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

MOLINARE TV & FILM LIMITED

34 FOUBERTS PLACE, LONDON, W1F 7PX,
Company Registration Number
08066696
Private Limited Company
Active

Company Overview

About Molinare Tv & Film Ltd
MOLINARE TV & FILM LIMITED was founded on 2012-05-11 and has its registered office in London. The organisation's status is listed as "Active". Molinare Tv & Film Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MOLINARE TV & FILM LIMITED
 
Legal Registered Office
34 FOUBERTS PLACE
LONDON
W1F 7PX
Other companies in W1F
 
Previous Names
MOLINARE NEWCO LIMITED14/05/2012
Filing Information
Company Number 08066696
Company ID Number 08066696
Date formed 2012-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB135368605  
Last Datalog update: 2023-10-08 02:05:01
Primary Source:Companies House
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 MOLINARE TV & FILM LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DEAN MACKENZIE
Director 2012-06-06
JULIE PARMENTER
Director 2012-05-25
BENOIT TESCH
Director 2016-01-27
JOHN COLLIN WOODWARD
Director 2018-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN MILNE
Director 2012-05-23 2018-04-30
JOHN GREGORY PENNING
Director 2015-01-30 2016-01-27
ALAN SEYMOUR RUTHERFORD
Director 2013-04-12 2015-11-30
GEORGE WILLIAM PENNOCK
Director 2013-04-12 2015-01-30
JONATHAN ALFRED BROD
Director 2012-05-11 2013-04-12
JONATHAN ALFRED BROD
Company Secretary 2012-05-11 2012-09-01
JONATHAN GEORGE REDMAN
Director 2012-05-11 2012-05-22
DLC COMPANY SERVICES LIMITED
Company Secretary 2012-05-11 2012-05-11
CELINA DE FREITAS
Director 2012-05-11 2012-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DEAN MACKENZIE MILSON BIDCO LIMITED Director 2016-11-22 CURRENT 2016-11-02 Active - Proposal to Strike off
ROBERT DEAN MACKENZIE MILSON INVESTMENTS LIMITED Director 2016-11-11 CURRENT 2016-10-21 Active - Proposal to Strike off
ROBERT DEAN MACKENZIE CAMPDEN HILL TOWERS MANAGEMENT LIMITED Director 2015-08-24 CURRENT 1982-07-08 Active
JOHN COLLIN WOODWARD BFC LEGACY LIMITED Director 2017-08-09 CURRENT 2011-06-15 Active
ANELLE MASHIRI RAINBOW SUPPORT LTD Director 2017-06-19 CURRENT 2017-04-19 Active - Proposal to Strike off
JOHN COLLIN WOODWARD SCREENSKILLS LIMITED Director 2016-06-22 CURRENT 1991-01-24 Active
JOHN COLLIN WOODWARD RIVERSIDE TRUST Director 2015-03-24 CURRENT 1983-02-10 In Administration
JOHN COLLIN WOODWARD PARK CIRCUS LIMITED Director 2014-09-11 CURRENT 2003-03-17 Active
JOHN COLLIN WOODWARD ARTS ALLIANCE DISTRIBUTION LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
JOHN COLLIN WOODWARD PARK CIRCUS GROUP LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
JOHN COLLIN WOODWARD PARK CIRCUS PRODUCTIONS LIMITED Director 2012-11-20 CURRENT 2006-08-18 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
2023-10-2408/09/23 STATEMENT OF CAPITAL GBP 1250692.26
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-12CESSATION OF SAPHIR CAPITAL INVESTMENTS FUND S.A. SICAV-FIS AS A PERSON OF SIGNIFICANT CONTROL
2023-05-31CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2022-10-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DARIA POLUNINA
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2021-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 080666960011
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 080666960010
2019-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-01AP01DIRECTOR APPOINTED MR NIGEL BENNETT
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIE PARMENTER
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2018-11-22CH01Director's details changed for Mrs Julie Parmenter on 2018-11-10
2018-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080666960008
2018-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-06AP01DIRECTOR APPOINTED MS DARIA POLUNINA
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR BENOIT TESCH
2018-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 080666960009
2018-06-28AP01DIRECTOR APPOINTED MR JOHN COLLIN WOODWARD
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 250691.26
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2018-05-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN MILNE
2017-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-04SH0130/03/17 STATEMENT OF CAPITAL GBP 250691.26
2017-06-04SH0130/03/17 STATEMENT OF CAPITAL GBP 250691.26
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 250691.26
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 250691.26
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-05-23MEM/ARTSARTICLES OF ASSOCIATION
2017-05-23MEM/ARTSARTICLES OF ASSOCIATION
2017-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-05-15SH0121/12/16 STATEMENT OF CAPITAL GBP 250671.26
2017-05-15SH0121/12/16 STATEMENT OF CAPITAL GBP 250671.26
2017-05-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-09RES01ALTER ARTICLES 30/03/2017
2017-05-09RES01ALTER ARTICLES 30/03/2017
2017-05-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 50671.26
2016-05-11AR0111/05/16 ANNUAL RETURN FULL LIST
2016-04-19AP01DIRECTOR APPOINTED MR BENOIT TESCH
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREGORY PENNING
2016-01-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2016-01-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SEYMOUR RUTHERFORD
2015-06-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 50671.26
2015-05-22AR0111/05/15 ANNUAL RETURN FULL LIST
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WILLIAM PENNOCK
2015-04-10AP01DIRECTOR APPOINTED MR JOHN GREGORY PENNING
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 50671.26
2014-05-19AR0111/05/14 FULL LIST
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 080666960008
2013-07-09MEM/ARTSARTICLES OF ASSOCIATION
2013-07-09RES01ALTER ARTICLES 07/06/2013
2013-06-07AR0111/05/13 FULL LIST
2013-04-23AP01DIRECTOR APPOINTED MR ALAN SEYMOUR RUTHERFORD
2013-04-23AP01DIRECTOR APPOINTED MR GEORGE WILLIAM PENNOCK
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROD
2013-02-26SH02SUB-DIVISION 13/02/13
2013-02-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-02-26RES13SUB DIV 13/02/2013
2013-02-26SH0113/02/13 STATEMENT OF CAPITAL GBP 50671.26
2013-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE PARMENTER / 01/12/2012
2013-01-17TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN BROD
2013-01-17AA01PREVSHO FROM 31/05/2013 TO 31/12/2012
2012-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2012 FROM 42 WIGMORE STREET LONDON W1U 2RY UNITED KINGDOM
2012-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2012 FROM, 42 WIGMORE STREET, LONDON, W1U 2RY, UNITED KINGDOM
2012-06-29AP01DIRECTOR APPOINTED ROBERT DEAN MACKENZIE
2012-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-06-13RES01ADOPT ARTICLES 06/06/2012
2012-06-08SH0107/06/12 STATEMENT OF CAPITAL GBP 50001
2012-05-25AP01DIRECTOR APPOINTED JULIE PARMENTER
2012-05-23AP01DIRECTOR APPOINTED STEVEN JOHN MILNE
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN REDMAN
2012-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2012 FROM C/O DAVENPORT LYONS 30 OLD BURLINGTON STREET LONDON W1S 3NL UNITED KINGDOM
2012-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2012 FROM, C/O DAVENPORT LYONS 30 OLD BURLINGTON STREET, LONDON, W1S 3NL, UNITED KINGDOM
2012-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 42 WIGMORE STREET LONDON W1U 2RY UNITED KINGDOM
2012-05-14RES15CHANGE OF NAME 14/05/2012
2012-05-14CERTNMCOMPANY NAME CHANGED MOLINARE NEWCO LIMITED CERTIFICATE ISSUED ON 14/05/12
2012-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2012 FROM, 42 WIGMORE STREET, LONDON, W1U 2RY, UNITED KINGDOM
2012-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2012 FROM C/O DAVENPORT LYONS 30 OLD BURLINGTON STREET LONDON W1S 3NL UNITED KINGDOM
2012-05-11TM02APPOINTMENT TERMINATED, SECRETARY DLC COMPANY SERVICES LIMITED
2012-05-11AP03SECRETARY APPOINTED JONATHAN ALFRED BROD
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR CELINA DE FREITAS
2012-05-11AP01DIRECTOR APPOINTED MR JONATHAN ALFRED BROD
2012-05-11AP01DIRECTOR APPOINTED JONATHAN GEORGE REDMAN
2012-05-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-05-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2012-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2012 FROM, C/O DAVENPORT LYONS 30 OLD BURLINGTON STREET, LONDON, W1S 3NL, UNITED KINGDOM
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59120 - Motion picture, video and television programme post-production activities




