Advanced company searchLink opens in new window

MY FILMS ENTERTAINMENT LIMITED

Company number 09266983

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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