MOLINARE TV & FILM LIMITED

Register to unlock more data on OkredoRegister

MOLINARE TV & FILM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08066696

Incorporation date

11/05/2012

Size

Group

Contacts

Registered address

Registered address

34 Fouberts Place, London W1F 7PXCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2012)
dot icon30/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon30/09/2025
Termination of appointment of Thomas Tyrrell Blois Krailing as a secretary on 2025-09-30
dot icon18/07/2025
Confirmation statement made on 2025-07-18 with updates
dot icon17/11/2024
Resolutions
dot icon17/11/2024
Memorandum and Articles of Association
dot icon05/11/2024
Notification of Molinare Group Holdings Limited as a person with significant control on 2024-10-31
dot icon05/11/2024
Cessation of Next Wave Partners Gp Ltd as a person with significant control on 2024-10-31
dot icon05/11/2024
Cessation of Next Wave (General Partner) Llp as a person with significant control on 2024-10-31
dot icon05/11/2024
Satisfaction of charge 080666960010 in full
dot icon05/11/2024
Satisfaction of charge 080666960011 in full
dot icon31/10/2024
Registration of charge 080666960012, created on 2024-10-31
dot icon18/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon26/09/2024
Second filing of a statement of capital following an allotment of shares on 2023-09-12
dot icon02/08/2024
Second filing of consolidation of shares on 2024-05-28
dot icon02/08/2024
Second filing of consolidation of shares on 2024-05-28
dot icon22/07/2024
Confirmation statement made on 2024-05-11 with updates
dot icon22/07/2024
Confirmation statement made on 2024-07-22 with updates
dot icon19/07/2024
Notification of Next Wave (General Partner) Llp as a person with significant control on 2023-09-12
dot icon18/07/2024
Change of details for Next Wave Partners Gp Ltd as a person with significant control on 2023-09-12
dot icon06/06/2024
Appointment of Mr Thomas Tyrrell Blois Krailing as a secretary on 2024-06-06
dot icon05/06/2024
Consolidation of shares on 2024-05-28
dot icon08/11/2023
Change of share class name or designation
dot icon08/11/2023
Change of share class name or designation
dot icon08/11/2023
Resolutions
dot icon08/11/2023
Resolutions
dot icon08/11/2023
Resolutions
dot icon01/11/2023
Statement of capital following an allotment of shares on 2023-09-12
dot icon31/10/2023
Memorandum and Articles of Association
dot icon31/10/2023
Resolutions
dot icon31/10/2023
Resolutions
dot icon31/10/2023
Resolutions
dot icon26/10/2023
Statement of capital following an allotment of shares on 2023-09-11
dot icon24/10/2023
Statement of capital following an allotment of shares on 2023-09-08
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon12/09/2023
Cessation of Saphir Capital Investments Fund S.A. Sicav-Fis as a person with significant control on 2023-08-24
dot icon31/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon28/10/2022
Full accounts made up to 2021-12-31
dot icon26/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon22/03/2022
Termination of appointment of Daria Polunina as a director on 2022-01-28
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon26/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon25/08/2020
Resolutions
dot icon22/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon21/05/2020
Registration of charge 080666960011, created on 2020-05-14
dot icon23/12/2019
Registration of charge 080666960010, created on 2019-12-20
dot icon10/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon01/10/2019
Appointment of Mr Nigel Bennett as a director on 2019-10-01
dot icon14/08/2019
Termination of appointment of Julie Parmenter as a director on 2019-08-09
dot icon15/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon22/11/2018
Director's details changed for Mrs Julie Parmenter on 2018-11-10
dot icon22/11/2018
Satisfaction of charge 080666960008 in full
dot icon02/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon06/09/2018
Appointment of Ms Daria Polunina as a director on 2018-09-06
dot icon06/09/2018
Termination of appointment of Benoit Tesch as a director on 2018-09-06
dot icon10/08/2018
Registration of charge 080666960009, created on 2018-08-08
dot icon28/06/2018
Appointment of Mr John Collin Woodward as a director on 2018-06-27
dot icon24/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon19/05/2018
Termination of appointment of Steven John Milne as a director on 2018-04-30
dot icon27/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon04/06/2017
Statement of capital following an allotment of shares on 2017-03-30
dot icon25/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon23/05/2017
Memorandum and Articles of Association