Licences & Regulatory approval
We could not find any licences issued to MOLINARE TV & FILM 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 MOLINARE TV & FILM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-07 Outstanding CENTRIC SPV1 LIMITED
RENT DEPOSIT DEED 2012-12-29 Satisfied WH SMITH RETAIL HOLDINGS LIMITED
SECURITY AGREEMENT 2012-09-27 Satisfied STEVE MILNE
SECURITY AGREEMENT 2012-09-27 Satisfied JULIE PARMENTER
SECURITY AGREEMENT 2012-09-27 Satisfied BFC ENTERTAINMENT LIMITED
SECURITY AGREEMENT 2012-06-07 Satisfied NEXT WAVE VENTURE FUND I (ACTING THROUGH ITS MANAGER,NEXT WAVE PARTNERS LLP)
SECURITY AGREEMENT 2012-06-07 Satisfied NEXT WAVE PARTNERS 1B LP (ACTING THROUGH ITS MANAGER,NEXT WAVE PARTNERS LLP
SECURITY AGREEMENT 2012-06-07 Satisfied NEXT WAVE PARTNERS 1C LP (ACTING THROUGH ITS MANAGER,NEXT WAVE PARTNERS LLP)
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MOLINARE TV & FILM LIMITED

Intangible Assets
Patents
We have not found any records of MOLINARE TV & FILM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOLINARE TV & FILM LIMITED
Trademarks
We have not found any records of MOLINARE TV & FILM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOLINARE TV & FILM 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 (59120 - Motion picture, video and television programme post-production activities) as MOLINARE TV & FILM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MOLINARE TV & FILM 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.
Import/Export of Goods
Goods imported/exported by MOLINARE TV & FILM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
MOLINARE TV & FILM LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 212,265

CategoryAward Date Award/Grant
POSTMARK : Feasibility Study 2011-01-01 £ 50,386
MUPPITS : Collaborative Research and Development 2008-01-01 £ 161,879

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded MOLINARE TV & FILM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.