MEI FILMS LIMITED

Register to unlock more data on OkredoRegister

MEI FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02596882

Incorporation date

01/04/1991

Size

Full

Contacts

Registered address

Registered address

C/O MATTHEW SQUIRE (AFA) & CO, 32 The Tything, Worcester WR1 1JLCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1991)
dot icon19/08/2013
Final Gazette dissolved via compulsory strike-off
dot icon17/07/2013
Compulsory strike-off action has been suspended
dot icon06/05/2013
First Gazette notice for compulsory strike-off
dot icon02/12/2012
Registered office address changed from Room 321 5, Richmond Mews London W1D 3DB United Kingdom on 2012-12-03
dot icon19/09/2012
Compulsory strike-off action has been suspended
dot icon13/08/2012
First Gazette notice for compulsory strike-off
dot icon28/02/2012
Compulsory strike-off action has been discontinued
dot icon16/12/2011
Compulsory strike-off action has been suspended
dot icon07/11/2011
First Gazette notice for compulsory strike-off
dot icon30/06/2011
Director's details changed for Mr David Rafael Bergstein on 2011-05-12
dot icon08/04/2011
Compulsory strike-off action has been discontinued
dot icon05/04/2011
Annual return made up to 2009-08-08 with full list of shareholders
dot icon05/10/2010
Director's details changed for Mr David Rafael Bergstein on 2010-08-06
dot icon21/09/2010
Compulsory strike-off action has been suspended
dot icon16/08/2010
First Gazette notice for compulsory strike-off
dot icon06/10/2009
Previous accounting period extended from 2008-12-31 to 2009-06-30
dot icon06/10/2009
Director's details changed for Mr David Rafael Bergstein on 2009-09-30
dot icon20/04/2009
Registered office changed on 21/04/2009 from 2 piries place horsham west sussex RH12 1EH united kingdom
dot icon17/04/2009
Compulsory strike-off action has been discontinued
dot icon16/04/2009
Return made up to 08/08/08; full list of members
dot icon05/04/2009
Registered office changed on 06/04/2009 from room 321 5 richmond mews london W1D 3DB
dot icon02/04/2009
Compulsory strike-off action has been suspended
dot icon24/03/2009
Appointment Terminated Secretary cml secretaries LIMITED
dot icon19/03/2009
Registered office changed on 20/03/2009 from 2 piries place horsham west sussex RH12 1EH
dot icon15/03/2009
Appointment Terminated Director gavin james
dot icon15/03/2009
Director appointed david bergstein
dot icon09/03/2009
First Gazette notice for compulsory strike-off
dot icon26/03/2008
Full accounts made up to 2006-12-31
dot icon22/11/2007
Declaration of satisfaction of mortgage/charge
dot icon07/08/2007
Return made up to 08/08/07; full list of members
dot icon23/07/2007
Full accounts made up to 2005-12-31
dot icon17/08/2006
Return made up to 08/08/06; full list of members
dot icon04/07/2006
Full accounts made up to 2004-12-31
dot icon11/10/2005
Particulars of mortgage/charge
dot icon07/08/2005
Return made up to 08/08/05; full list of members
dot icon03/08/2005
Particulars of mortgage/charge
dot icon03/08/2005
Particulars of mortgage/charge
dot icon02/08/2005
Particulars of mortgage/charge
dot icon15/06/2005
Full accounts made up to 2003-12-31
dot icon04/05/2005
Director resigned
dot icon29/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon17/08/2004
Particulars of mortgage/charge
dot icon17/08/2004
Particulars of mortgage/charge
dot icon17/08/2004
Particulars of mortgage/charge
dot icon15/08/2004
Return made up to 08/08/04; full list of members
dot icon21/06/2004
Director's particulars changed
dot icon02/06/2004
Full accounts made up to 2002-12-31
dot icon10/05/2004
Particulars of mortgage/charge
