Company NameMosaic Films Limited
DirectorAndrew Louis Glynne
Company StatusActive
Company Number04520300
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 7 months ago)
Previous NamesDFG Films Limited and ANDY Glynne Ltd

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Andrew Louis Glynne
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2002(same day as company formation)
RoleFilmmaker
Country of ResidenceEngland
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Secretary NameDaniel England
NationalityBritish
StatusCurrent
Appointed19 March 2003(6 months, 3 weeks after company formation)
Appointment Duration21 years
RoleSecretary
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Secretary NameHelen Wright
NationalityBritish
StatusResigned
Appointed28 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSpring House
10 Spring Place
London
NW5 3BH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor Health Aid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Andrew Louis Glynne
100.00%
Ordinary

Financials

Year2014
Net Worth£905
Current Liabilities£31,259

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return28 August 2023 (7 months ago)
Next Return Due11 September 2024 (5 months, 2 weeks from now)

Filing History

5 November 2020Micro company accounts made up to 31 July 2020 (5 pages)
8 September 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
10 December 2019Micro company accounts made up to 31 July 2019 (5 pages)
5 September 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
20 August 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-31
(2 pages)
8 August 2019Change of name notice (2 pages)
8 August 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-31
(1 page)
29 October 2018Micro company accounts made up to 31 July 2018 (5 pages)
30 August 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
7 December 2017Micro company accounts made up to 31 July 2017 (5 pages)
7 December 2017Micro company accounts made up to 31 July 2017 (5 pages)
29 September 2017Confirmation statement made on 28 August 2017 with updates (5 pages)
29 September 2017Confirmation statement made on 28 August 2017 with updates (5 pages)
21 August 2017Director's details changed for Mr Andrew Louis Glynne on 18 August 2017 (2 pages)
21 August 2017Change of details for Mr Andrew Louis Glynne as a person with significant control on 18 August 2017 (2 pages)
21 August 2017Change of details for Mr Andrew Louis Glynne as a person with significant control on 18 August 2017 (2 pages)
21 August 2017Secretary's details changed for Daniel England on 18 August 2017 (1 page)
21 August 2017Director's details changed for Mr Andrew Louis Glynne on 18 August 2017 (2 pages)
21 August 2017Secretary's details changed for Daniel England on 18 August 2017 (1 page)
18 August 2017Secretary's details changed for Daniel England on 18 August 2017 (1 page)
18 August 2017Director's details changed for Mr Andrew Louis Glynne on 18 August 2017 (2 pages)
18 August 2017Director's details changed for Mr Andrew Louis Glynne on 18 August 2017 (2 pages)
18 August 2017Change of details for Mr Andrew Louis Glynne as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Secretary's details changed for Daniel England on 18 August 2017 (1 page)
18 August 2017Change of details for Mr Andrew Louis Glynne as a person with significant control on 18 August 2017 (2 pages)
16 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-05
(3 pages)
16 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-05
(3 pages)
1 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
5 January 2016Micro company accounts made up to 31 July 2015 (5 pages)
5 January 2016Micro company accounts made up to 31 July 2015 (5 pages)
13 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
13 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
13 May 2015Registered office address changed from 49a High Street Ruislip HA4 7BD to 1st Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD on 13 May 2015 (1 page)
13 May 2015Registered office address changed from 49a High Street Ruislip HA4 7BD to 1st Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD on 13 May 2015 (1 page)
9 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(4 pages)
17 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
14 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
14 December 2012Total exemption full accounts made up to 31 July 2012 (10 pages)
14 December 2012Total exemption full accounts made up to 31 July 2012 (10 pages)
9 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 September 2009Return made up to 28/08/09; full list of members (3 pages)
15 September 2009Return made up to 28/08/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 September 2008Return made up to 28/08/08; full list of members (3 pages)
30 September 2008Return made up to 28/08/08; full list of members (3 pages)
29 September 2008Location of debenture register (1 page)
29 September 2008Director's change of particulars / andrew glynne / 01/06/2008 (1 page)
29 September 2008Director's change of particulars / andrew glynne / 01/06/2008 (1 page)
29 September 2008Location of debenture register (1 page)
7 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 September 2007Return made up to 28/08/07; full list of members (2 pages)
10 September 2007Return made up to 28/08/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 September 2006Return made up to 28/08/06; full list of members (2 pages)
15 September 2006Return made up to 28/08/06; full list of members (2 pages)
28 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
28 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
30 January 2006Director's particulars changed (1 page)
30 January 2006Return made up to 28/08/05; full list of members (2 pages)
30 January 2006Return made up to 28/08/05; full list of members (2 pages)
30 January 2006Director's particulars changed (1 page)
16 September 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
16 September 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
21 March 2005Registered office changed on 21/03/05 from: 1210 london road leigh on sea essex (1 page)
21 March 2005Registered office changed on 21/03/05 from: 1210 london road leigh on sea essex (1 page)
13 October 2004Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
13 October 2004Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
24 September 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
24 September 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
22 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 2004Director's particulars changed (1 page)
12 February 2004Return made up to 28/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2004Registered office changed on 12/02/04 from: 225A brecknock road london N19 5AA (1 page)
12 February 2004Registered office changed on 12/02/04 from: 225A brecknock road london N19 5AA (1 page)
12 February 2004Director's particulars changed (1 page)
12 February 2004Return made up to 28/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2004Company name changed documentary films LIMITED\certificate issued on 10/02/04 (2 pages)
10 February 2004Company name changed documentary films LIMITED\certificate issued on 10/02/04 (2 pages)
2 December 2003New secretary appointed (2 pages)
2 December 2003New secretary appointed (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Secretary resigned (1 page)
15 January 2003Registered office changed on 15/01/03 from: c/o october films LTD, spring house, 10 spring place london NW5 3BH (1 page)
15 January 2003Registered office changed on 15/01/03 from: c/o october films LTD, spring house, 10 spring place london NW5 3BH (1 page)
28 August 2002Incorporation (17 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002Incorporation (17 pages)
28 August 2002Secretary resigned (1 page)