London
NW8 9BW
Director Name | Mr Wayne Thornhill |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Clifton Street London EC2A 4DX |
Secretary Name | Mr Wayne Wayne Thornhill |
---|---|
Status | Resigned |
Appointed | 30 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Clifton Street London EC2A 4DX |
Director Name | Mr Richard Alan Maurice George Cottrell |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Clifton Street London EC2A 4DX |
Website | momusic.com |
---|
Registered Address | 55 Drury Lane London WC2B 5RZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Mofilm LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,529 |
Cash | £110 |
Current Liabilities | £6,300 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | Application to strike the company off the register (2 pages) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2017 | Full accounts made up to 31 December 2015 (14 pages) |
4 January 2017 | Registered office address changed from C/O Mofilm Limited 40 Clifton Street London EC2A 4DX to 55 Drury Lane London WC2B 5RZ on 4 January 2017 (2 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2016 | Termination of appointment of Richard Alan Maurice George Cottrell as a director on 15 October 2015 (1 page) |
14 September 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
17 September 2015 | Director's details changed for Mr Richard Alan Maurice George Cottrell on 27 July 2015 (2 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
11 September 2014 | Director's details changed for Mr Jeffrey Merrihue on 27 July 2014 (2 pages) |
8 October 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (3 pages) |
1 October 2013 | Director's details changed for Mr Jeffrey Merrihue on 1 October 2013 (2 pages) |
1 October 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Director's details changed for Mr Jeffrey Merrihue on 1 October 2013 (2 pages) |
26 June 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
4 June 2013 | Appointment of Mr Richard Alan Maurice George Cottrell as a director (3 pages) |
1 September 2012 | Termination of appointment of Wayne Thornhill as a secretary (1 page) |
1 September 2012 | Termination of appointment of Wayne Thornhill as a director (1 page) |
23 August 2012 | Company name changed mofilm social LIMITED\certificate issued on 23/08/12
|
22 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Registered office address changed from 42 Alderbrook Road London SW12 8AE United Kingdom on 21 August 2012 (1 page) |
14 May 2012 | Resolutions
|
1 May 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
2 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (13 pages) |
30 June 2010 | Incorporation (23 pages) |