Company NameMolifilms Limited
DirectorBradley Heath Moore
Company StatusLiquidation
Company Number06935082
CategoryPrivate Limited Company
Incorporation Date16 June 2009(14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameBradley Heath Moore
NationalityBritish
StatusCurrent
Appointed22 September 2010(1 year, 3 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Bradley Heath Moore
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2013(3 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Bradley Heath Moore
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(same day as company formation)
RoleFilm Producer/Actor
Country of ResidenceUnited Kingdom
Correspondence Address18 London Road
Buntingford
Hertfordshire
SG9 9JN
Secretary NameDeepak Kumar Sikka
NationalityBritish
StatusResigned
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBasement Flat 106 Edith Grove
London
SW10 0NH
Director NameMr Richard Edward Ferguson Turner
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(1 year, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Mark Wayne Foligno
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(1 year, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 December 2022)
RoleFilm Business
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS

Contact

Websitemolifilms.com
Email address[email protected]
Telephone020 37501714
Telephone regionLondon

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

-OTHER
57.27%
-
104.1k at £1Babak Eftekhari
4.47%
Ordinary B
90k at £1Andrew David Pearson
3.86%
Ordinary B
83k at £1Nicola Jane Eileen Blount
3.56%
Ordinary B
66k at £1Pak Hung Yeung
2.83%
Ordinary B
65k at £1Adriano Bussandri
2.79%
Ordinary B
60k at £1Allen John Roy Jackson
2.58%
Ordinary B
50k at £1Gary John Preston
2.15%
Ordinary B
50k at £1Nigel Robin Jennings
2.15%
Ordinary B
50k at £1Paul Woods
2.15%
Ordinary B
45k at £1Ronald Jowitt
1.93%
Ordinary B
40.8k at £1Gordon Barry Jonas
1.75%
Ordinary B
40.4k at £1Colin Riley
1.73%
Ordinary B
40k at £1Edward Allan Church
1.72%
Ordinary B
30.6k at £1Jonathan Schwab
1.31%
Ordinary B
30.6k at £1Margaret Rice Oxley
1.31%
Ordinary B
30k at £1Christian Antrobus
1.29%
Ordinary B
30k at £1Derek Martin Headon
1.29%
Ordinary B
30k at £1Gillian Marjorie Pearson
1.29%
Ordinary B
30k at £1Kenneth Frank Coates
1.29%
Ordinary B
30k at £1Robert William Rogers
1.29%
Ordinary B

Financials

Year2014
Net Worth-£41,957
Cash£2,373
Current Liabilities£44,432

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Latest Return16 June 2017 (6 years, 10 months ago)
Next Return Due30 June 2018 (overdue)

