Company NameMy Films Production Limited
Company StatusDissolved
Company Number09266876
CategoryPrivate Limited Company
Incorporation Date16 October 2014(9 years, 6 months ago)
Dissolution Date19 March 2024 (1 month, 1 week ago)

Business Activity

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

Directors

Director NameDr Jayabalan Murali Manohar
Date of BirthMay 1957 (Born 67 years ago)
NationalityIndian
StatusClosed
Appointed18 October 2017(3 years after company formation)
Appointment Duration6 years, 5 months (closed 19 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Communications Road
Greenham Business Park
Newbury
Berkshire
RG19 6AB
Director NameMrs Sunanda Murali Manohar
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence AddressPenthouse 14 Bickenhall Mansion
Bickenhall Street
London
W1U 6BR
Director NameMiss Sharmila Mandre
Date of BirthOctober 1987 (Born 36 years ago)
NationalityIndian
StatusResigned
Appointed13 February 2015(4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2018)
RoleActress
Country of ResidenceIndia
Correspondence AddressC/O James Cowper Kreston Mill House, Overbridge Sq
Hambridge Lane
Newbury
Berkshire
RG14 5UX

Location

Registered AddressThird Floor
69 Wigmore Street
London
W1U 1PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 September 2023Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB England to Third Floor 69 Wigmore Street London W1U 1PZ on 12 September 2023 (1 page)
29 June 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
7 December 2022Confirmation statement made on 11 October 2022 with updates (4 pages)
30 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
11 October 2021Confirmation statement made on 11 October 2021 with updates (4 pages)
15 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
21 October 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
7 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
17 January 2020Change of details for Dr Jayabalan Murali Manohar as a person with significant control on 25 November 2019 (2 pages)
10 January 2020Registered office address changed from C/O James Cowper Kreston Mill House, Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 10 January 2020 (1 page)
17 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
12 March 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
18 October 2018Notification of Jayabalan Murali Manohar as a person with significant control on 18 October 2017 (2 pages)
18 October 2018Confirmation statement made on 16 October 2018 with updates (5 pages)
18 October 2018Cessation of Sunanda Murali Manohar as a person with significant control on 18 October 2017 (1 page)
31 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
5 July 2018Termination of appointment of Sharmila Mandre as a director on 1 July 2018 (1 page)
12 January 2018Termination of appointment of Sunanda Murali Manohar as a director on 30 December 2017 (1 page)
18 October 2017Appointment of Dr Jayabalan Murali Manohar as a director on 18 October 2017 (2 pages)
18 October 2017Appointment of Dr Jayabalan Murali Manohar as a director on 18 October 2017 (2 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
22 August 2017Registered office address changed from 1 Fetter Lane London EC4A 1BR England to C/O James Cowper Kreston Mill House, Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX on 22 August 2017 (1 page)
22 August 2017Registered office address changed from 1 Fetter Lane London EC4A 1BR England to C/O James Cowper Kreston Mill House, Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX on 22 August 2017 (1 page)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
3 August 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
3 August 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
21 June 2016Registered office address changed from Suite 302 29 Marylebone Road London NW1 5JX to 1 Fetter Lane London EC4A 1BR on 21 June 2016 (1 page)
21 June 2016Registered office address changed from Suite 302 29 Marylebone Road London NW1 5JX to 1 Fetter Lane London EC4A 1BR on 21 June 2016 (1 page)
21 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
13 February 2015Appointment of Miss Sharmila Mandre as a director on 13 February 2015 (2 pages)
13 February 2015Appointment of Miss Sharmila Mandre as a director on 13 February 2015 (2 pages)
16 October 2014Incorporation
Statement of capital on 2014-10-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 October 2014Incorporation
Statement of capital on 2014-10-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)