MEGAFILM LIMITED
Overview
| Company Name | MEGAFILM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02077853 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MEGAFILM LIMITED?
- Manufacture of plastic packing goods (22220) / Manufacturing
Where is MEGAFILM LIMITED located?
| Registered Office Address | Corby Hub 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MEGAFILM LIMITED?
| Company Name | From | Until |
|---|---|---|
| SANDERS POLYFILMS LIMITED | Oct 27, 1988 | Oct 27, 1988 |
| EXCELSIOR POLYFILMS LIMITED | Feb 04, 1987 | Feb 04, 1987 |
| EXCELSIOR POLYFILMS LIMITED | Nov 27, 1986 | Nov 27, 1986 |
| DIVERSETECHO LIMITED | Nov 27, 1986 | Nov 27, 1986 |
What are the latest accounts for MEGAFILM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for MEGAFILM LIMITED?
| Last Confirmation Statement Made Up To | Apr 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 01, 2025 |
| Overdue | No |
What are the latest filings for MEGAFILM LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Mark William Miles on Aug 21, 2025 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Damien Clayton as a director on May 12, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jason Kent Greene as a director on May 12, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Sep 30, 2024 | 111 pages | AA | ||||||||||||||
Confirmation statement made on Apr 01, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Secretary's details changed for Ms Deborah Hamilton on Feb 10, 2025 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mr Sander Zwarthof on Feb 11, 2025 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from Sapphire House Crown Way Rushden NN10 6FB England to Corby Hub 4 Sallow Road Weldon North Industrial Estate Corby NN17 5JX on Feb 10, 2025 | 1 pages | AD01 | ||||||||||||||
Change of details for British Polythene Industries Limited as a person with significant control on Feb 10, 2025 | 2 pages | PSC05 | ||||||||||||||
Director's details changed for Mr Jason Kent Greene on Jan 19, 2025 | 2 pages | CH01 | ||||||||||||||
Statement of capital on Sep 19, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Alan Harris as a director on May 03, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Sander Zwarthof as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Apr 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2023 | 82 pages | AA | ||||||||||||||
Confirmation statement made on Apr 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2022 | 82 pages | AA | ||||||||||||||
Certificate of change of name Company name changed sanders polyfilms LIMITED\certificate issued on 14/06/22 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Full accounts made up to Sep 30, 2021 | 64 pages | AA | ||||||||||||||
Confirmation statement made on Apr 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2020 | 78 pages | AA | ||||||||||||||
Director's details changed for Dr Andrew Samuel Green on Feb 01, 2021 | 2 pages | CH01 | ||||||||||||||
Who are the officers of MEGAFILM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAMILTON, Deborah | Secretary | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | 260772060001 | |||||||
| CLAYTON, Damien John | Director | Tower Road North BS30 8XP Warmley 83 Bristol United Kingdom | United Kingdom | British | 253988940001 | |||||
| GREEN, Andrew Samuel, Dr | Director | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | United Kingdom | British | 168740920001 | |||||
| MILES, Mark William | Director | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | United States | American | 205171710002 | |||||
| ZWARTHOF, Sander | Director | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | Netherlands | Dutch | 321414010001 | |||||
| BURFORD, Roger | Secretary | 14 Redwood Close Lincoln Hill HR9 5UD Ross On Wye Herefordshire | British | 101971640001 | ||||||
| FAIRCLOUGH, Elizabeth Jane | Secretary | Westfields Trading Estate Hereford HR4 9NS | British | 56219710001 | ||||||
| GILES, Nicholas David Martin | Secretary | Crown Way NN10 6FB Rushden Sapphire House England | 222325810001 | |||||||
| GRUBB, Cecil | Secretary | 7 Wye Avenue WR14 2SY Malvern Worcestershire | British | 8844580001 | ||||||
| JONES, Alan Raymond | Secretary | 106 Ryelands Street HR4 0LD Hereford Herefordshire | British | 78539870001 | ||||||
| AFTALION, Alexander Raimund | Director | Westfields Trading Estate Hereford HR4 9NS | United Kingdom | Austrian | 9012970002 | |||||
| DAVIES, Brian George | Director | Westfields Trading Estate Hereford HR4 9NS | England | British | 3926350002 | |||||
| DOORENBOSCH, Franciscus Lodewijk Paulus | Director | Crown Way NN10 6FB Rushden Sapphire House England | Netherlands | Dutch | 220272610008 | |||||
| DUTHIE, David George | Director | Crown Way NN10 6FB Rushden Sapphire House England | Scotland | British | 131295330001 | |||||
| GREENE, Jason Kent | Director | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | United States | American | 189185450002 | |||||
| HARRIS, Alan | Director | Crown Way NN10 6FB Rushden Sapphire House England | Scotland | British | 249672880001 | |||||
| KESTERTON, Simon John | Director | Crown Way NN10 6FB Rushden Sapphire House England | England | British | 261794500001 | |||||
| MOHAN, Susan | Director | Westfields Trading Estate Hereford HR4 9NS | United Kingdom | British | 81557740002 | |||||
| SANDERS, John Arthur | Director | 55 Alexandra Road WR14 1HF Malvern Worcestershire | British | 2442540001 | ||||||
| STRUTHERS, Adrian Graham | Director | Westfields Trading Estate Hereford HR4 9NS | United Kingdom | British | 9012980001 | |||||
| VERVAAT, Petrus Rudolf Maria | Director | Crown Way NN10 6FB Rushden Sapphire House England | Netherlands | Dutch | 195331540001 |
Who are the persons with significant control of MEGAFILM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| British Polythene Industries Limited | Oct 03, 2016 | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0