Mayfair Film Distribution Limited

General information

Name:

Mayfair Film Distribution Ltd

Office Address:

Mayfair House 46 Boulevard BS23 1NF Weston Super Mare

Number: 06843666

Incorporation date: 2009-03-11

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mayfair Film Distribution has been operating on the market for at least fifteen years. Established under company registration number 06843666, the company is classified as a Private Limited Company. You may find the main office of the company during business times at the following address: Mayfair House 46 Boulevard, BS23 1NF Weston Super Mare. The enterprise's declared SIC number is 74203 and their NACE code stands for Film processing. Mayfair Film Distribution Ltd filed its account information for the financial period up to Thursday 30th June 2022. Its latest confirmation statement was released on Saturday 11th March 2023.

The data at our disposal regarding the following firm's executives shows that there are three directors: John L., Nicholas L. and Andrew A. who became the part of the company on 2009-08-18, 2009-03-11.

Executives with significant control over the firm are: Andrew A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nicholas L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

John L.

Role: Director

Appointed: 18 August 2009

Latest update: 28 February 2024

Nicholas L.

Role: Director

Appointed: 18 August 2009

Latest update: 28 February 2024

Andrew A.

Role: Director

Appointed: 11 March 2009

Latest update: 28 February 2024

People with significant control

Andrew A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicholas L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Russell B.
Notified on 6 April 2016
Ceased on 19 September 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 25 March 2024
Confirmation statement last made up date 11 March 2023
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 November 2014
Annual Accounts 30 May 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 May 2016
Annual Accounts 10 June 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 10 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 30 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates March 11, 2024 (CS01)
filed on: 20th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

3/5 College Street

Post code:

TA8 1AR

City / Town:

Burnham On Sea

HQ address,
2014

Address:

3/5 College Street

Post code:

TA8 1AR

City / Town:

Burnham On Sea

HQ address,
2015

Address:

3/5 College Street

Post code:

TA8 1AR

City / Town:

Burnham On Sea

HQ address,
2016

Address:

3/5 College Street

Post code:

TA8 1AR

City / Town:

Burnham On Sea

Accountant/Auditor,
2015

Name:

Albert Goodman Lewis Limited

Address:

3/5 College Street

Post code:

TA8 1AR

City / Town:

Burnham On Sea

Search other companies

Services (by SIC Code)

  • 74203 : Film processing
15
Company Age

Closest Companies - by postcode