About

Registered Number: 02832212
Date of Incorporation: 01/07/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: 29 Fyfield Road, Ongar, Essex, CM5 0AG,

 

Based in Ongar in Essex, Modus Operandi Films Ltd was registered on 01 July 1993, it's status at Companies House is "Active". We do not know the number of employees at this organisation. Modus Operandi Films Ltd has 3 directors listed as Mccall, Craig Kirkpatrick, Mcgill, Richard William, Ross And Craig Nominees Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCALL, Craig Kirkpatrick 08 December 1993 - 1
MCGILL, Richard William 08 December 1993 24 February 2017 1
ROSS AND CRAIG NOMINEES LIMITED 23 July 1993 08 December 1993 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 26 February 2020
PSC01 - N/A 14 August 2019
PSC07 - N/A 14 August 2019
PSC04 - N/A 12 August 2019
AD01 - Change of registered office address 12 August 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 27 February 2019
AD01 - Change of registered office address 31 March 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 07 March 2018
CS01 - N/A 02 March 2017
AD01 - Change of registered office address 01 March 2017
TM01 - Termination of appointment of director 27 February 2017
AA - Annual Accounts 18 February 2017
TM02 - Termination of appointment of secretary 31 January 2017
CS01 - N/A 24 July 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 30 July 2013
CH01 - Change of particulars for director 30 July 2013
CH03 - Change of particulars for secretary 30 July 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 18 July 2011
AA01 - Change of accounting reference date 06 June 2011
AA - Annual Accounts 06 April 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AD01 - Change of registered office address 29 April 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 18 May 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 16 July 2008
AAMD - Amended Accounts 14 August 2007
363s - Annual Return 30 July 2007
AA - Annual Accounts 06 July 2007
363s - Annual Return 12 July 2006
AA - Annual Accounts 22 June 2006
287 - Change in situation or address of Registered Office 05 May 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 05 July 2005
287 - Change in situation or address of Registered Office 20 April 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 05 July 2004
AA - Annual Accounts 04 December 2003
363a - Annual Return 09 October 2003
363s - Annual Return 17 July 2002
287 - Change in situation or address of Registered Office 04 July 2002
AA - Annual Accounts 03 July 2002
288c - Notice of change of directors or secretaries or in their particulars 18 March 2002
AA - Annual Accounts 17 August 2001
363s - Annual Return 16 July 2001
288c - Notice of change of directors or secretaries or in their particulars 16 July 2001
225 - Change of Accounting Reference Date 26 March 2001
363a - Annual Return 14 August 2000
AA - Annual Accounts 22 June 2000
287 - Change in situation or address of Registered Office 09 March 2000
363a - Annual Return 19 July 1999
AA - Annual Accounts 03 June 1999
363a - Annual Return 07 August 1998
AA - Annual Accounts 14 April 1998
288c - Notice of change of directors or secretaries or in their particulars 16 July 1997
363a - Annual Return 16 July 1997
AA - Annual Accounts 27 February 1997
363a - Annual Return 07 August 1996
288 - N/A 18 February 1996
287 - Change in situation or address of Registered Office 18 February 1996
AA - Annual Accounts 25 January 1996
363x - Annual Return 06 December 1995
RESOLUTIONS - N/A 25 July 1994
RESOLUTIONS - N/A 25 July 1994
RESOLUTIONS - N/A 25 July 1994
RESOLUTIONS - N/A 25 July 1994
AA - Annual Accounts 25 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 July 1994
363x - Annual Return 25 July 1994
MEM/ARTS - N/A 21 February 1994
RESOLUTIONS - N/A 07 January 1994
288 - N/A 06 January 1994
288 - N/A 06 January 1994
288 - N/A 06 January 1994
CERTNM - Change of name certificate 04 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 December 1993
RESOLUTIONS - N/A 28 November 1993
288 - N/A 28 November 1993
288 - N/A 28 November 1993
287 - Change in situation or address of Registered Office 26 November 1993
287 - Change in situation or address of Registered Office 28 July 1993
NEWINC - New incorporation documents 01 July 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.