Company NameModern Love Films Limited
Company StatusDissolved
Company Number08794348
CategoryPrivate Limited Company
Incorporation Date28 November 2013(10 years, 4 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Matthew John Sheehan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2018(4 years, 11 months after company formation)
Appointment Duration1 year (closed 12 November 2019)
RoleSvp Legal (Global Ip)
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Daniel John Cheesbrough
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Television Centre Upper Ground
London
SE1 9LT
Director NameMr Matthew George Justice
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleFilm & TV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Television Centre Upper Ground
London
SE1 9LT
Director NameMr Stephen John Murphy
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 March 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50 Marshall Street
London
W1F 9BQ
Director NameMr James Forde
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 November 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address50 Marshall Street
London
W1F 9BQ

Contact

Websitewww.cakesforever.com
Telephone020 72551131
Telephone regionLondon

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Big Talk Pictures LTD
100.00%
Ordinary

Financials

Year2014
Turnover£506,503
Gross Profit-£227,868
Net Worth£1
Cash£63,658
Current Liabilities£374,463

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Charges

13 January 2014Delivered on: 17 January 2014
Persons entitled: Film Finances, Inc.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 January 2014Delivered on: 16 January 2014
Persons entitled: British Broadcasting Corporation

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 January 2014Delivered on: 20 January 2014
Persons entitled: Studiocanal Limited

Classification: A registered charge
Particulars: There is no land, ships, aircraft or registered intellectual property registered. For more information, please see the instrument.. Notification of addition to or amendment of charge.
Outstanding

Filing History

27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
23 November 2017Accounts for a small company made up to 27 November 2016 (12 pages)
18 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
9 February 2017Confirmation statement made on 28 November 2016 with updates (6 pages)
25 November 2016Accounts for a small company made up to 27 November 2015 (11 pages)
23 November 2016Director's details changed for Mr Stephen John Murphy on 11 November 2016 (2 pages)
7 October 2016Termination of appointment of Matthew George Justice as a director on 1 August 2016 (1 page)
7 October 2016Registered office address changed from 26 Nassau Street London W1W 7AQ to 50 Marshall Street London W1F 9BQ on 7 October 2016 (1 page)
12 August 2016Appointment of Mr Stephen John Murphy as a director on 1 August 2016 (3 pages)
12 August 2016Appointment of Mr James Forde as a director on 1 August 2016 (3 pages)
4 February 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
23 July 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
17 March 2015Previous accounting period shortened from 2 June 2015 to 27 November 2014 (3 pages)
17 March 2015Previous accounting period shortened from 2 June 2015 to 27 November 2014 (3 pages)
17 March 2015Full accounts made up to 27 November 2014 (12 pages)
6 February 2015Termination of appointment of Daniel John Cheesbrough as a director on 9 December 2014 (2 pages)
6 February 2015Termination of appointment of Daniel John Cheesbrough as a director on 9 December 2014 (2 pages)
9 September 2014Full accounts made up to 2 June 2014 (11 pages)
9 September 2014Full accounts made up to 2 June 2014 (11 pages)
24 July 2014Previous accounting period shortened from 30 November 2014 to 2 June 2014 (3 pages)
24 July 2014Previous accounting period shortened from 30 November 2014 to 2 June 2014 (3 pages)
20 January 2014Registration of charge 087943480001 (25 pages)
17 January 2014Registration of charge 087943480003 (24 pages)
16 January 2014Registration of charge 087943480002 (29 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 1
(44 pages)
28 November 2013Registered office address changed from London Television Centre Upper Ground London SE1 9LT United Kingdom on 28 November 2013 (1 page)