dot icon19/05/2017
Satisfaction of charge 7 in full
dot icon15/05/2017
Statement of capital following an allotment of shares on 2016-12-21
dot icon09/05/2017
Resolutions
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon11/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon19/04/2016
Appointment of Mr Benoit Tesch as a director on 2016-01-27
dot icon19/04/2016
Termination of appointment of John Gregory Penning as a director on 2016-01-27
dot icon18/01/2016
Resolutions
dot icon14/12/2015
Termination of appointment of Alan Seymour Rutherford as a director on 2015-11-30
dot icon15/06/2015
Full accounts made up to 2014-12-31
dot icon22/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon21/04/2015
Termination of appointment of George William Pennock as a director on 2015-01-30
dot icon10/04/2015
Appointment of Mr John Gregory Penning as a director on 2015-01-30
dot icon19/09/2014
Full accounts made up to 2013-12-31
dot icon19/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon07/08/2013
Registration of charge 080666960008
dot icon09/07/2013
Memorandum and Articles of Association
dot icon09/07/2013
Resolutions
dot icon07/06/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon23/04/2013
Appointment of Mr Alan Seymour Rutherford as a director
dot icon23/04/2013
Appointment of Mr George William Pennock as a director
dot icon23/04/2013
Termination of appointment of Jonathan Brod as a director
dot icon26/02/2013
Sub-division of shares on 2013-02-13
dot icon26/02/2013
Statement of capital following an allotment of shares on 2013-02-13
dot icon26/02/2013
Resolutions
dot icon22/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/01/2013
Director's details changed for Mrs Julie Parmenter on 2012-12-01
dot icon17/01/2013
Termination of appointment of Jonathan Brod as a secretary
dot icon17/01/2013
Previous accounting period shortened from 2013-05-31 to 2012-12-31
dot icon29/12/2012
Particulars of a mortgage or charge / charge no: 7
dot icon06/10/2012
Particulars of a mortgage or charge / charge no: 5
dot icon06/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon06/10/2012
Particulars of a mortgage or charge / charge no: 6
dot icon26/09/2012
Registered office address changed from , 42 Wigmore Street, London, W1U 2RY, United Kingdom on 2012-09-26
dot icon29/06/2012
Appointment of Robert Dean Mackenzie as a director
dot icon16/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon16/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon16/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon13/06/2012
Resolutions
dot icon08/06/2012
Statement of capital following an allotment of shares on 2012-06-07
dot icon25/05/2012
Appointment of Julie Parmenter as a director
dot icon23/05/2012
Appointment of Steven John Milne as a director
dot icon22/05/2012
Termination of appointment of Jonathan Redman as a director
dot icon17/05/2012
Registered office address changed from , C/O Davenport Lyons 30 Old Burlington Street, London, W1S 3NL, United Kingdom on 2012-05-17
dot icon14/05/2012
Registered office address changed from , 42 Wigmore Street, London, W1U 2RY, United Kingdom on 2012-05-14
dot icon14/05/2012
Certificate of change of name
dot icon11/05/2012
Registered office address changed from , C/O Davenport Lyons 30 Old Burlington Street, London, W1S 3NL, United Kingdom on 2012-05-11
dot icon11/05/2012
Termination of appointment of Dlc Company Services Limited as a secretary
dot icon11/05/2012
Appointment of Jonathan Alfred Brod as a secretary
dot icon11/05/2012
Termination of appointment of Celina De Freitas as a director
dot icon11/05/2012
Appointment of Mr Jonathan Alfred Brod as a director
dot icon11/05/2012
Appointment of Jonathan George Redman as a director
dot icon11/05/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
157
9.26M
-
0.00
2.47M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 MOLINARE TV & FILM LIMITED

MOLINARE TV & FILM LIMITED is an(a) Active company incorporated on 11/05/2012 with the registered office located at 34 Fouberts Place, London W1F 7PX. There are currently 3 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 MOLINARE TV & FILM LIMITED?

toggle

MOLINARE TV & FILM LIMITED is currently Active. It was registered on 11/05/2012 .

Where is MOLINARE TV & FILM LIMITED located?

toggle

MOLINARE TV & FILM LIMITED is registered at 34 Fouberts Place, London W1F 7PX.

What does MOLINARE TV & FILM LIMITED do?

toggle

MOLINARE TV & FILM LIMITED operates in the Motion picture video and television programme post- production activities (59.12 - SIC 2007) sector.

What is the latest filing for MOLINARE TV & FILM LIMITED?

toggle

The latest filing was on 30/09/2025: Group of companies' accounts made up to 2024-12-31.