dot icon05/05/2004
Particulars of mortgage/charge
dot icon18/04/2004
Particulars of mortgage/charge
dot icon18/04/2004
Particulars of mortgage/charge
dot icon18/04/2004
Particulars of mortgage/charge
dot icon02/04/2004
Declaration of satisfaction of mortgage/charge
dot icon02/04/2004
Declaration of satisfaction of mortgage/charge
dot icon11/01/2004
Particulars of mortgage/charge
dot icon12/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon13/08/2003
Return made up to 08/08/03; full list of members
dot icon10/06/2003
Particulars of mortgage/charge
dot icon27/04/2003
Particulars of mortgage/charge
dot icon17/02/2003
Auditor's resignation
dot icon13/02/2003
Resolutions
dot icon13/02/2003
Resolutions
dot icon13/02/2003
Resolutions
dot icon13/02/2003
Resolutions
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon31/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon16/08/2002
Return made up to 08/08/02; full list of members
dot icon16/08/2002
Location of debenture register address changed
dot icon30/07/2002
Director's particulars changed
dot icon13/06/2002
New director appointed
dot icon12/06/2002
New director appointed
dot icon10/06/2002
Director resigned
dot icon20/05/2002
Director resigned
dot icon02/10/2001
Auditor's resignation
dot icon13/08/2001
Return made up to 08/08/01; full list of members
dot icon28/05/2001
Full accounts made up to 2000-12-31
dot icon11/03/2001
Location of register of members (non legible)
dot icon11/03/2001
Registered office changed on 12/03/01 from: 12 great james street london WC1N 3DR
dot icon06/03/2001
Secretary resigned
dot icon06/03/2001
New secretary appointed
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon14/08/2000
Return made up to 08/08/00; full list of members
dot icon14/08/2000
Location of register of members address changed
dot icon14/08/2000
Location of debenture register address changed
dot icon10/04/2000
Full accounts made up to 1998-12-31
dot icon21/03/2000
Return made up to 08/08/99; full list of members
dot icon11/01/2000
Registered office changed on 12/01/00 from: 110 st.martins lane london WC2N 4AD
dot icon11/01/2000
Secretary resigned
dot icon11/01/2000
Director resigned
dot icon11/01/2000
New secretary appointed
dot icon11/01/2000
New director appointed
dot icon11/01/2000
New director appointed
dot icon08/11/1999
Certificate of change of name
dot icon19/10/1998
Declaration of mortgage charge released/ceased
dot icon11/08/1998
New secretary appointed
dot icon11/08/1998
Return made up to 08/08/98; no change of members
dot icon11/08/1998
Secretary resigned;director resigned
dot icon18/06/1998
Full accounts made up to 1997-12-31
dot icon14/05/1998
Particulars of mortgage/charge
dot icon30/04/1998
Declaration of satisfaction of mortgage/charge
dot icon30/04/1998
Declaration of satisfaction of mortgage/charge
dot icon30/04/1998
Declaration of satisfaction of mortgage/charge
dot icon30/04/1998
Declaration of satisfaction of mortgage/charge
dot icon30/04/1998
Declaration of satisfaction of mortgage/charge
dot icon30/04/1998
Declaration of satisfaction of mortgage/charge
dot icon30/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon24/10/1997
Particulars of mortgage/charge
dot icon29/09/1997
Return made up to 08/08/97; no change of members
dot icon29/09/1997
Director resigned
dot icon06/08/1997
Particulars of mortgage/charge
dot icon06/08/1997
Particulars of mortgage/charge
dot icon17/11/1996
Full accounts made up to 1995-12-31
dot icon17/11/1996
Return made up to 08/08/96; full list of members
dot icon17/11/1996
Location of debenture register address changed
