Company NameMoorcroft Films Limited
DirectorNicholas Mark Moorcroft
Company StatusActive
Company Number07131198
CategoryPrivate Limited Company
Incorporation Date20 January 2010(14 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Mark Moorcroft
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(12 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 4 100 Fenchurch Street
Londonq
EC3M 5JD
Director NameMr Nicholas Mark Moorcroft
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressThird Floor 111 Charterhouse Street
London
EC1M 6AW
Director NameMs Meg Mistry
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleDirector/Producer/ Screenwriter
Country of ResidenceFrance (Incl. Monaco)
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD

Location

Registered Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Meg Mistry
50.00%
Ordinary
1 at £1Nicholas Mark Moorcroft
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,446
Current Liabilities£15,208

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

9 October 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
30 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
22 June 2022Confirmation statement made on 22 June 2022 with updates (5 pages)
22 June 2022Termination of appointment of Meg Mistry as a director on 21 June 2022 (1 page)
22 June 2022Cessation of Meg Mistry as a person with significant control on 21 June 2022 (1 page)
14 February 2022Appointment of Mr. Nicholas Mark Moorcroft as a director on 14 February 2022 (2 pages)
1 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
29 June 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
31 March 2021Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
11 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
28 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
21 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
5 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
23 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
15 February 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
5 January 2017Director's details changed for Ms Meg Mistry on 5 January 2017 (2 pages)
5 January 2017Director's details changed for Ms Meg Mistry on 5 January 2017 (2 pages)
5 January 2017Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 5 January 2017 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(3 pages)
25 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(3 pages)
18 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 January 2014Director's details changed for Ms Meg Mistry on 20 January 2014 (2 pages)
30 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(3 pages)
30 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(3 pages)
30 January 2014Director's details changed for Ms Meg Mistry on 20 January 2014 (2 pages)
19 December 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
19 December 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Director's details changed for Ms Meg Mistry on 18 December 2013 (2 pages)
18 December 2013Director's details changed for Ms Meg Mistry on 18 December 2013 (2 pages)
6 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
16 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
24 October 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
24 October 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
20 October 2011Current accounting period shortened from 31 January 2011 to 31 August 2010 (1 page)
20 October 2011Current accounting period shortened from 31 January 2011 to 31 August 2010 (1 page)
17 August 2011Termination of appointment of Nicholas Moorcroft as a director (1 page)
17 August 2011Termination of appointment of Nicholas Moorcroft as a director (1 page)
4 February 2011Director's details changed for Mr Nicholas Mark Moorcroft on 10 November 2010 (2 pages)
4 February 2011Director's details changed for Meg Mistry on 10 November 2010 (2 pages)
4 February 2011Director's details changed for Mr Nicholas Mark Moorcroft on 10 November 2010 (2 pages)
4 February 2011Director's details changed for Meg Mistry on 10 November 2010 (2 pages)
21 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Meg Mistry on 1 March 2010 (2 pages)
20 April 2010Director's details changed for Meg Mistry on 1 March 2010 (2 pages)
20 April 2010Director's details changed for Meg Mistry on 1 March 2010 (2 pages)
20 April 2010Director's details changed for Nicholas Mark Moorcroft on 1 March 2010 (2 pages)
20 April 2010Director's details changed for Nicholas Mark Moorcroft on 1 March 2010 (2 pages)
20 April 2010Director's details changed for Nicholas Mark Moorcroft on 1 March 2010 (2 pages)
20 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
20 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)