About

Registered Number: 08648374
Date of Incorporation: 13/08/2013 (10 years and 10 months ago)
Company Status: Active
Registered Address: Second Floor, Riverside Offices, 26 St George's Quay, Lancaster, Lancashire, LA1 1RD,

 

Malady Films Ltd was established in 2013, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 4 directors listed as Cannon, Catherine Phillips, Morley, Carol Anne, Davies, Ian Stanley, Osborne, Rebecca for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANNON, Catherine Phillips 13 August 2013 - 1
MORLEY, Carol Anne 13 August 2013 - 1
DAVIES, Ian Stanley 26 September 2013 30 January 2017 1
OSBORNE, Rebecca 26 September 2013 30 January 2017 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
CH01 - Change of particulars for director 26 November 2019
AD01 - Change of registered office address 25 November 2019
AA - Annual Accounts 29 October 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 22 August 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 24 August 2017
TM01 - Termination of appointment of director 27 March 2017
TM01 - Termination of appointment of director 27 March 2017
MR04 - N/A 18 March 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 24 August 2016
AD01 - Change of registered office address 24 August 2016
DISS40 - Notice of striking-off action discontinued 12 December 2015
AR01 - Annual Return 10 December 2015
CH01 - Change of particulars for director 10 December 2015
CH01 - Change of particulars for director 10 December 2015
CH01 - Change of particulars for director 10 December 2015
CH01 - Change of particulars for director 10 December 2015
CH01 - Change of particulars for director 10 December 2015
CH01 - Change of particulars for director 10 December 2015
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AA - Annual Accounts 15 May 2015
AA01 - Change of accounting reference date 15 May 2015
AR01 - Annual Return 07 November 2014
AD01 - Change of registered office address 07 November 2014
AA - Annual Accounts 28 August 2014
AA01 - Change of accounting reference date 11 August 2014
MR01 - N/A 26 October 2013
MR01 - N/A 26 October 2013
MR01 - N/A 26 October 2013
MR01 - N/A 18 October 2013
MR01 - N/A 16 October 2013
AP01 - Appointment of director 09 October 2013
SH01 - Return of Allotment of shares 09 October 2013
AP01 - Appointment of director 08 October 2013
NEWINC - New incorporation documents 13 August 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 October 2013 Outstanding

N/A

A registered charge 15 October 2013 Outstanding

N/A

A registered charge 15 October 2013 Fully Satisfied

N/A

A registered charge 15 October 2013 Outstanding

N/A

A registered charge 15 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.