Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MPD FILMS LIMITED
Company Information for

MPD FILMS LIMITED

1 CENTRAL ST. GILES, ST. GILES HIGH STREET, LONDON, WC2H 8NU,
Company Registration Number
02538722
Private Limited Company
Active

Company Overview

About Mpd Films Ltd
MPD FILMS LIMITED was founded on 1990-09-11 and has its registered office in London. The organisation's status is listed as "Active". Mpd Films Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MPD FILMS LIMITED
 
Legal Registered Office
1 CENTRAL ST. GILES
ST. GILES HIGH STREET
LONDON
WC2H 8NU
Other companies in WC2H
 
Previous Names
CANTWELL & RENATA LIMITED12/04/2007
MR MCGILL FILMS LIMITED30/11/2005
Filing Information
Company Number 02538722
Company ID Number 02538722
Date formed 1990-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 02:37:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MPD FILMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MPD FILMS LIMITED

Current Directors
Officer Role Date Appointed
ALISON MANSFIELD
Company Secretary 2006-03-21
TIMOTHY JOHN BEVAN
Director 1992-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW NIGEL HALL
Company Secretary 2005-07-01 2006-03-21
HELENE YUK HING LI
Company Secretary 2004-11-08 2005-07-01
ALAN HENRY BOWEN
Company Secretary 2004-05-10 2004-11-08
MICHAEL ANTHONY HOWLE
Company Secretary 1992-09-11 2004-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON MANSFIELD UNIVERSAL INTERNATIONAL TELEVISION SERVICES LIMITED Company Secretary 2008-12-08 CURRENT 1999-06-28 Dissolved 2017-01-03
ALISON MANSFIELD CARNIVAL (PHILANTHROPIST) LIMITED Company Secretary 2008-10-01 CURRENT 2008-10-01 Dissolved 2016-02-23
ALISON MANSFIELD UNIVERSAL INTERNATIONAL STUDIOS LIMITED Company Secretary 2008-09-25 CURRENT 2008-09-25 Active
ALISON MANSFIELD ROSEMARY & THYME ENTERPRISES LTD Company Secretary 2008-09-19 CURRENT 2003-10-02 Dissolved 2015-01-20
ALISON MANSFIELD BLENHEIM FILMS LIMITED Company Secretary 2008-09-19 CURRENT 1995-07-04 Dissolved 2015-01-20
ALISON MANSFIELD CARNIVAL (CHARLES DICKENS) LIMITED Company Secretary 2008-09-19 CURRENT 2007-02-09 Active
ALISON MANSFIELD CARNIVAL FILM & TELEVISION LIMITED Company Secretary 2008-09-19 CURRENT 1978-11-03 Active
ALISON MANSFIELD CARNIVAL PRODUCTIONS TWO LIMITED Company Secretary 2008-09-19 CURRENT 1986-03-14 Active
ALISON MANSFIELD NBC UNIVERSAL GLOBAL NETWORKS MANAGEMENT LIMITED Company Secretary 2008-03-07 CURRENT 1998-03-26 Active
ALISON MANSFIELD NBCUNIVERSAL INTERNATIONAL NETWORKS HOLDINGS LIMITED Company Secretary 2008-03-07 CURRENT 2004-12-09 Active
ALISON MANSFIELD NBC UNIVERSAL GLOBAL NETWORKS UK LIMITED Company Secretary 2008-03-07 CURRENT 1998-03-06 Active
ALISON MANSFIELD NBCUNIVERSAL INTERNATIONAL NETWORKS ACQUISITIONS LIMITED Company Secretary 2008-03-07 CURRENT 2004-12-09 Active
ALISON MANSFIELD NBCUNIVERSAL INTERNATIONAL NETWORKS LIMITED Company Secretary 2008-03-07 CURRENT 2005-01-06 Active
ALISON MANSFIELD WT2 LIMITED Company Secretary 2007-11-30 CURRENT 1999-10-21 Active
ALISON MANSFIELD BELMONT PRODUCTIONS LIMITED Company Secretary 2007-11-14 CURRENT 2007-11-14 Dissolved 2016-03-15
ALISON MANSFIELD MERRY MEN FILMS LIMITED Company Secretary 2007-11-05 CURRENT 2007-11-05 Dissolved 2017-05-16
ALISON MANSFIELD DESPEREAUX PRODUCTIONS LIMITED Company Secretary 2007-06-18 CURRENT 2005-02-09 Dissolved 2013-09-24
ALISON MANSFIELD HADRIAN PRODUCTIONS LIMITED Company Secretary 2007-06-18 CURRENT 2003-11-21 Dissolved 2015-02-03
ALISON MANSFIELD FOCUS FEATURES INTERNATIONAL LIMITED Company Secretary 2007-06-18 CURRENT 2006-03-09 Dissolved 2015-08-04
