Company Information for MAYFAIR FILM DISTRIBUTION LIMITED
MAYFAIR HOUSE, 46 BOULEVARD, WESTON SUPER MARE, BS23 1NF,
|
Company Registration Number
06843666
Private Limited Company
Active |
Company Name | |
---|---|
MAYFAIR FILM DISTRIBUTION LIMITED | |
Legal Registered Office | |
MAYFAIR HOUSE 46 BOULEVARD WESTON SUPER MARE BS23 1NF Other companies in TA8 | |
Company Number | 06843666 | |
---|---|---|
Company ID Number | 06843666 | |
Date formed | 2009-03-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 11/03/2016 | |
Return next due | 08/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 02:05:21 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW ANTONIO |
||
JOHN NOEL EDWARD BROWN LINNEN |
||
NICHOLAS JOSEPH THOMAS LINNEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLACK SHEEP MANAGEMENT LIMITED | Director | 2012-04-25 | CURRENT | 2011-06-09 | Active | |
AT JOINT VENTURES LIMITED | Director | 2010-06-23 | CURRENT | 2010-06-23 | Dissolved 2016-09-20 | |
MAYFAIR FILM PARTNERSHIP LIMITED | Director | 2009-03-11 | CURRENT | 2009-03-11 | Active | |
MAYFAIR WSM LIMITED | Director | 2008-08-27 | CURRENT | 2008-08-27 | Active | |
AGM JOINT VENTURES LIMITED | Director | 2005-06-29 | CURRENT | 2005-06-03 | Active | |
6 BEACONSFIELD ROAD MANAGEMENT LIMITED | Director | 2003-07-01 | CURRENT | 2002-09-30 | Active | |
LAUGHING BAGS LTD | Director | 2010-07-28 | CURRENT | 2010-07-28 | Active | |
JOHN NOEL LIMITED | Director | 2010-07-22 | CURRENT | 2010-07-22 | Active | |
MAYFAIR FILM PARTNERSHIP LIMITED | Director | 2009-08-17 | CURRENT | 2009-03-11 | Active | |
MAYFAIR FILM PARTNERSHIP LIMITED | Director | 2009-08-17 | CURRENT | 2009-03-11 | Active | |
NICK LINNEN CONSULTANCY LIMITED | Director | 2008-08-27 | CURRENT | 2008-08-27 | Active | |
ONE ARM BANDIT LIMITED | Director | 2007-10-04 | CURRENT | 2007-04-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CESSATION OF RUSSELL EDWARD BRAND AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 06/03/23 FROM 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
PSC04 | Change of details for Mr Andrew Antonio as a person with significant control on 2022-03-10 | |
CH01 | Director's details changed for Mr John Noel Edward Brown Linnen on 2022-03-10 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/21 FROM 3-5 College Street Burnham on Sea Somerset TA8 1AR | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr John Noel Edward Brown Linnen on 2020-03-18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Nicholas Joseph Thomas Linnen on 2015-03-25 | |
AA01 | Current accounting period extended from 31/03/15 TO 30/06/15 | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Andrew Antonio on 2014-10-13 | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 08/03/10 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 11/03/10 ANNUAL RETURN FULL LIST | |
288a | Director appointed nicholas linnen | |
288a | Director appointed john linnen | |
122 | Capital statment Gbp nc 1000/200\18/08/09 | |
288a | DIRECTOR APPOINTED ANDREW ANTONIO | |
288b | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74203 - Film processing
Creditors Due After One Year | 2013-03-31 | £ 1,373 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 1,068 |
Creditors and other liabilities
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 MAYFAIR FILM DISTRIBUTION LIMITED
The top companies supplying to UK government with the same SIC code (74203 - Film processing) as MAYFAIR FILM DISTRIBUTION LIMITED are:
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. |