About

Registered Number: 05974352
Date of Incorporation: 23/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: GILES GREENWOOD, Ground Floor Flat 185 Ladbroke Grove, London, W10 6HH

 

Mystery Mile Films Ltd was founded on 23 October 2006 and are based in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENWOOD, Giles Ronald 23 October 2006 - 1
UTTLEY, Simon James 23 October 2006 10 June 2010 1

Filing History

Document Type Date
CS01 - N/A 05 November 2019
AA - Annual Accounts 16 October 2019
AA01 - Change of accounting reference date 24 July 2019
CS01 - N/A 04 November 2018
AA - Annual Accounts 23 October 2018
AA01 - Change of accounting reference date 24 July 2018
DISS40 - Notice of striking-off action discontinued 17 January 2018
GAZ1 - First notification of strike-off action in London Gazette 16 January 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 31 October 2017
AA01 - Change of accounting reference date 07 August 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 08 December 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 05 April 2011
AD01 - Change of registered office address 24 November 2010
AR01 - Annual Return 18 November 2010
AD01 - Change of registered office address 18 November 2010
AA - Annual Accounts 03 August 2010
CERTNM - Change of name certificate 16 June 2010
CONNOT - N/A 16 June 2010
TM01 - Termination of appointment of director 10 June 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 21 January 2009
353 - Register of members 21 January 2009
AA - Annual Accounts 21 August 2008
363s - Annual Return 21 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2007
288b - Notice of resignation of directors or secretaries 06 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
NEWINC - New incorporation documents 23 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.