About

Registered Number: 05338925
Date of Incorporation: 21/01/2005 (20 years and 3 months ago)
Company Status: Active
Registered Address: 1 Brook Court, Blakeney Road, Beckenham, Kent, BR3 1HG

 

The Mob Film Company (Tv) Ltd was founded on 21 January 2005 with its registered office in Kent, it's status is listed as "Active". We do not know the number of employees at the company. There is one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Roderick 21 January 2005 17 May 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 19 September 2017
DISS40 - Notice of striking-off action discontinued 16 August 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 18 February 2016
CH03 - Change of particulars for secretary 17 February 2016
CH01 - Change of particulars for director 17 February 2016
CH01 - Change of particulars for director 17 February 2016
AA - Annual Accounts 25 May 2015
AR01 - Annual Return 19 February 2015
AA01 - Change of accounting reference date 16 October 2014
TM01 - Termination of appointment of director 18 September 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 23 December 2013
AA01 - Change of accounting reference date 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
AR01 - Annual Return 21 March 2013
CH01 - Change of particulars for director 01 February 2013
TM01 - Termination of appointment of director 10 January 2013
AUD - Auditor's letter of resignation 17 December 2012
AUD - Auditor's letter of resignation 17 December 2012
AA - Annual Accounts 02 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 September 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 02 July 2012
CH01 - Change of particulars for director 15 March 2012
CH01 - Change of particulars for director 15 March 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 29 December 2011
AA01 - Change of accounting reference date 21 December 2011
SH06 - Notice of cancellation of shares 13 October 2011
AA01 - Change of accounting reference date 11 July 2011
RP04 - N/A 07 June 2011
RP04 - N/A 07 June 2011
RESOLUTIONS - N/A 16 May 2011
RESOLUTIONS - N/A 16 May 2011
SH08 - Notice of name or other designation of class of shares 16 May 2011
AA01 - Change of accounting reference date 16 May 2011
CC01 - Notice of restriction on the company's articles 16 May 2011
CC04 - Statement of companies objects 16 May 2011
AP01 - Appointment of director 12 May 2011
AP01 - Appointment of director 12 May 2011
AA - Annual Accounts 01 March 2011
AAMD - Amended Accounts 01 March 2011
AR01 - Annual Return 04 February 2011
SH03 - Return of purchase of own shares 09 September 2010
SH03 - Return of purchase of own shares 09 September 2010
TM01 - Termination of appointment of director 26 May 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 11 February 2010
395 - Particulars of a mortgage or charge 07 September 2009
395 - Particulars of a mortgage or charge 11 August 2009
395 - Particulars of a mortgage or charge 13 July 2009
395 - Particulars of a mortgage or charge 09 July 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 12 November 2008
363s - Annual Return 12 March 2008
AA - Annual Accounts 31 January 2008
395 - Particulars of a mortgage or charge 03 May 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 31 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2005
225 - Change of Accounting Reference Date 23 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
NEWINC - New incorporation documents 21 January 2005

Mortgages & Charges

Description Date Status Charge by
Deed of security assignment and charge 19 August 2009 Outstanding

N/A

Deed of security assignment and charge 24 June 2009 Outstanding

N/A

Debenture 26 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.