Company NameMoli-Montana Limited
Company StatusDissolved
Company Number08100510
CategoryPrivate Limited Company
Incorporation Date11 June 2012(11 years, 9 months ago)
Dissolution Date18 June 2019 (4 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Mark Wayne Foligno
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2013(6 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 18 June 2019)
RoleFilm Business
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Bradley Heath Moore
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2014(1 year, 12 months after company formation)
Appointment Duration5 years (closed 18 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Bradley Heath Moore
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Gareth Maxwell Roberts
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS

Contact

Websitemolifilms.com
Email address[email protected]
Telephone020 37501714
Telephone regionLondon

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Molifilms LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£328,585
Current Liabilities£328,585

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
30 July 2017Notification of Molifilms Limited as a person with significant control on 6 April 2016 (1 page)
30 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
30 March 2017Compulsory strike-off action has been discontinued (1 page)
29 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
8 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
23 June 2014Appointment of Mr Bradley Heath Moore as a director (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 September 2013Termination of appointment of Gareth Roberts as a director (1 page)
23 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
13 January 2013Termination of appointment of Bradley Moore as a director (1 page)
13 January 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
13 January 2013Appointment of Mark Wayne Foligno as a director (2 pages)
11 June 2012Incorporation (44 pages)