- Company Overview for MY FILMS ENTERTAINMENT LIMITED (09266983)
- Filing history for MY FILMS ENTERTAINMENT LIMITED (09266983)
- People for MY FILMS ENTERTAINMENT LIMITED (09266983)
- More for MY FILMS ENTERTAINMENT LIMITED (09266983)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Mar 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2023 | AD01 | Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB England to Third Floor 69 Wigmore Street London W1U 1PZ on 12 September 2023 | |
29 Jun 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 11 October 2022 with updates | |
30 Jun 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with updates | |
15 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with updates | |
07 Oct 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
22 Jan 2020 | PSC04 | Change of details for Dr Jayabalan Murali Manohar as a person with significant control on 25 November 2019 | |
17 Jan 2020 | CH01 | Director's details changed for Dr Jayabalan Murali Manohar on 25 November 2019 | |
10 Jan 2020 | AD01 | Registered office address changed from C/O James Cowper Kreston Mill House, Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 10 January 2020 | |
17 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with updates | |
12 Mar 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with updates | |
19 Oct 2018 | PSC07 | Cessation of Sunanda Murali Manohar as a person with significant control on 18 October 2017 | |
19 Oct 2018 | PSC01 | Notification of Jayabalan Murali Manohar as a person with significant control on 18 October 2017 | |
18 Oct 2018 | CH01 | Director's details changed for Dr Murali Manohar Jayabalan on 18 October 2018 | |
31 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
05 Jul 2018 | TM01 | Termination of appointment of Sharmila Mandre as a director on 1 July 2018 | |
05 Jul 2018 | CH01 | Director's details changed for Dr Murali Manlhar Jayabalan on 1 July 2018 | |
12 Jan 2018 | TM01 | Termination of appointment of Sunanda Murali Manohar as a director on 30 December 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
22 Aug 2017 | AD01 | Registered office address changed from 1 Fetter Lane London EC4A 1BR England to C/O James Cowper Kreston Mill House, Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX on 22 August 2017 |