ALISON MANSFIELD BELL TOWER PRODUCTIONS LIMITED Company Secretary 2007-06-18 CURRENT 2006-12-01 Dissolved 2016-01-19
ALISON MANSFIELD UNIVERSAL PICTURES PRODUCTIONS LIMITED Company Secretary 2007-06-18 CURRENT 1969-01-31 Active
ALISON MANSFIELD VISION VIDEO LIMITED Company Secretary 2007-06-18 CURRENT 1975-06-09 Active - Proposal to Strike off
ALISON MANSFIELD UNIVERSAL PICTURES INTERNATIONAL ENTERTAINMENT LIMITED Company Secretary 2007-06-18 CURRENT 1999-06-28 Active
ALISON MANSFIELD UNIVERSAL PICTURES GROUP (UK) LIMITED Company Secretary 2007-06-18 CURRENT 2002-04-05 Active
ALISON MANSFIELD NBCUNIVERSAL INTERNATIONAL LIMITED Company Secretary 2007-06-18 CURRENT 2002-04-12 Active
ALISON MANSFIELD WICKED LONDON PRODUCTION LIMITED Company Secretary 2007-06-18 CURRENT 2006-02-15 Active
ALISON MANSFIELD STARPLAY PRODUCTIONS LIMITED Company Secretary 2007-06-18 CURRENT 2007-01-17 Active
ALISON MANSFIELD PHENOMENON PICTURES LIMITED Company Secretary 2007-06-18 CURRENT 2007-02-06 Active - Proposal to Strike off
ALISON MANSFIELD BLEECKER PRODUCTION SERVICES LIMITED Company Secretary 2007-06-18 CURRENT 2006-08-24 Active
ALISON MANSFIELD UNIVERSAL PICTURES VISUAL PROGRAMMING LIMITED Company Secretary 2007-06-18 CURRENT 1966-05-17 Active
ALISON MANSFIELD UNIVERSAL PICTURES LIMITED Company Secretary 2007-06-18 CURRENT 1965-09-17 Active
ALISON MANSFIELD UNIVERSAL PICTURES (UK) LIMITED Company Secretary 2007-06-18 CURRENT 1986-01-07 Active
ALISON MANSFIELD IVILLAGE LIMITED Company Secretary 2007-04-27 CURRENT 1999-09-07 Dissolved 2015-08-04
ALISON MANSFIELD UNIVERSAL PICTURES INTERNATIONAL LIMITED Company Secretary 2007-03-12 CURRENT 2003-10-28 Active
ALISON MANSFIELD UNIVERSAL PICTURES INTERNATIONAL UK & EIRE LIMITED Company Secretary 2007-03-12 CURRENT 2006-09-08 Active
ALISON MANSFIELD FOCUS FEATURES INTERNATIONAL LIMITED Company Secretary 2006-07-05 CURRENT 1994-04-14 Active
ALISON MANSFIELD INTERLAGOS FILMS LIMITED Company Secretary 2006-03-21 CURRENT 2005-08-26 Dissolved 2014-07-29
ALISON MANSFIELD PRODUCER SERVICES HOLDINGS LIMITED Company Secretary 2006-03-21 CURRENT 1990-03-22 Dissolved 2015-01-20
ALISON MANSFIELD TOWN SQUARE FILMS LIMITED Company Secretary 2006-03-21 CURRENT 1998-08-26 Dissolved 2014-01-21
ALISON MANSFIELD FARRADAY FILMS (UK) LIMITED Company Secretary 2006-03-21 CURRENT 1997-09-16 Dissolved 2014-01-21
ALISON MANSFIELD MCPHEE FARMYARD PRODUCTIONS LIMITED Company Secretary 2006-03-21 CURRENT 2004-03-23 Dissolved 2015-07-07
ALISON MANSFIELD INTELLIGENCE FILMS LIMITED Company Secretary 2006-03-21 CURRENT 1994-05-09 Dissolved 2016-02-23
ALISON MANSFIELD WT FILM PRODUCTIONS LIMITED Company Secretary 2006-03-21 CURRENT 2002-09-11 Active
ALISON MANSFIELD WORKING TITLE (DEVELOPMENTS) LIMITED Company Secretary 2006-03-21 CURRENT 1986-08-26 Active
ALISON MANSFIELD WORKING TITLE THEATRE PRODUCTIONS LIMITED Company Secretary 2006-03-21 CURRENT 2002-05-10 Active - Proposal to Strike off
ALISON MANSFIELD WORKING TITLE MUSIC LIMITED Company Secretary 2006-03-21 CURRENT 2002-05-10 Active
ALISON MANSFIELD BILLY LONDON LIMITED Company Secretary 2006-03-21 CURRENT 2003-10-27 Dissolved 2018-06-19
ALISON MANSFIELD B.E. MUSICAL LIMITED Company Secretary 2006-03-21 CURRENT 2002-10-15 Active
ALISON MANSFIELD COMPOUND FILMS LIMITED Company Secretary 2006-03-21 CURRENT 2003-02-19 Active
ALISON MANSFIELD PRODUCER SERVICES LIMITED Company Secretary 2006-03-21 CURRENT 1986-07-25 Active
ALISON MANSFIELD UNIVERSAL TV LIMITED Company Secretary 2006-03-21 CURRENT 1988-05-09 Active
