Company NameMolifilms Entertainment Wr Limited
Company StatusDissolved
Company Number08930065
CategoryPrivate Limited Company
Incorporation Date10 March 2014(10 years, 1 month ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Bradley Heath Moore
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(5 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 15 October 2019)
RoleActor/Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Mark Philip Scribbins
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(same day as company formation)
RoleAssociate Producer
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Secretary NameMiss Jolien Buijs
StatusResigned
Appointed20 September 2016(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 January 2018)
RoleCompany Director
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS

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

10k at £0.01Ian Peter Williamson
6.67%
Ordinary B
10k at £0.01Russell John Glover
6.67%
Ordinary B
25k at £0.01Allen John Roy Jackson
16.67%
Ordinary B
25k at £0.01Nigel Robin Jennings
16.67%
Ordinary B
25k at £0.01Simon Benedict Fraser
16.67%
Ordinary B
20k at £0.01Andrew Mark White
13.33%
Ordinary B
20k at £0.01Jonathan Robert Buttery
13.33%
Ordinary B
15k at £0.01William Robert Marks
10.00%
Ordinary B
1 at £0.01Mark Philip Scribbins
0.00%
Ordinary A

Financials

Year2014
Net Worth£211,267
Cash£805
Current Liabilities£239,518

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

15 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
22 April 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
1 June 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
16 April 2018Change of details for Mr Bradley Heath Moore as a person with significant control on 27 March 2018 (2 pages)
16 April 2018Director's details changed for Mr Bradley Heath Moore on 27 March 2018 (2 pages)
10 April 2018Termination of appointment of Jolien Buijs as a secretary on 5 January 2018 (1 page)
15 June 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
15 June 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
27 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
14 December 2016Termination of appointment of Mark Philip Scribbins as a director on 30 November 2016 (1 page)
14 December 2016Termination of appointment of Mark Philip Scribbins as a director on 30 November 2016 (1 page)
24 September 2016Appointment of Miss Jolien Buijs as a secretary on 20 September 2016 (2 pages)
24 September 2016Appointment of Miss Jolien Buijs as a secretary on 20 September 2016 (2 pages)
6 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,500.01
(5 pages)
6 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,500.01
(5 pages)
4 December 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
21 September 2015Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
21 September 2015Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
16 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,500.01
(5 pages)
16 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,500.01
(5 pages)
12 December 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 1,500.01
(4 pages)
12 December 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 1,500.01
(4 pages)
10 November 2014Appointment of Mr Bradley Heath Moore as a director on 1 September 2014 (2 pages)
10 November 2014Appointment of Mr Bradley Heath Moore as a director on 1 September 2014 (2 pages)
10 November 2014Appointment of Mr Bradley Heath Moore as a director on 1 September 2014 (2 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP .01
(28 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP .01
(28 pages)