Company NameMopsy Films Limited
DirectorMorgan Jane Delaney
Company StatusActive
Company Number08049698
CategoryPrivate Limited Company
Incorporation Date27 April 2012(11 years, 11 months ago)

Business Activity

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

Director

Director NameMorgan Jane Delaney
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 18 Wheatley Street
London
W19 8PS

Location

Registered Address12 Constance Street
London
E16 2DQ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 April 2023 (11 months ago)
Next Return Due11 May 2024 (1 month, 1 week from now)

Filing History

14 November 2023Micro company accounts made up to 31 December 2022 (5 pages)
31 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
21 June 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
14 October 2021Micro company accounts made up to 31 December 2020 (5 pages)
1 June 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
25 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
10 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
20 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
9 August 2018Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 12 Constance Street London E16 2DQ on 9 August 2018 (1 page)
1 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
17 April 2018Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
29 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
4 June 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
4 June 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
27 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
24 May 2016Director's details changed for Morgan Jane Delaney on 26 April 2016 (2 pages)
24 May 2016Director's details changed for Morgan Jane Delaney on 26 April 2016 (2 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015 (1 page)
20 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
9 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
15 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
27 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)