MY FILMS ENTERTAINMENT LIMITED: Filings

  • Overview

    Company NameMY FILMS ENTERTAINMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09266983
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for MY FILMS ENTERTAINMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 pagesAD01

    Accounts for a dormant company made up to Oct 31, 2022

    2 pagesAA

    Confirmation statement made on Oct 11, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2021

    2 pagesAA

    Confirmation statement made on Oct 11, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2020

    2 pagesAA

    Confirmation statement made on Oct 14, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2019

    2 pagesAA

    Change of details for Dr Jayabalan Murali Manohar as a person with significant control on Nov 25, 2019

    2 pagesPSC04

    Director's details changed for Dr Jayabalan Murali Manohar on Nov 25, 2019

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Oct 14, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2018

    2 pagesAA

    Confirmation statement made on Oct 14, 2018 with updates

    5 pagesCS01

    Cessation of Sunanda Murali Manohar as a person with significant control on Oct 18, 2017

    1 pagesPSC07

    Notification of Jayabalan Murali Manohar as a person with significant control on Oct 18, 2017

    2 pagesPSC01

    Director's details changed for Dr Murali Manohar Jayabalan on Oct 18, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Oct 31, 2017

    2 pagesAA

    Termination of appointment of Sharmila Mandre as a director on Jul 01, 2018

    1 pagesTM01

    Director's details changed for Dr Murali Manlhar Jayabalan on Jul 01, 2018

    2 pagesCH01

    Termination of appointment of Sunanda Murali Manohar as a director on Dec 30, 2017

    1 pagesTM01

    Confirmation statement made on Oct 14, 2017 with no updates

    3 pagesCS01

    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 pagesAD01

    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