London
NW3 5JS
Director Name | Mr Bradley Heath Moore |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2013(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Mr Bradley Heath Moore |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(same day as company formation) |
Role | Film Producer/Actor |
Country of Residence | United Kingdom |
Correspondence Address | 18 London Road Buntingford Hertfordshire SG9 9JN |
Secretary Name | Deepak Kumar Sikka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Basement Flat 106 Edith Grove London SW10 0NH |
Director Name | Mr Richard Edward Ferguson Turner |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Mr Mark Wayne Foligno |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 December 2022) |
Role | Film Business |
Country of Residence | England |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Website | molifilms.com |
---|---|
Email address | [email protected] |
Telephone | 020 37501714 |
Telephone region | London |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
- | OTHER 57.27% - |
---|---|
104.1k at £1 | Babak Eftekhari 4.47% Ordinary B |
90k at £1 | Andrew David Pearson 3.86% Ordinary B |
83k at £1 | Nicola Jane Eileen Blount 3.56% Ordinary B |
66k at £1 | Pak Hung Yeung 2.83% Ordinary B |
65k at £1 | Adriano Bussandri 2.79% Ordinary B |
60k at £1 | Allen John Roy Jackson 2.58% Ordinary B |
50k at £1 | Gary John Preston 2.15% Ordinary B |
50k at £1 | Nigel Robin Jennings 2.15% Ordinary B |
50k at £1 | Paul Woods 2.15% Ordinary B |
45k at £1 | Ronald Jowitt 1.93% Ordinary B |
40.8k at £1 | Gordon Barry Jonas 1.75% Ordinary B |
40.4k at £1 | Colin Riley 1.73% Ordinary B |
40k at £1 | Edward Allan Church 1.72% Ordinary B |
30.6k at £1 | Jonathan Schwab 1.31% Ordinary B |
30.6k at £1 | Margaret Rice Oxley 1.31% Ordinary B |
30k at £1 | Christian Antrobus 1.29% Ordinary B |
30k at £1 | Derek Martin Headon 1.29% Ordinary B |
30k at £1 | Gillian Marjorie Pearson 1.29% Ordinary B |
30k at £1 | Kenneth Frank Coates 1.29% Ordinary B |
30k at £1 | Robert William Rogers 1.29% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£41,957 |
Cash | £2,373 |
Current Liabilities | £44,432 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Latest Return | 16 June 2017 (6 years, 10 months ago) |
---|---|
Next Return Due | 30 June 2018 (overdue) |
6 December 2022 | Termination of appointment of Mark Wayne Foligno as a director on 1 December 2022 (1 page) |
---|---|
15 November 2017 | Order of court to wind up (3 pages) |
15 November 2017 | Order of court to wind up (3 pages) |
10 August 2017 | Notification of Mark Wayne Foligno as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Notification of Mark Wayne Foligno as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
21 June 2016 | Statement of capital following an allotment of shares on 31 October 2013
|
21 June 2016 | Statement of capital following an allotment of shares on 31 October 2013
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
5 June 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 March 2014 | Statement of capital following an allotment of shares on 25 October 2013
|
14 March 2014 | Statement of capital following an allotment of shares on 25 October 2013
|
21 October 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
21 October 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
21 October 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
13 September 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (14 pages) |
13 September 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (14 pages) |
21 August 2013 | Statement of capital following an allotment of shares on 15 June 2013
|
21 August 2013 | Statement of capital following an allotment of shares on 15 June 2013
|
29 May 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
29 May 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
29 May 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
8 May 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 May 2013 | Statement of capital following an allotment of shares on 14 March 2013
|
2 May 2013 | Statement of capital following an allotment of shares on 14 March 2013
|
2 May 2013 | Statement of capital following an allotment of shares on 22 February 2013
|
2 May 2013 | Statement of capital following an allotment of shares on 22 February 2013
|
14 April 2013 | Appointment of Mr Bradley Heath Moore as a director (2 pages) |
14 April 2013 | Appointment of Mr Bradley Heath Moore as a director (2 pages) |
11 February 2013 | Termination of appointment of Bradley Moore as a director (1 page) |
11 February 2013 | Termination of appointment of Bradley Moore as a director (1 page) |
25 January 2013 | Statement of capital following an allotment of shares on 12 December 2012
|
25 January 2013 | Statement of capital following an allotment of shares on 12 December 2012
|
20 November 2012 | Statement of capital following an allotment of shares on 16 October 2012
|
20 November 2012 | Second filing of SH01 previously delivered to Companies House
|
20 November 2012 | Second filing of SH01 previously delivered to Companies House
|
20 November 2012 | Statement of capital following an allotment of shares on 16 October 2012
|
16 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 16 June 2011 (15 pages) |
16 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 16 June 2011 (15 pages) |
