About

Registered Number: 01949258
Date of Incorporation: 23/09/1985 (38 years and 7 months ago)
Company Status: Active
Registered Address: 48-49 Russell Square, London, WC1B 4JP,

 

Founded in 1985, Mendoza Films Ltd have registered office in London, it has a status of "Active". We don't currently know the number of employees at this company. There are 5 directors listed as Wheldon, Wynn Pierce, Bolton, Darryl James, Jones, David Ward, Jones, Rebecca, Mendoza, Naomi Gillian for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHELDON, Wynn Pierce N/A - 1
BOLTON, Darryl James 03 March 1997 31 January 1998 1
JONES, David Ward N/A 27 November 1992 1
JONES, Rebecca N/A 31 December 1992 1
MENDOZA, Naomi Gillian N/A 01 November 2014 1

Filing History

Document Type Date
CS01 - N/A 11 April 2020
AA - Annual Accounts 04 April 2020
AA - Annual Accounts 10 April 2019
CS01 - N/A 04 April 2019
AD01 - Change of registered office address 08 March 2019
MR04 - N/A 08 March 2019
CS01 - N/A 03 April 2018
AA - Annual Accounts 31 March 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 07 April 2017
AD01 - Change of registered office address 27 February 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 23 April 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 16 April 2015
TM01 - Termination of appointment of director 16 April 2015
AR01 - Annual Return 04 April 2014
CH01 - Change of particulars for director 04 April 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 06 May 2013
AA - Annual Accounts 25 April 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 07 April 2012
CERTNM - Change of name certificate 08 February 2012
CONNOT - N/A 08 February 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 26 February 2011
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH03 - Change of particulars for secretary 30 April 2010
MG01 - Particulars of a mortgage or charge 14 January 2010
AA - Annual Accounts 12 January 2010
AA - Annual Accounts 12 May 2009
287 - Change in situation or address of Registered Office 16 April 2009
363a - Annual Return 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
363a - Annual Return 29 April 2008
287 - Change in situation or address of Registered Office 21 February 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 11 May 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 19 May 2006
363a - Annual Return 05 April 2006
395 - Particulars of a mortgage or charge 02 December 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 13 April 2005
287 - Change in situation or address of Registered Office 18 October 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 07 April 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 08 April 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 03 May 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 18 April 2000
AA - Annual Accounts 28 February 2000
287 - Change in situation or address of Registered Office 12 July 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 22 April 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 1998
AA - Annual Accounts 01 February 1998
395 - Particulars of a mortgage or charge 14 January 1998
363s - Annual Return 16 April 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
AA - Annual Accounts 31 January 1997
AA - Annual Accounts 04 September 1996
363s - Annual Return 23 April 1996
AA - Annual Accounts 01 September 1995
363s - Annual Return 05 April 1995
AA - Annual Accounts 01 September 1994
363s - Annual Return 26 April 1994
AA - Annual Accounts 05 September 1993
363s - Annual Return 08 April 1993
287 - Change in situation or address of Registered Office 23 February 1993
288 - N/A 14 January 1993
288 - N/A 22 December 1992
287 - Change in situation or address of Registered Office 18 December 1992
AA - Annual Accounts 29 June 1992
AA - Annual Accounts 29 June 1992
AA - Annual Accounts 29 June 1992
363b - Annual Return 29 June 1992
288 - N/A 09 January 1992
288 - N/A 09 January 1992
288 - N/A 09 January 1992
363a - Annual Return 31 October 1991
363a - Annual Return 21 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1990
395 - Particulars of a mortgage or charge 05 December 1989
RESOLUTIONS - N/A 17 October 1989
AA - Annual Accounts 11 May 1989
363 - Annual Return 09 May 1989
395 - Particulars of a mortgage or charge 06 April 1989
AA - Annual Accounts 18 November 1987
363 - Annual Return 18 November 1987
288 - N/A 02 March 1987
287 - Change in situation or address of Registered Office 02 March 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage 13 January 2010 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 22 November 2005 Outstanding

N/A

Debenture deed 12 January 1998 Outstanding

N/A

Debenture 28 November 1989 Fully Satisfied

N/A

Fixed and floating charge 31 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.