MEDICAL AID FILMS LIMITED

Register to unlock more data on OkredoRegister

MEDICAL AID FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06296236

Incorporation date

28/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor, 446a Green Lanes, Palmers Green, London N13 5XDCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2022)
dot icon09/02/2026
Termination of appointment of Ankit Ashok Soni as a director on 2025-09-01
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon19/07/2024
Micro company accounts made up to 2023-12-31
dot icon09/07/2024
Termination of appointment of Amandip Singh Kalar as a director on 2024-05-02
dot icon09/07/2024
Termination of appointment of Siddharth Sohanlal Khemka as a director on 2024-05-02
dot icon09/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon11/03/2024
Director's details changed for Rachael Akidi Okwir on 2024-03-11
dot icon16/02/2024
Termination of appointment of Rania Missoumi as a director on 2024-02-01
dot icon18/01/2024
Registered office address changed from 1 Canada Square, 6th Floor C/O International Hydropower Association London E14 5AA England to 1st Floor, 446a Green Lanes Palmers Green London N13 5XD on 2024-01-18
dot icon02/10/2023
Micro company accounts made up to 2022-12-31
dot icon01/08/2023
Termination of appointment of Celia Cattelain as a director on 2023-07-27
dot icon01/08/2023
Termination of appointment of Lucie Marie Theresa Byrne-Davis as a director on 2023-07-27
dot icon01/08/2023
Appointment of Doctor Joseph William Home as a director on 2023-05-05
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon22/03/2023
Appointment of Rachael Akidi Okwir as a director on 2022-07-30
dot icon21/03/2023
Termination of appointment of Rajiv Christopher Wijesuriya as a director on 2023-02-02
dot icon21/03/2023
Appointment of Mr Siddharth Sohanlal Khemka as a director on 2023-02-02
dot icon21/12/2022
Termination of appointment of Michael Georges Jules De Lathauwer as a director on 2022-08-01
dot icon21/12/2022
Termination of appointment of Maila Reeves as a director on 2020-01-30
dot icon21/12/2022
Termination of appointment of Alexander Richard Moore as a director on 2022-01-01
dot icon21/12/2022
Appointment of Ms Celia Cattelain as a director on 2022-01-01
dot icon21/12/2022
Registered office address changed from One Canada Square C/O Doctors of the World 6th Floor, One Canada Square London England to 1 Canada Square, 6th Floor C/O International Hydropower Association London E14 5AA on 2022-12-21

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rayner, Alex
Director
11/06/2010 - 21/07/2011
6
SDG SECRETARIES LIMITED
Nominee Secretary
28/06/2007 - 28/06/2007
4073
Reeves, Maila
Director
30/01/2020 - 30/01/2020
17
Gonzalez Ordonez, Maria
Director
25/05/2017 - 31/10/2019
-
Leitch, Noelle Kristin Dowd, Lady
Director
11/06/2010 - 21/07/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MEDICAL AID FILMS LIMITED

MEDICAL AID FILMS LIMITED is an(a) Active company incorporated on 28/06/2007 with the registered office located at 1st Floor, 446a Green Lanes, Palmers Green, London N13 5XD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MEDICAL AID FILMS LIMITED?

toggle

MEDICAL AID FILMS LIMITED is currently Active. It was registered on 28/06/2007 .

Where is MEDICAL AID FILMS LIMITED located?

toggle

MEDICAL AID FILMS LIMITED is registered at 1st Floor, 446a Green Lanes, Palmers Green, London N13 5XD.

What does MEDICAL AID FILMS LIMITED do?

toggle

MEDICAL AID FILMS LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for MEDICAL AID FILMS LIMITED?

toggle

The latest filing was on 09/02/2026: Termination of appointment of Ankit Ashok Soni as a director on 2025-09-01.