1U 5AP on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Suite 272 78 Marylebone High Street London W1U 5AP on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Suite 272 78 Marylebone High Street London W1U 5AP on 1 September 2011 (1 page)
17 April 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
17 April 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (2 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (2 pages)
31 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
14 April 2009Return made up to 30/01/09; full list of members (3 pages)
14 April 2009Return made up to 30/01/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
11 November 2008Return made up to 30/01/08; full list of members (3 pages)
11 November 2008Return made up to 30/01/08; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
31 May 2007Return made up to 30/01/07; full list of members (2 pages)
31 May 2007Return made up to 30/01/07; full list of members (2 pages)
2 March 2007Amended accounts made up to 31 January 2005 (2 pages)
2 March 2007Total exemption small company accounts made up to 31 January 2006 (2 pages)
2 March 2007Amended accounts made up to 31 January 2005 (2 pages)
2 March 2007Total exemption small company accounts made up to 31 January 2006 (2 pages)
1 March 2007Return made up to 30/01/06; full list of members (2 pages)
1 March 2007Return made up to 30/01/06; full list of members (2 pages)
17 October 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
17 October 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
10 March 2005Return made up to 30/01/05; full list of members (6 pages)
10 March 2005Return made up to 30/01/05; full list of members (6 pages)
4 November 2004Total exemption small company accounts made up to 31 January 2004 (2 pages)
4 November 2004Total exemption small company accounts made up to 31 January 2004 (2 pages)
19 April 2004Return made up to 30/01/04; full list of members (6 pages)
19 April 2004Return made up to 30/01/04; full list of members (6 pages)
12 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
12 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
8 April 2003Return made up to 30/01/03; full list of members
  • 363(287) ‐ Registered office changed on 08/04/03
(6 pages)
8 April 2003Return made up to 30/01/03; full list of members
  • 363(287) ‐ Registered office changed on 08/04/03
(6 pages)
10 October 2002Total exemption small company accounts made up to 31 January 2002 (2 pages)
10 October 2002Total exemption small company accounts made up to 31 January 2002 (2 pages)
23 April 2002Return made up to 30/01/02; full list of members (6 pages)
23 April 2002Return made up to 30/01/02; full list of members (6 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (2 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (2 pages)
26 April 2001Return made up to 30/01/01; full list of members (6 pages)
26 April 2001Return made up to 30/01/01; full list of members (6 pages)
21 November 2000Accounts for a small company made up to 31 January 2000 (2 pages)
21 November 2000Accounts for a small company made up to 31 January 2000 (2 pages)
21 April 2000Return made up to 30/01/00; full list of members (6 pages)
21 April 2000Return made up to 30/01/00; full list of members (6 pages)
25 November 1999Accounts for a small company made up to 31 January 1999 (2 pages)
25 November 1999Accounts for a small company made up to 31 January 1999 (2 pages)
28 May 1999Registered office changed on 28/05/99 from: 110 gloucester avenue london NW1 8HX (1 page)
28 May 1999Registered office changed on 28/05/99 from: 110 gloucester avenue london NW1 8HX (1 page)
16 April 1999Return made up to 30/01/99; no change of members (4 pages)
16 April 1999Return made up to 30/01/99; no change of members (4 pages)
1 December 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
1 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 December 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
7 July 1998Registered office changed on 07/07/98 from: 2 parkgate east finchley london N2 8DJ (1 page)
7 July 1998Registered office changed on 07/07/98 from: 2 parkgate east finchley london N2 8DJ (1 page)
20 March 1998Return made up to 30/01/98; no change of members (4 pages)
20 March 1998Return made up to 30/01/98; no change of members (4 pages)
27 January 1998New secretary appointed (2 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Secretary resigned (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New secretary appointed (2 pages)
27 January 1998Secretary resigned (1 page)
3 December 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
3 December 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
26 March 1997Return made up to 30/01/97; full list of members (6 pages)
26 March 1997Return made up to 30/01/97; full list of members (6 pages)
21 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 November 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
21 November 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
21 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1996Return made up to 30/01/96; change of members (5 pages)
25 March 1996Return made up to 30/01/96; change of members (5 pages)
27 November 1995Full accounts made up to 31 January 1995 (2 pages)
27 November 1995Full accounts made up to 31 January 1995 (2 pages)
15 August 1995Secretary resigned (2 pages)
15 August 1995New secretary appointed (2 pages)
15 August 1995New secretary appointed (2 pages)
15 August 1995Secretary resigned (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
2 October 1991Company name changed masterchord artistes LIMITED\certificate issued on 03/10/91 (2 pages)
2 October 1991Company name changed masterchord artistes LIMITED\certificate issued on 03/10/91 (2 pages)
27 June 1983Incorporation (16 pages)
27 June 1983Incorporation (16 pages)