Company NameMayday Films Limited
DirectorJohn Martin White
Company StatusActive
Company Number06908401
CategoryPrivate Limited Company
Incorporation Date18 May 2009(14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr John Martin White
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2009(same day as company formation)
RoleCamera Man
Country of ResidenceEngland
Correspondence Address24 Randolph Avenue
London
W9 1BL
Secretary NameMr Peter White
StatusCurrent
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address24 Randolph Avenue
London
W9 1BL

Location

Registered AddressC/O T Burton & Co Ltd, Suite 1 Scotts Place
24 Scotts Road
Bromley
Kent
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1John Martin White
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

14 July 2017Notification of John Martin White as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
23 June 2017Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd, Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 23 June 2017 (1 page)
10 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
10 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
5 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
13 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
18 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
7 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
18 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
3 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
15 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
4 August 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
27 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for John Martin White on 1 October 2009 (2 pages)
27 May 2010Director's details changed for John Martin White on 1 October 2009 (2 pages)
27 May 2010Secretary's details changed for Peter White on 1 October 2009 (1 page)
27 May 2010Secretary's details changed for Peter White on 1 October 2009 (1 page)
18 May 2009Incorporation (17 pages)