Company Name3C Films Limited
DirectorSanghyug Kim
Company StatusActive
Company Number05947735
CategoryPrivate Limited Company
Incorporation Date26 September 2006(17 years, 6 months ago)
Previous NameMIMO Productions Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Sanghyug Kim
Date of BirthFebruary 1981 (Born 43 years ago)
NationalitySouth Korean
StatusCurrent
Appointed26 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Malt Court 84 South Grove
London
E17 7FG
Secretary NameAuria@Wimpole Street Ltd (Corporation)
StatusCurrent
Appointed31 December 2012(6 years, 3 months after company formation)
Appointment Duration11 years, 3 months
Correspondence Address4 Wimpole Street
London
W1G 9SH
Director NameJorge Cassinello
Date of BirthJuly 1981 (Born 42 years ago)
NationalitySpanish
StatusResigned
Appointed26 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address13 Marbles House
20 Grosvenor Terrace
London
SE5 0DD
Secretary NameMr Sanghyug Kim
NationalitySouth Korean
StatusResigned
Appointed26 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Marbles House
Grosvenor Terrace
London
SE5 0DD
Director NameMr Gabriel Faria Do Amaral
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Prowse Place
London
NW1 9PN
Director NameMr Nicolas Mandri-Perrott
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(1 year, 8 months after company formation)
Appointment Duration1 day (resigned 18 June 2008)
RoleCompany Director
Correspondence Address61 Allen Road
London
N16 8RY
Secretary NameLee Associates (Secretaries) Limited (Corporation)
StatusResigned
Appointed10 December 2007(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 April 2011)
Correspondence Address5 Southampton Place
London
WC1A 2DA
Secretary NameWimpole Street Enterprises Ltd (Corporation)
StatusResigned
Appointed21 April 2011(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2012)
Correspondence Address9 Wimpole Street
London
W1G 9SR

Contact

Websitewww.3c-films.com/
Email address[email protected]
Telephone020 78613844
Telephone regionLondon

Location

Registered Address12 John Prince's Street
London
W1G 0JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Kim Sanghyug
100.00%
Ordinary

Financials

Year2014
Net Worth-£43,872
Cash£4,411
Current Liabilities£35,074

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 January 2024 (2 months, 3 weeks ago)
Next Return Due20 January 2025 (9 months, 3 weeks from now)

Filing History

22 January 2024Confirmation statement made on 6 January 2024 with updates (4 pages)
30 August 2023Change of details for Mr Sanghyug Kim as a person with significant control on 18 August 2023 (2 pages)
29 August 2023Cessation of Sanghyug Kim as a person with significant control on 6 April 2016 (1 page)
18 August 2023Director's details changed for Mr Sanghyug Kim on 18 August 2023 (2 pages)
18 August 2023Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 12 John Prince's Street London W1G 0JR on 18 August 2023 (1 page)
15 August 2023Termination of appointment of Auria Accountancy Limited as a secretary on 14 August 2023 (1 page)
3 August 2023Appointment of Auria Accountancy Limited as a secretary on 11 July 2023 (2 pages)
3 August 2023Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 11 July 2023 (1 page)
28 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
1 March 2023Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to 82 st John Street London EC1M 4JN on 1 March 2023 (1 page)
1 March 2023Secretary's details changed for Auria@Wimpole Street Ltd on 1 March 2023 (1 page)
16 January 2023Confirmation statement made on 6 January 2023 with updates (5 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
6 January 2022Change of details for Mr Sanghyug Kim as a person with significant control on 6 January 2022 (2 pages)
6 January 2022Confirmation statement made on 6 January 2022 with updates (5 pages)
6 January 2022Director's details changed for Mr Sanghyug Kim on 6 January 2022 (2 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
14 January 2021Confirmation statement made on 6 January 2021 with updates (5 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
12 November 2020Change of details for Mr Sanghyug Kim as a person with significant control on 9 November 2020 (2 pages)
9 November 2020Director's details changed for Mr Sanghyug Kim on 9 November 2020 (2 pages)
21 January 2020Confirmation statement made on 6 January 2020 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 May 2019Secretary's details changed for Auria@Wimpole Street Ltd on 2 May 2019 (1 page)
8 February 2019Registered office address changed from 9 Wimpole Street London W1G 9SR to 4 Wimpole Street London Greater London W1G 9SH on 8 February 2019 (1 page)
7 February 2019Confirmation statement made on 6 January 2019 with updates (5 pages)
21 January 2019Director's details changed for Mr Sanghyug Kim on 21 January 2019 (2 pages)
18 January 2019Director's details changed for Mr Sanghyug Kim on 16 January 2019 (2 pages)
11 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
14 February 2018Confirmation statement made on 6 January 2018 with updates (5 pages)
8 February 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
4 January 2017Confirmation statement made on 26 September 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 26 September 2016 with updates (6 pages)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (13 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (13 pages)
11 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
11 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 November 2013Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages)
21 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page)
21 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages)
21 November 2013Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
9 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 26 September 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 28/09/2010 as it was not properly delivered.
(17 pages)
23 March 2012Annual return made up to 26 September 2009 with a full list of shareholders (10 pages)
23 March 2012Annual return made up to 26 September 2009 with a full list of shareholders (10 pages)
23 March 2012Annual return made up to 26 September 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 28/09/2010 as it was not properly delivered.
(17 pages)
16 March 2012Director's details changed for Mr Sanghyug Kim on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Sanghyug Kim on 16 March 2012 (2 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
3 June 2011Company name changed mimo productions LTD\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-05-23
(2 pages)
3 June 2011Change of name notice (2 pages)
3 June 2011Change of name notice (2 pages)
3 June 2011Company name changed mimo productions LTD\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-05-23
(2 pages)
23 May 2011Termination of appointment of Gabriel Amaral as a director (1 page)
23 May 2011Termination of appointment of Gabriel Amaral as a director (1 page)
21 April 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 21 April 2011 (1 page)
21 April 2011Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page)
21 April 2011Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page)
21 April 2011Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages)
21 April 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 21 April 2011 (1 page)
21 April 2011Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 September 2010Annual return made up to 26 September 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 23/03/2012.
(6 pages)
28 September 2010Annual return made up to 26 September 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 23/03/2012.
(6 pages)
28 September 2010Secretary's details changed for Lee Associates (Secretaries) Limited on 26 September 2010 (2 pages)
28 September 2010Secretary's details changed for Lee Associates (Secretaries) Limited on 26 September 2010 (2 pages)
7 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 February 2009Return made up to 26/09/08; full list of members (4 pages)
6 February 2009Return made up to 26/09/08; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 October 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
21 October 2008Appointment terminated director nicolas mandri-perrott (1 page)
21 October 2008Appointment terminated director nicolas mandri-perrott (1 page)
21 October 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 July 2008Director appointed mr nicolas mandri-perrott (1 page)
1 July 2008Director appointed mr gabriel faria do amaral (1 page)
1 July 2008Director appointed mr nicolas mandri-perrott (1 page)
1 July 2008Director appointed mr gabriel faria do amaral (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008Registered office changed on 11/01/08 from: 13 marbles house 20 grosvenor terrace london SE5 0DD (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008Registered office changed on 11/01/08 from: 13 marbles house 20 grosvenor terrace london SE5 0DD (1 page)
26 October 2007Return made up to 26/09/07; full list of members (2 pages)
26 October 2007Return made up to 26/09/07; full list of members (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
26 September 2006Incorporation (13 pages)
26 September 2006Incorporation (13 pages)