Company NameMishcon Entertainment Limited
DirectorJoel David Mishcon
Company StatusActive
Company Number07247673
CategoryPrivate Limited Company
Incorporation Date10 May 2010(13 years, 11 months ago)
Previous NameTideway Films Limited

Business Activity

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

Directors

Director NameMr Joel David Mishcon
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2010(same day as company formation)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Highgate Road
London
NW5 1AS
Secretary NameStephen Parker
NationalityBritish
StatusCurrent
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address12 Highgate Road
London
NW5 1AS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address12 Highgate Road
London
NW5 1AS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£91,602
Cash£1,989
Current Liabilities£95,000

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due26 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End26 May

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

19 July 2023Accounts for a dormant company made up to 31 May 2023 (5 pages)
17 May 2023Change of details for Mr Joel David Mishcon as a person with significant control on 9 May 2017 (2 pages)
16 May 2023Director's details changed for Mr Joel David Mishcon on 16 May 2023 (2 pages)
16 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
16 May 2023Cessation of Joel David Mishcon as a person with significant control on 9 May 2017 (1 page)
16 February 2023Accounts for a dormant company made up to 31 May 2022 (5 pages)
15 June 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
9 June 2022Change of details for Mr Joel David Mishcon as a person with significant control on 9 June 2022 (2 pages)
9 June 2022Director's details changed for Joel David Mishcon on 9 June 2022 (2 pages)
9 June 2022Registered office address changed from 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP to 12 Highgate Road London NW5 1AS on 9 June 2022 (1 page)
9 June 2022Director's details changed for Joel David Mishcon on 9 June 2022 (2 pages)
22 September 2021Accounts for a dormant company made up to 31 May 2021 (5 pages)
25 August 2021Compulsory strike-off action has been discontinued (1 page)
24 August 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
29 March 2021Accounts for a dormant company made up to 31 May 2020 (5 pages)
21 May 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
13 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
18 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
11 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
11 May 2018Notification of Joel David Mishcon as a person with significant control on 9 May 2017 (2 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
29 December 2017Registered office address changed from Regina House 124 Finchley Road London NW3 5JS England to 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP on 29 December 2017 (2 pages)
29 December 2017Registered office address changed from Regina House 124 Finchley Road London NW3 5JS England to 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP on 29 December 2017 (2 pages)
29 December 2017Director's details changed for Joel David Mishcon on 31 October 2017 (4 pages)
29 December 2017Director's details changed for Joel David Mishcon on 31 October 2017 (4 pages)
20 June 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
18 July 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
18 July 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
22 October 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
22 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 October 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
22 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
14 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Regina House 124 Finchley Road London NW3 5JS on 14 July 2015 (1 page)
14 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Regina House 124 Finchley Road London NW3 5JS on 14 July 2015 (1 page)
14 July 2015Registered office address changed from Cooper House 3P1 Cooper House 3P1 2 Michael Road London SW6 2AD England to Regina House 124 Finchley Road London NW3 5JS on 14 July 2015 (1 page)
14 July 2015Registered office address changed from Cooper House 3P1 Cooper House 3P1 2 Michael Road London SW6 2AD England to Regina House 124 Finchley Road London NW3 5JS on 14 July 2015 (1 page)
17 April 2015Registered office address changed from 64 New Cavendish Street London W1G 8TB to Cooper House 3P1 Cooper House 3P1 2 Michael Road London SW6 2AD on 17 April 2015 (1 page)
17 April 2015Registered office address changed from 64 New Cavendish Street London W1G 8TB to Cooper House 3P1 Cooper House 3P1 2 Michael Road London SW6 2AD on 17 April 2015 (1 page)
16 April 2015Company name changed tideway films LIMITED\certificate issued on 16/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-08
(3 pages)
16 April 2015Company name changed tideway films LIMITED\certificate issued on 16/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-08
(3 pages)
27 February 2015Previous accounting period shortened from 27 May 2014 to 26 May 2014 (1 page)
27 February 2015Previous accounting period shortened from 27 May 2014 to 26 May 2014 (1 page)
22 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
20 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Previous accounting period shortened from 28 May 2013 to 27 May 2013 (1 page)
27 February 2014Previous accounting period shortened from 28 May 2013 to 27 May 2013 (1 page)
27 August 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 August 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 June 2013Director's details changed for Joel Mishcon on 11 June 2013 (2 pages)
11 June 2013Secretary's details changed for Stephen Parker on 11 June 2013 (1 page)
11 June 2013Director's details changed for Joel Mishcon on 11 June 2013 (2 pages)
11 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
11 June 2013Secretary's details changed for Stephen Parker on 11 June 2013 (1 page)
27 May 2013Previous accounting period shortened from 29 May 2012 to 28 May 2012 (1 page)
27 May 2013Previous accounting period shortened from 29 May 2012 to 28 May 2012 (1 page)
27 February 2013Previous accounting period shortened from 30 May 2012 to 29 May 2012 (1 page)
27 February 2013Previous accounting period shortened from 30 May 2012 to 29 May 2012 (1 page)
10 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 10 August 2012 (1 page)
10 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 10 August 2012 (1 page)
18 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
10 May 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 May 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 February 2012Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page)
10 February 2012Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page)
21 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (10 pages)
21 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (10 pages)
14 June 2010Appointment of Stephen Parker as a secretary (3 pages)
14 June 2010Appointment of Stephen Parker as a secretary (3 pages)
10 June 2010Appointment of Joel Mishcon as a director (5 pages)
10 June 2010Appointment of Joel Mishcon as a director (5 pages)
14 May 2010Termination of appointment of Barbara Kahan as a director (2 pages)
14 May 2010Termination of appointment of Barbara Kahan as a director (2 pages)
10 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)