Company NameMidas Films Plc
Company StatusDissolved
Company Number03985868
CategoryPublic Limited Company
Incorporation Date28 April 2000(23 years, 11 months ago)
Dissolution Date30 April 2009 (14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameTimothy William Ireland
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address99 Finland Road, Brockley
London
SE4 2JQ
Secretary NameHills Jarrett Llp (Corporation)
StatusClosed
Appointed27 April 2003(2 years, 12 months after company formation)
Appointment Duration6 years (closed 30 April 2009)
Correspondence AddressGainsborough House
Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RG
Director NameJames William Edward Longhurst
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Molesworth Drive
Bristol
BS13 9BN
Director NameTimothy Jonathan Lewiston
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(2 years, 11 months after company formation)
Appointment Duration12 months (resigned 01 April 2004)
RoleFilm Producer
Correspondence Address58 Summer Road
Thames Ditton
Surrey
KT7 0QP
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence AddressSuite 3.5 City Gate House
39-45 Finsbury Square
London
EC2A 1UU

Location

Registered AddressMeridian House 62 Station Road
North Chingford London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Financials

Year2014
Turnover£5,251,325
Gross Profit£989,127
Net Worth-£100,061
Cash£24,884
Current Liabilities£478,145

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

30 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
31 July 2008Liquidators statement of receipts and payments to 16 July 2008 (5 pages)
28 January 2008Liquidators statement of receipts and payments (5 pages)
25 July 2007Liquidators statement of receipts and payments (5 pages)
2 February 2007Liquidators statement of receipts and payments (5 pages)
20 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 2006Appointment of a voluntary liquidator (1 page)
20 January 2006Statement of affairs (42 pages)
20 December 2005Registered office changed on 20/12/05 from: hills jarrett LLP cca gainsborough house, sheering lower road, sawbridgeworth hertfordshire CM21 9RG (1 page)
15 July 2005Director's particulars changed (1 page)
9 February 2005Secretary resigned (1 page)
16 August 2004Return made up to 28/04/04; bulk list available separately (8 pages)
4 August 2004Director resigned (1 page)
6 May 2004Full accounts made up to 30 September 2003 (14 pages)
23 April 2004Particulars of mortgage/charge (7 pages)
23 December 2003Return made up to 28/04/02; full list of members (25 pages)
23 December 2003Return made up to 28/04/03; full list of members (35 pages)
11 December 2003New secretary appointed (2 pages)
23 August 2003Amended full accounts made up to 30 September 2002 (12 pages)
6 August 2003Full accounts made up to 30 September 2002 (12 pages)
11 April 2003Registered office changed on 11/04/03 from: 16 hewett street london EC2A 3NN (1 page)
11 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
10 December 2002Director resigned (1 page)
12 November 2002Compulsory strike-off action has been discontinued (1 page)
11 November 2002Full accounts made up to 30 September 2001 (16 pages)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
8 August 2001Secretary resigned (1 page)
8 July 2001Return made up to 28/04/01; full list of members (17 pages)
31 July 2000Prospectus (27 pages)
18 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 July 2000Nc inc already adjusted 28/06/00 (2 pages)
11 July 2000Accounting reference date extended from 30/04/01 to 30/09/01 (2 pages)
11 July 2000Ad 28/06/00--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
11 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 June 2000Certificate of authorisation to commence business and borrow (1 page)