M2m Films Limited

General information

Name:

M2m Films Ltd

Office Address:

9 Brownlow Mews WC1N 2LD London

Number: 04492192

Incorporation date: 2002-07-23

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business called M2m Films was started on 2002-07-23 as a Private Limited Company. This company's registered office can be gotten hold of in London on 9 Brownlow Mews. In case you have to reach the firm by post, its post code is WC1N 2LD. The official registration number for M2m Films Limited is 04492192. This company's SIC and NACE codes are 59111 and their NACE code stands for Motion picture production activities. 2022/06/30 is the last time when the accounts were filed.

At the moment, the directors enumerated by this specific business are as follow: Anne B. appointed in 2002 and Margaret W. appointed in 2002. In order to find professional help with legal documentation, the abovementioned business has been utilizing the skills of Anne B. as a secretary since 2002.

Anne B. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Anne B.

Role: Secretary

Appointed: 23 July 2002

Latest update: 29 January 2024

Anne B.

Role: Director

Appointed: 23 July 2002

Latest update: 29 January 2024

Margaret W.

Role: Director

Appointed: 23 July 2002

Latest update: 29 January 2024

People with significant control

Anne B.
Notified on 1 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 20 January 2024
Confirmation statement last made up date 06 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 16 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 16 March 2015
Annual Accounts 23rd March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23rd March 2016
Annual Accounts 24th March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 24th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 26th February 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 26th February 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2020
Annual Accounts 24th March 2014
Date Approval Accounts 24th March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Dormant company accounts made up to June 30, 2022 (AA)
filed on: 27th, March 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Monument House 215 Marsh Road

Post code:

HA5 5NE

City / Town:

Pinner

HQ address,
2013

Address:

Monument House 215 Marsh Road

Post code:

HA5 5NE

City / Town:

Pinner

HQ address,
2014

Address:

C/o Tg Associates, 7 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

HQ address,
2015

Address:

C/o Tg Associates, 7 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

HQ address,
2016

Address:

C/o Tg Associates, 7 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

Accountant/Auditor,
2013

Name:

Tg Associates Limited

Address:

Monument House 215 Marsh Road

Post code:

HA5 5NE

City / Town:

Pinner

Accountant/Auditor,
2016 - 2014

Name:

Tg Associates Limited

Address:

7 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 59111 : Motion picture production activities
21
Company Age

Closest Companies - by postcode