dot icon30/11/1995
Full accounts made up to 1994-12-31
dot icon03/10/1995
Particulars of mortgage/charge
dot icon25/09/1995
Director resigned
dot icon25/09/1995
Director resigned
dot icon25/09/1995
Director resigned
dot icon25/09/1995
Director resigned
dot icon04/09/1995
Return made up to 08/08/95; full list of members
dot icon13/07/1995
Particulars of mortgage/charge
dot icon06/06/1995
New director appointed
dot icon18/05/1995
New director appointed
dot icon27/03/1995
Declaration of satisfaction of mortgage/charge
dot icon14/03/1995
Location of register of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon21/11/1994
Particulars of mortgage/charge
dot icon20/10/1994
Full accounts made up to 1993-12-31
dot icon10/08/1994
Return made up to 08/08/94; full list of members
dot icon06/04/1994
Particulars of mortgage/charge
dot icon20/02/1994
Registered office changed on 21/02/94 from: albery theatre, st. Martin's lane, london. WC2N 4AH
dot icon07/11/1993
Particulars of mortgage/charge
dot icon07/11/1993
Particulars of mortgage/charge
dot icon07/11/1993
Particulars of mortgage/charge
dot icon28/10/1993
Return made up to 26/09/93; full list of members; amend
dot icon30/09/1993
Return made up to 26/09/93; full list of members
dot icon19/08/1993
Full accounts made up to 1992-12-31
dot icon21/04/1993
Particulars of mortgage/charge
dot icon03/02/1993
Full accounts made up to 1992-04-30
dot icon05/11/1992
Accounting reference date shortened from 30/04 to 31/12
dot icon21/10/1992
Return made up to 26/09/92; full list of members
dot icon31/05/1992
Return made up to 02/04/92; full list of members
dot icon12/05/1992
Nc inc already adjusted 01/05/92
dot icon12/05/1992
Ad 01/05/92--------- £ si 998@1=998 £ ic 2/1000
dot icon12/05/1992
New director appointed
dot icon12/05/1992
Resolutions
dot icon12/05/1992
Resolutions
dot icon13/08/1991
New director appointed
dot icon13/08/1991
New director appointed
dot icon13/08/1991
New director appointed
dot icon07/08/1991
Memorandum and Articles of Association
dot icon01/08/1991
Director resigned;new director appointed
dot icon01/08/1991
Director resigned;new director appointed
dot icon01/08/1991
Secretary resigned;new secretary appointed
dot icon01/08/1991
Registered office changed on 02/08/91 from: 2 baches street london N1 6UB
dot icon31/07/1991
Certificate of change of name
dot icon15/07/1991
Resolutions
dot icon01/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MH SECRETARIES LIMITED
Corporate Secretary
19/05/1999 - 01/01/2001
224
CML SECRETARIES LIMITED
Corporate Secretary
31/01/2001 - 18/03/2009
23
East, Aubrey Guy Reginald
Director
19/05/1999 - 09/05/2002
29
James, Gavin Lewis
Director
29/05/2002 - 08/03/2009
36
Evans, William Lynn
Director
19/05/1999 - 30/05/2002
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MEI FILMS LIMITED

MEI FILMS LIMITED is an(a) Dissolved company incorporated on 01/04/1991 with the registered office located at C/O MATTHEW SQUIRE (AFA) & CO, 32 The Tything, Worcester WR1 1JL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MEI FILMS LIMITED?

toggle

MEI FILMS LIMITED is currently Dissolved. It was registered on 01/04/1991 and dissolved on 19/08/2013.

Where is MEI FILMS LIMITED located?

toggle

MEI FILMS LIMITED is registered at C/O MATTHEW SQUIRE (AFA) & CO, 32 The Tything, Worcester WR1 1JL.

What does MEI FILMS LIMITED do?

toggle

MEI FILMS LIMITED operates in the Motion picture and video distribution (92.12 - SIC 2003) sector.

What is the latest filing for MEI FILMS LIMITED?

toggle

The latest filing was on 19/08/2013: Final Gazette dissolved via compulsory strike-off.