ALISON MANSFIELD WORKING TITLE FILMS LIMITED Company Secretary 2006-03-21 CURRENT 1992-10-14 Active
ALISON MANSFIELD SPEECHLESS FEATURES LIMITED Company Secretary 2006-03-21 CURRENT 1994-07-14 Active
TIMOTHY JOHN BEVAN THREE ACT PICTURES LIMITED Director 2018-02-12 CURRENT 2017-04-03 Active
TIMOTHY JOHN BEVAN RADIUM PRODUCTIONS LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active - Proposal to Strike off
TIMOTHY JOHN BEVAN MOUNTAIN FILMS LIMITED Director 2013-10-17 CURRENT 2013-10-17 Dissolved 2016-01-26
TIMOTHY JOHN BEVAN FAVELA FILMS LIMITED Director 2013-03-15 CURRENT 2013-03-15 Dissolved 2018-01-23
TIMOTHY JOHN BEVAN NACRE FILMS LIMITED Director 2013-02-11 CURRENT 2013-02-11 Dissolved 2018-05-15
TIMOTHY JOHN BEVAN ZELUS PICTURES LIMITED Director 2012-05-24 CURRENT 2012-05-24 Dissolved 2017-01-17
TIMOTHY JOHN BEVAN WTTV PRODUCTIONS LIMITED Director 2011-05-19 CURRENT 2011-05-19 Active
TIMOTHY JOHN BEVAN WTTV LIMITED Director 2009-10-20 CURRENT 2009-05-14 Active
TIMOTHY JOHN BEVAN INTERLAGOS FILMS LIMITED Director 2005-08-26 CURRENT 2005-08-26 Dissolved 2014-07-29
TIMOTHY JOHN BEVAN B.E. MUSICAL LIMITED Director 2002-12-01 CURRENT 2002-10-15 Active
TIMOTHY JOHN BEVAN WT FILM PRODUCTIONS LIMITED Director 2002-09-11 CURRENT 2002-09-11 Active
TIMOTHY JOHN BEVAN WORKING TITLE THEATRE PRODUCTIONS LIMITED Director 2002-05-10 CURRENT 2002-05-10 Active - Proposal to Strike off
TIMOTHY JOHN BEVAN WORKING TITLE MUSIC LIMITED Director 2002-05-10 CURRENT 2002-05-10 Active
TIMOTHY JOHN BEVAN WT2 LIMITED Director 1999-10-21 CURRENT 1999-10-21 Active
TIMOTHY JOHN BEVAN TOWN SQUARE FILMS LIMITED Director 1998-08-26 CURRENT 1998-08-26 Dissolved 2014-01-21
TIMOTHY JOHN BEVAN FARRADAY FILMS (UK) LIMITED Director 1997-09-16 CURRENT 1997-09-16 Dissolved 2014-01-21
TIMOTHY JOHN BEVAN SPEECHLESS FEATURES LIMITED Director 1994-07-14 CURRENT 1994-07-14 Active
TIMOTHY JOHN BEVAN WORKING TITLE FILMS LIMITED Director 1993-03-03 CURRENT 1992-10-14 Active
TIMOTHY JOHN BEVAN UNIVERSAL TV LIMITED Director 1992-05-09 CURRENT 1988-05-09 Active
TIMOTHY JOHN BEVAN WORKING TITLE (DEVELOPMENTS) LIMITED Director 1992-03-27 CURRENT 1986-08-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2023-10-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-27CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2022-08-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-12-21Termination of appointment of Alison Mansfield on 2021-11-30
2021-12-21TM02Termination of appointment of Alison Mansfield on 2021-11-30
2021-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2020-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-24AR0115/03/16 ANNUAL RETURN FULL LIST
2015-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-16AR0115/03/15 ANNUAL RETURN FULL LIST
2014-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-17AR0115/03/14 ANNUAL RETURN FULL LIST
2013-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-27AA01Previous accounting period extended from 30/06/12 TO 31/12/12
2013-03-15AR0115/03/13 ANNUAL RETURN FULL LIST
2013-03-15CH03SECRETARY'S DETAILS CHNAGED FOR ALISON MANSFIELD on 2012-05-21
2012-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/12 FROM Prospect House 80-110 New Oxford Street London WC1A 1HB
2012-03-15AR0115/03/12 ANNUAL RETURN FULL LIST
2012-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-05-24AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-15AR0115/03/11 ANNUAL RETURN FULL LIST
2010-09-14AA01Previous accounting period extended from 31/12/09 TO 30/06/10
