Company NameMistral Films Limited
Company StatusDissolved
Company Number04694835
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMrs Keiko Sudo
Date of BirthMarch 1954 (Born 70 years ago)
NationalityJapanese
StatusClosed
Appointed14 March 2003(2 days after company formation)
Appointment Duration19 years, 1 month (closed 03 May 2022)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
37 Muswell Hill Road
London
N10 3JB
Director NameMr Takashi Sudo
Date of BirthOctober 1953 (Born 70 years ago)
NationalityJapanese
StatusClosed
Appointed14 March 2003(2 days after company formation)
Appointment Duration19 years, 1 month (closed 03 May 2022)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
37 Muswell Hill Road
London
N10 3JB
Secretary NameMrs Keiko Sudo
NationalityJapanese
StatusClosed
Appointed14 March 2003(2 days after company formation)
Appointment Duration19 years, 1 month (closed 03 May 2022)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
37 Muswell Hill Road
London
N10 3JB
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address88a Tooley Street
London Bridge
London
SE1 2TF
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Contact

Telephone020 72676797
Telephone regionLondon

Location

Registered Address31 Oval Road
London
NW1 7EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Keiko Sudo
50.00%
Ordinary
50 at £1Takashi Sudo
50.00%
Ordinary

Financials

Year2014
Net Worth-£28,479
Cash£3,857
Current Liabilities£39,249

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Keiko Sudo on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Takashi Sudo on 23 March 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
13 March 2009Return made up to 12/03/09; full list of members (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
14 April 2008Return made up to 12/03/08; full list of members (4 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
13 March 2007Return made up to 12/03/07; full list of members (2 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
3 May 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
15 March 2006Return made up to 12/03/06; full list of members (2 pages)
1 April 2005Return made up to 12/03/05; full list of members (2 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
20 April 2004Return made up to 12/03/04; full list of members (7 pages)
20 April 2004Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New secretary appointed;new director appointed (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003Registered office changed on 25/03/03 from: 88A tooley street london bridge london SE1 2TF (2 pages)
25 March 2003Secretary resigned (1 page)
12 March 2003Incorporation (9 pages)