MY FILMS ENTERTAINMENT LIMITED: Filings
Overview
| Company Name | MY FILMS ENTERTAINMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09266983 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MY FILMS ENTERTAINMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB England to Third Floor 69 Wigmore Street London W1U 1PZ on Sep 12, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Oct 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Oct 11, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Oct 11, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Oct 14, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2019 | 2 pages | AA | ||
Change of details for Dr Jayabalan Murali Manohar as a person with significant control on Nov 25, 2019 | 2 pages | PSC04 | ||
Director's details changed for Dr Jayabalan Murali Manohar on Nov 25, 2019 | 2 pages | CH01 | ||
Registered office address changed from C/O James Cowper Kreston Mill House, Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on Jan 10, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Oct 14, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Oct 14, 2018 with updates | 5 pages | CS01 | ||
Cessation of Sunanda Murali Manohar as a person with significant control on Oct 18, 2017 | 1 pages | PSC07 | ||
Notification of Jayabalan Murali Manohar as a person with significant control on Oct 18, 2017 | 2 pages | PSC01 | ||
Director's details changed for Dr Murali Manohar Jayabalan on Oct 18, 2018 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Oct 31, 2017 | 2 pages | AA | ||
Termination of appointment of Sharmila Mandre as a director on Jul 01, 2018 | 1 pages | TM01 | ||
Director's details changed for Dr Murali Manlhar Jayabalan on Jul 01, 2018 | 2 pages | CH01 | ||
Termination of appointment of Sunanda Murali Manohar as a director on Dec 30, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Oct 14, 2017 with no updates | 3 pages | CS01 | ||
Registered office address changed from 1 Fetter Lane London EC4A 1BR England to C/O James Cowper Kreston Mill House, Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX on Aug 22, 2017 | 1 pages | AD01 | ||
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