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