MAY THE BEST MAN WIN FILMS LIMITED
Overview
| Company Name | MAY THE BEST MAN WIN FILMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08458468 |
| 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 MAY THE BEST MAN WIN FILMS LIMITED?
- Artistic creation (90030) / Arts, entertainment and recreation
Where is MAY THE BEST MAN WIN FILMS LIMITED located?
| Registered Office Address | Spitalfields House Stirling Way WD6 2FX Borehamwood England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MAY THE BEST MAN WIN FILMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2026 |
| Next Accounts Due On | Dec 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MAY THE BEST MAN WIN FILMS LIMITED?
| Last Confirmation Statement Made Up To | Mar 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 22, 2025 |
| Overdue | No |
What are the latest filings for MAY THE BEST MAN WIN FILMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2023 to Mar 30, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Termination of appointment of Judith Lamers as a director on Dec 06, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 3 pages | AA | ||||||||||
Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS England to Spitalfields House Stirling Way Borehamwood WD6 2FX on Jun 17, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
Registered office address changed from Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Churchill House 120 Bunns Lane London NW7 2AS on Oct 24, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Registered office address changed from Festival House Tranquil Passage Blackheath London SE3 0BJ to Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS on Jul 29, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 22, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MAY THE BEST MAN WIN FILMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARSHALL, Raymond | Director | Stirling Way WD6 2FX Borehamwood Spitalfields House England | United Kingdom | British | 14699710001 | |||||
| O'CONNOR, Andrew | Director | Stirling Way WD6 2FX Borehamwood Spitalfields House England | United States | British | 192857810001 | |||||
| LAMERS, Judith | Director | Stirling Way WD6 2FX Borehamwood Spitalfields House England | England | German | 175966290001 |
Who are the persons with significant control of MAY THE BEST MAN WIN FILMS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew Mark O'Connor | Jun 30, 2016 | Stirling Way WD6 2FX Borehamwood Spitalfields House England | No |
Nationality: British Country of Residence: United States | |||
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