2010-03-22AR0116/03/10 ANNUAL RETURN FULL LIST
2010-01-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-15CH01Director's details changed for Mr Timothy John Bevan on 2009-10-05
2009-05-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-17363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-04-18363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2007-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-22395PARTICULARS OF MORTGAGE/CHARGE
2007-06-20395PARTICULARS OF MORTGAGE/CHARGE
2007-04-12CERTNMCOMPANY NAME CHANGED CANTWELL & RENATA LIMITED CERTIFICATE ISSUED ON 12/04/07
2007-03-19363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-21288aNEW SECRETARY APPOINTED
2006-03-21288bSECRETARY RESIGNED
2006-03-16363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-11-30CERTNMCOMPANY NAME CHANGED MR MCGILL FILMS LIMITED CERTIFICATE ISSUED ON 30/11/05
2005-10-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-06AUDAUDITOR'S RESIGNATION
2005-08-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-11288aNEW SECRETARY APPOINTED
2005-07-11288bSECRETARY RESIGNED
2005-04-25363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-06363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-12-06225ACC. REF. DATE EXTENDED FROM 29/12/03 TO 31/12/03
2004-12-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-11-18288aNEW SECRETARY APPOINTED
2004-11-18288bSECRETARY RESIGNED
2004-10-31244DELIVERY EXT'D 3 MTH 29/12/03
2004-06-11288bSECRETARY RESIGNED
2004-05-27288aNEW SECRETARY APPOINTED
2004-05-10287REGISTERED OFFICE CHANGED ON 10/05/04 FROM: 1 SUSSEX PLACE LONDON W6 9XS
2004-02-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-23244DELIVERY EXT'D 3 MTH 29/12/02
2003-09-11363aRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/01
2003-02-10288cDIRECTOR'S PARTICULARS CHANGED
2002-10-01244DELIVERY EXT'D 3 MTH 29/12/01
2002-09-24363aRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2002-07-01353LOCATION OF REGISTER OF MEMBERS
2002-06-17CERTNMCOMPANY NAME CHANGED COME TOGETHER LIMITED CERTIFICATE ISSUED ON 17/06/02
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-11244DELIVERY EXT'D 3 MTH 29/12/00
2001-09-27AUDAUDITOR'S RESIGNATION
2001-09-21AUDAUDITOR'S RESIGNATION
2001-09-14363aRETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS
2001-09-10AUDAUDITOR'S RESIGNATION
2001-02-19225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 29/12/00
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MPD FILMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MPD FILMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2007-06-22 Outstanding INGENIOUS BROADCASTING 2 LLP
SECURITY AGREEMENT 2007-06-20 Outstanding INGENIOUS BROADCASTING 2 LLP
Filed Financial Reports
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MPD FILMS LIMITED

Intangible Assets
Patents
We have not found any records of MPD FILMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MPD FILMS LIMITED
Trademarks
We have not found any records of MPD FILMS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
SECURITY AGREEMENT INGENIOUS BROADCASTING 2 LLP 2007-06-22 Outstanding

We have found 1 mortgage charges which are owed to MPD FILMS LIMITED

Income
Government Income
We have not found government income sources for MPD FILMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MPD FILMS LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where MPD FILMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MPD FILMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MPD FILMS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.