About

Registered Number: 06956109
Date of Incorporation: 08/07/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (4 years and 4 months ago)
Registered Address: Beren Court, Newney Green, Chelmsford, Essex, CM1 3SQ

 

Founded in 2009, Mann Made Films Ltd has its registered office in Chelmsford, it has a status of "Dissolved". We don't know the number of employees at this business. There is one director listed as Mann, Scott for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANN, Scott 08 July 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
AA - Annual Accounts 30 April 2019
DISS40 - Notice of striking-off action discontinued 03 October 2018
CS01 - N/A 02 October 2018
GAZ1 - First notification of strike-off action in London Gazette 25 September 2018
AA - Annual Accounts 30 May 2018
AA - Annual Accounts 30 April 2018
DISS40 - Notice of striking-off action discontinued 07 March 2018
CS01 - N/A 06 March 2018
DISS16(SOAS) - N/A 09 December 2017
GAZ1 - First notification of strike-off action in London Gazette 07 November 2017
DISS40 - Notice of striking-off action discontinued 22 July 2017
AA - Annual Accounts 20 July 2017
DISS16(SOAS) - N/A 10 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 February 2017
DISS40 - Notice of striking-off action discontinued 03 August 2016
CS01 - N/A 02 August 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
SH01 - Return of Allotment of shares 25 September 2015
CH01 - Change of particulars for director 09 September 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 13 July 2015
AD01 - Change of registered office address 18 June 2015
AR01 - Annual Return 15 July 2014
AD01 - Change of registered office address 15 July 2014
AA - Annual Accounts 25 April 2014
SH01 - Return of Allotment of shares 03 January 2014
AP01 - Appointment of director 03 January 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 11 July 2011
CERTNM - Change of name certificate 29 June 2011
CONNOT - N/A 29 June 2011
AA - Annual Accounts 07 April 2011
CH01 - Change of particulars for director 20 January 2011
DISS40 - Notice of striking-off action discontinued 16 November 2010
CH01 - Change of particulars for director 15 November 2010
AR01 - Annual Return 15 November 2010
GAZ1 - First notification of strike-off action in London Gazette 09 November 2010
NEWINC - New incorporation documents 08 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.