About

Registered Number: 02456132
Date of Incorporation: 29/12/1989 (34 years and 3 months ago)
Company Status: Active
Registered Address: 50 Buttesland Street, Hoffman Square, London, N1 6BY

 

Having been setup in 1989, Myriad Film & Television Productions Ltd have registered office in London. There is only one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THOMPSON, Richard Gerald N/A 20 July 1999 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 06 January 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 20 December 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 13 January 2016
MR04 - N/A 09 September 2015
MR04 - N/A 09 September 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 11 November 2014
MR01 - N/A 11 June 2014
MR01 - N/A 11 June 2014
MR01 - N/A 11 June 2014
MR01 - N/A 11 June 2014
MR01 - N/A 11 June 2014
MR04 - N/A 14 March 2014
MR04 - N/A 14 March 2014
MR04 - N/A 14 March 2014
MR04 - N/A 14 March 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 24 October 2012
MG01 - Particulars of a mortgage or charge 11 July 2012
MG01 - Particulars of a mortgage or charge 10 March 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 04 January 2011
CH01 - Change of particulars for director 04 January 2011
CH03 - Change of particulars for secretary 04 January 2011
AA - Annual Accounts 23 June 2010
SH03 - Return of purchase of own shares 23 April 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 16 June 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 05 April 2007
363a - Annual Return 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
AA - Annual Accounts 09 February 2007
AA - Annual Accounts 25 January 2006
363s - Annual Return 05 January 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 31 January 2004
395 - Particulars of a mortgage or charge 15 January 2004
AA - Annual Accounts 13 January 2004
AA - Annual Accounts 05 February 2003
363s - Annual Return 14 January 2003
395 - Particulars of a mortgage or charge 01 February 2002
395 - Particulars of a mortgage or charge 01 February 2002
363s - Annual Return 02 January 2002
288a - Notice of appointment of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 30 November 2001
AA - Annual Accounts 22 November 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 03 January 2001
287 - Change in situation or address of Registered Office 22 March 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 08 October 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 12 December 1997
363s - Annual Return 03 January 1997
AA - Annual Accounts 16 September 1996
363s - Annual Return 24 January 1996
395 - Particulars of a mortgage or charge 30 November 1995
AA - Annual Accounts 20 November 1995
AUD - Auditor's letter of resignation 06 September 1995
287 - Change in situation or address of Registered Office 09 May 1995
363s - Annual Return 15 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 June 1994
363s - Annual Return 15 January 1994
AA - Annual Accounts 11 December 1993
363s - Annual Return 09 March 1993
AA - Annual Accounts 13 January 1993
287 - Change in situation or address of Registered Office 10 January 1993
363b - Annual Return 11 March 1992
AA - Annual Accounts 18 September 1991
CERTNM - Change of name certificate 06 December 1990
RESOLUTIONS - N/A 08 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1990
287 - Change in situation or address of Registered Office 08 February 1990
288 - N/A 08 February 1990
NEWINC - New incorporation documents 29 December 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2014 Outstanding

N/A

A registered charge 30 May 2014 Outstanding

N/A

A registered charge 30 May 2014 Outstanding

N/A

A registered charge 30 May 2014 Outstanding

N/A

A registered charge 30 May 2014 Outstanding

N/A

Legal charge 09 July 2012 Fully Satisfied

N/A

Guarantee & debenture 01 March 2012 Fully Satisfied

N/A

Legal charge 12 January 2004 Fully Satisfied

N/A

Legal charge 25 January 2002 Fully Satisfied

N/A

Debenture 25 January 2002 Fully Satisfied

N/A

Debenture 23 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.