11 October 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (8 pages) |
11 October 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (8 pages) |
25 September 2012 | Statement of capital following an allotment of shares on 15 August 2012
|
25 September 2012 | Statement of capital following an allotment of shares on 15 August 2012
|
20 September 2012 | Change of share class name or designation (2 pages) |
20 September 2012 | Resolutions
|
20 September 2012 | Change of share class name or designation (2 pages) |
20 September 2012 | Resolutions
|
18 September 2012 | Second filing of SH01 previously delivered to Companies House
|
18 September 2012 | Second filing of SH01 previously delivered to Companies House
|
18 September 2012 | Second filing of SH01 previously delivered to Companies House
|
18 September 2012 | Second filing of SH01 previously delivered to Companies House
|
18 September 2012 | Second filing of SH01 previously delivered to Companies House
|
18 September 2012 | Second filing of SH01 previously delivered to Companies House
|
18 September 2012 | Second filing of SH01 previously delivered to Companies House
|
18 September 2012 | Second filing of SH01 previously delivered to Companies House
|
18 September 2012 | Second filing of SH01 previously delivered to Companies House
|
18 September 2012 | Second filing of SH01 previously delivered to Companies House
|
18 September 2012 | Second filing of SH01 previously delivered to Companies House
|
18 September 2012 | Second filing of SH01 previously delivered to Companies House
|
18 September 2012 | Second filing of SH01 previously delivered to Companies House
|
18 September 2012 | Second filing of SH01 previously delivered to Companies House
|
18 September 2012 | Second filing of SH01 previously delivered to Companies House
|
18 September 2012 | Second filing of SH01 previously delivered to Companies House
|
29 June 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
29 June 2012 | Statement of capital following an allotment of shares on 13 June 2012
|
29 June 2012 | Statement of capital following an allotment of shares on 13 June 2012
|
29 June 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
28 May 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
28 May 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
28 May 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
1 May 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
1 May 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
22 March 2012 | Statement of capital following an allotment of shares on 10 January 2012
|
22 March 2012 | Statement of capital following an allotment of shares on 10 January 2012
|
15 February 2012 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
15 February 2012 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
14 February 2012 | Statement of capital following an allotment of shares on 18 November 2011
|
14 February 2012 | Statement of capital following an allotment of shares on 18 November 2011
|
17 January 2012 | Statement of capital following an allotment of shares on 26 September 2011
|
17 January 2012 | Statement of capital following an allotment of shares on 26 September 2011
|
28 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
28 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
28 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
9 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders
|
9 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders
|
13 July 2011 | Appointment of Mark Wayne Foligno as a director (2 pages) |
13 July 2011 | Appointment of Mark Wayne Foligno as a director (2 pages) |
1 July 2011 | Termination of appointment of Richard Turner as a director (1 page) |
1 July 2011 | Termination of appointment of Richard Turner as a director (1 page) |
3 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
25 November 2010 | Statement of capital following an allotment of shares on 22 September 2010
|
25 November 2010 | Statement of company's objects (2 pages) |
25 November 2010 | Resolutions
|
25 November 2010 | Statement of company's objects (2 pages) |
25 November 2010 | Statement of capital following an allotment of shares on 22 September 2010
|
25 November 2010 | Resolutions
|
19 October 2010 | Previous accounting period extended from 30 June 2010 to 30 September 2010 (3 pages) |
19 October 2010 | Appointment of Mr Richard Edward Ferguson Turner as a director (3 pages) |
19 October 2010 | Appointment of Bradley Heath Moore as a secretary (3 pages) |
19 October 2010 | Termination of appointment of Deepak Sikka as a secretary (2 pages) |
19 October 2010 | Appointment of Mr Richard Edward Ferguson Turner as a director (3 pages) |
19 October 2010 | Termination of appointment of Deepak Sikka as a secretary (2 pages) |
19 October 2010 | Previous accounting period extended from 30 June 2010 to 30 September 2010 (3 pages) |
19 October 2010 | Appointment of Bradley Heath Moore as a secretary (3 pages) |
11 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (14 pages) |
11 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (14 pages) |
4 March 2010 | Termination of appointment of Mark Foligno as a director (2 pages) |
4 March 2010 | Termination of appointment of Mark Foligno as a director (2 pages) |
16 June 2009 | Incorporation (18 pages) |
16 June 2009 | Incorporation (18 pages) |