Company NameM2M Films Limited
DirectorsAnne Beresford and Margaret Joy Williams
Company StatusActive
Company Number04492192
CategoryPrivate Limited Company
Incorporation Date23 July 2002(21 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Anne Beresford
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2002(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address9 Brownlow Mews
London
WC1N 2LD
Director NameMs Margaret Joy Williams
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Warner House
43-49 Warner Street
London
EC1R 5ER
Secretary NameMrs Anne Beresford
NationalityBritish
StatusCurrent
Appointed23 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Brownlow Mews
London
WC1N 2LD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address9 Brownlow Mews
London
WC1N 2LD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anne Beresford
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return27 December 2023 (4 months, 1 week ago)
Next Return Due10 January 2025 (8 months, 1 week from now)

Filing History

12 October 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 October 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(5 pages)
20 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(5 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 September 2014Registered office address changed from C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE to C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 30 September 2014 (1 page)
29 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
31 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
8 March 2010Registered office address changed from C/O C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE England on 8 March 2010 (1 page)
8 March 2010Registered office address changed from C/O C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE England on 8 March 2010 (1 page)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 March 2010Registered office address changed from C/O Blacher Associates Monument House, 215 Marsh Road Pinner Middlesex HA5 5NE on 2 March 2010 (1 page)
2 March 2010Registered office address changed from C/O Blacher Associates Monument House, 215 Marsh Road Pinner Middlesex HA5 5NE on 2 March 2010 (1 page)
20 August 2009Return made up to 23/07/09; full list of members (3 pages)
20 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 August 2008Return made up to 23/07/08; no change of members (7 pages)
7 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 September 2007Return made up to 23/07/07; no change of members (7 pages)
29 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 August 2006Return made up to 23/07/06; full list of members (7 pages)
11 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 August 2005Return made up to 23/07/05; full list of members (7 pages)
12 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 August 2004Return made up to 23/07/04; full list of members (7 pages)
14 December 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
13 August 2003Return made up to 23/07/03; full list of members (7 pages)
6 August 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
11 September 2002New secretary appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002Registered office changed on 11/09/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
11 September 2002New director appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002Secretary resigned (1 page)
23 July 2002Incorporation (16 pages)