Filing History

6 December 2022Termination of appointment of Mark Wayne Foligno as a director on 1 December 2022 (1 page)
15 November 2017Order of court to wind up (3 pages)
15 November 2017Order of court to wind up (3 pages)
10 August 2017Notification of Mark Wayne Foligno as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of Mark Wayne Foligno as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
7 April 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 April 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
22 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2,355,025
(14 pages)
22 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2,355,025
(14 pages)
21 June 2016Statement of capital following an allotment of shares on 31 October 2013
  • GBP 2,355,025
(3 pages)
21 June 2016Statement of capital following an allotment of shares on 31 October 2013
  • GBP 2,355,025
(3 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2,330,025
(15 pages)
13 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2,330,025
(15 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2,330,025
(15 pages)
4 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2,330,025
(15 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 March 2014Statement of capital following an allotment of shares on 25 October 2013
  • GBP 2,330,025.00
(4 pages)
14 March 2014Statement of capital following an allotment of shares on 25 October 2013
  • GBP 2,330,025.00
(4 pages)
21 October 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 2,320,025
(4 pages)
21 October 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 2,320,025
(4 pages)
21 October 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 2,320,025
(4 pages)
13 September 2013Annual return made up to 16 June 2013 with a full list of shareholders (14 pages)
13 September 2013Annual return made up to 16 June 2013 with a full list of shareholders (14 pages)
21 August 2013Statement of capital following an allotment of shares on 15 June 2013
  • GBP 2,222,025.00
(4 pages)
21 August 2013Statement of capital following an allotment of shares on 15 June 2013
  • GBP 2,222,025.00
(4 pages)
29 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 1,961,025
(4 pages)
29 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 1,961,025
(4 pages)
29 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 1,961,025
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 May 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 May 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 1,837,025
(4 pages)
2 May 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 1,837,025
(4 pages)
2 May 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 1,642,025
(4 pages)
2 May 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 1,642,025
(4 pages)
14 April 2013Appointment of Mr Bradley Heath Moore as a director (2 pages)
14 April 2013Appointment of Mr Bradley Heath Moore as a director (2 pages)
11 February 2013Termination of appointment of Bradley Moore as a director (1 page)
11 February 2013Termination of appointment of Bradley Moore as a director (1 page)
25 January 2013Statement of capital following an allotment of shares on 12 December 2012
  • GBP 1,342,025
(4 pages)
25 January 2013Statement of capital following an allotment of shares on 12 December 2012
  • GBP 1,342,025
(4 pages)
20 November 2012Statement of capital following an allotment of shares on 16 October 2012
  • GBP 957,525
(4 pages)
20 November 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 15/08/2012
(6 pages)
20 November 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 15/08/2012
(6 pages)
20 November 2012Statement of capital following an allotment of shares on 16 October 2012
  • GBP 957,525
(4 pages)
16 October 2012Second filing of AR01 previously delivered to Companies House made up to 16 June 2011 (15 pages)
16 October 2012Second filing of AR01 previously delivered to Companies House made up to 16 June 2011 (15 pages)
11 October 2012Annual return made up to 16 June 2012 with a full list of shareholders (8 pages)
11 October 2012Annual return made up to 16 June 2012 with a full list of shareholders (8 pages)
25 September 2012Statement of capital following an allotment of shares on 15 August 2012
  • GBP 809,525
  • ANNOTATION A second filed SH01 was registered on 20/11/2012
(5 pages)
25 September 2012Statement of capital following an allotment of shares on 15 August 2012
  • GBP 809,525
  • ANNOTATION A second filed SH01 was registered on 20/11/2012
(5 pages)
20 September 2012Change of share class name or designation (2 pages)
20 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That as a consequence of the passing of the resolution the issued capital of the company of 50000 ordinary shares of £1.00 be and is hereby restated 02/12/2011
(37 pages)
20 September 2012Change of share class name or designation (2 pages)
20 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That as a consequence of the passing of the resolution the issued capital of the company of 50000 ordinary shares of £1.00 be and is hereby restated 02/12/2011
(37 pages)
18 September 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the SH01 registered on 26/06/2012 and has an allotment date of 13/06/2012
(6 pages)
18 September 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the SH01 registered on 22/03/2012 and has an allotment date of 10/01/2012
(6 pages)
18 September 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the SH01 registered on 28/09/2011 and has an allotment date of 01/09/2011
(6 pages)
18 September 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the SH01 registered on 01/05/2012 and has an allotment date of 19/03/2012
(6 pages)
18 September 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the SH01 registered on 28/05/2012 and has an allotment date of 03/04/2012
(6 pages)
18 September 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the SH01 registered on 14/02/2012 and has an allotment date of 18/11/2011
(6 pages)
18 September 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the SH01 registered on 29/06/2012 and has an allotment date of 18/05/2012
(6 pages)
18 September 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the SH01 registered on 01/05/2012 and has an allotment date of 19/03/2012
