About

Registered Number: 08066696
Date of Incorporation: 11/05/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: 34 Fouberts Place, London, W1F 7PX

 

Having been setup in 2012, Molinare Tv & Film Ltd are based in London, it's status is listed as "Active". We don't currently know the number of employees at this company. The organisation has 14 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Nigel 01 October 2019 - 1
MACKENZIE, Robert Dean 06 June 2012 - 1
POLUNINA, Daria 06 September 2018 - 1
WOODWARD, John Collin 27 June 2018 - 1
BROD, Jonathan Alfred 11 May 2012 12 April 2013 1
DE FREITAS, Celina 11 May 2012 11 May 2012 1
MILNE, Steven John 23 May 2012 30 April 2018 1
PARMENTER, Julie 25 May 2012 09 August 2019 1
PENNING, John Gregory 30 January 2015 27 January 2016 1
PENNOCK, George William 12 April 2013 30 January 2015 1
REDMAN, Jonathan George 11 May 2012 22 May 2012 1
RUTHERFORD, Alan Seymour 12 April 2013 30 November 2015 1
TESCH, Benoit 27 January 2016 06 September 2018 1
Secretary Name Appointed Resigned Total Appointments
BROD, Jonathan Alfred 11 May 2012 01 September 2012 1

Filing History

Document Type Date
RESOLUTIONS - N/A 25 August 2020
CS01 - N/A 22 May 2020
MR01 - N/A 21 May 2020
MR01 - N/A 23 December 2019
AA - Annual Accounts 10 October 2019
AP01 - Appointment of director 01 October 2019
TM01 - Termination of appointment of director 14 August 2019
CS01 - N/A 15 May 2019
CH01 - Change of particulars for director 22 November 2018
MR04 - N/A 22 November 2018
AA - Annual Accounts 02 October 2018
AP01 - Appointment of director 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
MR01 - N/A 10 August 2018
AP01 - Appointment of director 28 June 2018
CS01 - N/A 24 May 2018
TM01 - Termination of appointment of director 19 May 2018
AA - Annual Accounts 27 July 2017
SH01 - Return of Allotment of shares 04 June 2017
CS01 - N/A 25 May 2017
MA - Memorandum and Articles 23 May 2017
MR04 - N/A 19 May 2017
SH01 - Return of Allotment of shares 15 May 2017
RESOLUTIONS - N/A 09 May 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 11 May 2016
AP01 - Appointment of director 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
RESOLUTIONS - N/A 18 January 2016
TM01 - Termination of appointment of director 14 December 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 22 May 2015
TM01 - Termination of appointment of director 21 April 2015
AP01 - Appointment of director 10 April 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 17 September 2013
MR01 - N/A 07 August 2013
RESOLUTIONS - N/A 09 July 2013
MEM/ARTS - N/A 09 July 2013
AR01 - Annual Return 07 June 2013
AP01 - Appointment of director 23 April 2013
AP01 - Appointment of director 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
RESOLUTIONS - N/A 26 February 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 February 2013
SH01 - Return of Allotment of shares 26 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2013
CH01 - Change of particulars for director 17 January 2013
TM02 - Termination of appointment of secretary 17 January 2013
AA01 - Change of accounting reference date 17 January 2013
MG01 - Particulars of a mortgage or charge 29 December 2012
MG01 - Particulars of a mortgage or charge 06 October 2012
MG01 - Particulars of a mortgage or charge 06 October 2012
MG01 - Particulars of a mortgage or charge 06 October 2012
AD01 - Change of registered office address 26 September 2012
AP01 - Appointment of director 29 June 2012
MG01 - Particulars of a mortgage or charge 16 June 2012
MG01 - Particulars of a mortgage or charge 16 June 2012
MG01 - Particulars of a mortgage or charge 16 June 2012
RESOLUTIONS - N/A 13 June 2012
SH01 - Return of Allotment of shares 08 June 2012
AP01 - Appointment of director 25 May 2012
AP01 - Appointment of director 23 May 2012
TM01 - Termination of appointment of director 22 May 2012
AD01 - Change of registered office address 17 May 2012
CERTNM - Change of name certificate 14 May 2012
AD01 - Change of registered office address 14 May 2012
NEWINC - New incorporation documents 11 May 2012
AD01 - Change of registered office address 11 May 2012
TM02 - Termination of appointment of secretary 11 May 2012
AP03 - Appointment of secretary 11 May 2012
TM01 - Termination of appointment of director 11 May 2012
AP01 - Appointment of director 11 May 2012
AP01 - Appointment of director 11 May 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 May 2020 Outstanding

N/A

A registered charge 20 December 2019 Outstanding

N/A

A registered charge 08 August 2018 Outstanding

N/A

A registered charge 31 July 2013 Fully Satisfied

N/A

Rent deposit deed 19 December 2012 Fully Satisfied

N/A

Security agreement 27 September 2012 Fully Satisfied

N/A

Security agreement 27 September 2012 Fully Satisfied

N/A

Security agreement 27 September 2012 Fully Satisfied

N/A

Security agreement 07 June 2012 Fully Satisfied

N/A

Security agreement 07 June 2012 Fully Satisfied

N/A

Security agreement 07 June 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.