London
NW3 5JS
Director Name | Mr Bradley Heath Moore |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2014(1 year, 12 months after company formation) |
Appointment Duration | 5 years (closed 18 June 2019) |
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 | 11 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Mr Gareth Maxwell Roberts |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
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 |
1 at £1 | Molifilms LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£328,585 |
Current Liabilities | £328,585 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
---|---|
30 July 2017 | Notification of Molifilms Limited as a person with significant control on 6 April 2016 (1 page) |
30 July 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
30 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Appointment of Mr Bradley Heath Moore as a director (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 September 2013 | Termination of appointment of Gareth Roberts as a director (1 page) |
23 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
13 January 2013 | Termination of appointment of Bradley Moore as a director (1 page) |
13 January 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
13 January 2013 | Appointment of Mark Wayne Foligno as a director (2 pages) |
11 June 2012 | Incorporation (44 pages) |