About

Registered Number: 02538722
Date of Incorporation: 11/09/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: 1 Central St. Giles, St. Giles High Street, London, WC2H 8NU

 

Founded in 1990, Mpd Films Ltd are based in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. This organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 21 May 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 16 March 2018
CS01 - N/A 15 March 2017
AA - Annual Accounts 28 February 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 02 October 2013
AA01 - Change of accounting reference date 27 March 2013
AR01 - Annual Return 15 March 2013
CH03 - Change of particulars for secretary 15 March 2013
AD01 - Change of registered office address 21 May 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 14 March 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 15 March 2011
AA01 - Change of accounting reference date 14 September 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 12 January 2010
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 17 March 2009
363a - Annual Return 18 April 2008
AA - Annual Accounts 31 October 2007
395 - Particulars of a mortgage or charge 22 June 2007
395 - Particulars of a mortgage or charge 20 June 2007
CERTNM - Change of name certificate 12 April 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 04 July 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
363a - Annual Return 16 March 2006
CERTNM - Change of name certificate 30 November 2005
AA - Annual Accounts 06 October 2005
AUD - Auditor's letter of resignation 06 September 2005
RESOLUTIONS - N/A 11 August 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 06 December 2004
225 - Change of Accounting Reference Date 06 December 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
287 - Change in situation or address of Registered Office 10 May 2004
AA - Annual Accounts 20 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 2003
363a - Annual Return 11 September 2003
AA - Annual Accounts 14 May 2003
288c - Notice of change of directors or secretaries or in their particulars 10 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 October 2002
363a - Annual Return 24 September 2002
353 - Register of members 01 July 2002
CERTNM - Change of name certificate 17 June 2002
AA - Annual Accounts 04 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 October 2001
AUD - Auditor's letter of resignation 27 September 2001
AUD - Auditor's letter of resignation 21 September 2001
363a - Annual Return 14 September 2001
AUD - Auditor's letter of resignation 10 September 2001
225 - Change of Accounting Reference Date 19 February 2001
AA - Annual Accounts 22 January 2001
363a - Annual Return 18 September 2000
CERTNM - Change of name certificate 11 September 2000
353 - Register of members 24 May 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 April 2000
363a - Annual Return 29 September 1999
288c - Notice of change of directors or secretaries or in their particulars 09 September 1999
AUD - Auditor's letter of resignation 16 February 1999
225 - Change of Accounting Reference Date 30 December 1998
AA - Annual Accounts 03 November 1998
363a - Annual Return 09 October 1998
288c - Notice of change of directors or secretaries or in their particulars 16 September 1998
CERTNM - Change of name certificate 03 July 1998
363a - Annual Return 22 September 1997
AA - Annual Accounts 04 September 1997
AUD - Auditor's letter of resignation 12 February 1997
AA - Annual Accounts 03 November 1996
363a - Annual Return 25 September 1996
AA - Annual Accounts 18 October 1995
363x - Annual Return 22 September 1995
288 - N/A 21 April 1995
363x - Annual Return 27 September 1994
AA - Annual Accounts 18 August 1994
CERTNM - Change of name certificate 11 May 1994
AA - Annual Accounts 10 November 1993
363x - Annual Return 05 October 1993
363x - Annual Return 06 October 1992
RESOLUTIONS - N/A 17 July 1992
AA - Annual Accounts 17 July 1992
288 - N/A 02 July 1992
RESOLUTIONS - N/A 26 April 1992
RESOLUTIONS - N/A 26 April 1992
RESOLUTIONS - N/A 26 April 1992
288 - N/A 15 April 1992
CERTNM - Change of name certificate 08 April 1992
363x - Annual Return 16 September 1991
288 - N/A 27 August 1991
288 - N/A 10 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 November 1990
288 - N/A 05 October 1990
287 - Change in situation or address of Registered Office 05 October 1990
NEWINC - New incorporation documents 11 September 1990

Mortgages & Charges

Description Date Status Charge by
Security agreement 05 June 2007 Outstanding

N/A

Security agreement 05 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.