(6 pages)
18 September 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the SH01 registered on 28/09/2011 and has an allotment date of 01/09/2011
(6 pages)
18 September 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the SH01 registered on 26/06/2012 and has an allotment date of 13/06/2012
(6 pages)
18 September 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the SH01 registered on 17/01/2012 and has an allotment date of 26/09/2011
(6 pages)
18 September 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the SH01 registered on 14/02/2012 and has an allotment date of 18/11/2011
(6 pages)
18 September 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the SH01 registered on 29/06/2012 and has an allotment date of 18/05/2012
(6 pages)
18 September 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the SH01 registered on 22/03/2012 and has an allotment date of 10/01/2012
(6 pages)
18 September 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the SH01 registered on 17/01/2012 and has an allotment date of 26/09/2011
(6 pages)
18 September 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the SH01 registered on 28/05/2012 and has an allotment date of 03/04/2012
(6 pages)
29 June 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 656,525.00
  • ANNOTATION A Second Filed SH01 was registered on 18/09/2012
(5 pages)
29 June 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 731,525.00
  • ANNOTATION A Second Filed SH01 was registered on 18/09/2012
(5 pages)
29 June 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 731,525.00
  • ANNOTATION A Second Filed SH01 was registered on 18/09/2012
(5 pages)
29 June 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 656,525.00
  • ANNOTATION A Second Filed SH01 was registered on 18/09/2012
(5 pages)
28 May 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 599,525.00
  • ANNOTATION A Second Filed SH01 was registered on 18/09/2012
(5 pages)
28 May 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 599,525.00
  • ANNOTATION A Second Filed SH01 was registered on 18/09/2012
(5 pages)
28 May 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 599,525.00
  • ANNOTATION A Second Filed SH01 was registered on 18/09/2012
(5 pages)
1 May 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 586,525
  • ANNOTATION A Second Filed SH01 was registered on 18/09/2012
(5 pages)
1 May 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 586,525
  • ANNOTATION A Second Filed SH01 was registered on 18/09/2012
(5 pages)
22 March 2012Statement of capital following an allotment of shares on 10 January 2012
  • GBP 516,525
  • ANNOTATION A Second Filed SH01 was registered on 18/09/2012
(5 pages)
22 March 2012Statement of capital following an allotment of shares on 10 January 2012
  • GBP 516,525
  • ANNOTATION A Second Filed SH01 was registered on 18/09/2012
(5 pages)
15 February 2012Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
15 February 2012Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
14 February 2012Statement of capital following an allotment of shares on 18 November 2011
  • GBP 471,525.00
  • ANNOTATION A Second Filed SH01 was registered on 18/09/2012
(5 pages)
14 February 2012Statement of capital following an allotment of shares on 18 November 2011
  • GBP 471,525.00
  • ANNOTATION A Second Filed SH01 was registered on 18/09/2012
(5 pages)
17 January 2012Statement of capital following an allotment of shares on 26 September 2011
  • GBP 441,525
  • ANNOTATION This is a Second Filing of the SH01 registered on 17/01/2012 and has an allotment date of 26/09/2011
(5 pages)
17 January 2012Statement of capital following an allotment of shares on 26 September 2011
  • GBP 441,525
  • ANNOTATION This is a Second Filing of the SH01 registered on 17/01/2012 and has an allotment date of 26/09/2011
(5 pages)
28 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 391,525.00
  • ANNOTATION A Second Filed SH01 was registered on 18/09/2012
(5 pages)
28 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 391,525.00
  • ANNOTATION A Second Filed SH01 was registered on 18/09/2012
(5 pages)
28 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 391,525.00
  • ANNOTATION A Second Filed SH01 was registered on 18/09/2012
(5 pages)
9 August 2011Annual return made up to 16 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/10/2012.
(7 pages)
9 August 2011Annual return made up to 16 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/10/2012.
(7 pages)
13 July 2011Appointment of Mark Wayne Foligno as a director (2 pages)
13 July 2011Appointment of Mark Wayne Foligno as a director (2 pages)
1 July 2011Termination of appointment of Richard Turner as a director (1 page)
1 July 2011Termination of appointment of Richard Turner as a director (1 page)
3 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 November 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 50,000
(4 pages)
25 November 2010Statement of company's objects (2 pages)
25 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
25 November 2010Statement of company's objects (2 pages)
25 November 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 50,000
(4 pages)
25 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
19 October 2010Previous accounting period extended from 30 June 2010 to 30 September 2010 (3 pages)
19 October 2010Appointment of Mr Richard Edward Ferguson Turner as a director (3 pages)
19 October 2010Appointment of Bradley Heath Moore as a secretary (3 pages)
19 October 2010Termination of appointment of Deepak Sikka as a secretary (2 pages)
19 October 2010Appointment of Mr Richard Edward Ferguson Turner as a director (3 pages)
19 October 2010Termination of appointment of Deepak Sikka as a secretary (2 pages)
19 October 2010Previous accounting period extended from 30 June 2010 to 30 September 2010 (3 pages)
19 October 2010Appointment of Bradley Heath Moore as a secretary (3 pages)
11 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (14 pages)
11 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (14 pages)
4 March 2010Termination of appointment of Mark Foligno as a director (2 pages)
4 March 2010Termination of appointment of Mark Foligno as a director (2 pages)
16 June 2009Incorporation (18 pages)
16 June 2009Incorporation (18 pages)