About

Registered Number: 06750081
Date of Incorporation: 17/11/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: RELANS, 1ST FLOOR, 65-67 Wembley Hill Road, Wembley, Middlesex, HA9 8DP

 

Having been setup in 2008, Mvp Films Ltd have registered office in Middlesex, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Viner, Katherine Elizabeth, Viner, Marcus Charles, Temple Secretaries Limited at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VINER, Marcus Charles 17 November 2008 - 1
Secretary Name Appointed Resigned Total Appointments
VINER, Katherine Elizabeth 17 November 2008 - 1
TEMPLE SECRETARIES LIMITED 17 November 2008 17 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 03 December 2018
AAMD - Amended Accounts 10 April 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 17 November 2017
PSC04 - N/A 17 November 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 18 June 2015
RP04 - N/A 23 February 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 03 January 2012
CH01 - Change of particulars for director 03 January 2012
CH03 - Change of particulars for secretary 03 January 2012
AD01 - Change of registered office address 21 September 2011
AD01 - Change of registered office address 01 September 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 13 August 2010
SH01 - Return of Allotment of shares 01 April 2010
AR01 - Annual Return 25 November 2009
CH03 - Change of particulars for secretary 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AD01 - Change of registered office address 25 November 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 June 2009
288b - Notice of resignation of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
NEWINC - New incorporation documents 17 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.