Legacy Film Enterprises Limited

General information

Name:

Legacy Film Enterprises Ltd

Office Address:

5 Beaumont Gate Shenley Hill WD7 7AR Radlett

Number: 06615602

Incorporation date: 2008-06-10

Dissolution date: 2021-01-12

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was registered in Radlett with reg. no. 06615602. This company was registered in 2008. The main office of this firm was situated at 5 Beaumont Gate Shenley Hill. The zip code is WD7 7AR. The company was officially closed on 12th January 2021, meaning it had been active for 13 years. Its registered name switch from Mongoose Film Productions to Legacy Film Enterprises Limited came on 6th March 2017.

Robert E. was the following firm's director, appointed in 2009 in November.

Robert E. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Legacy Film Enterprises Limited 2017-03-06
  • Mongoose Film Productions Limited 2008-06-10

Financial data based on annual reports

Company staff

Robert E.

Role: Director

Appointed: 05 November 2009

Latest update: 8 February 2024

Robert E.

Role: Secretary

Appointed: 05 November 2009

Latest update: 8 February 2024

People with significant control

Robert E.
Notified on 6 April 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 2020
Account last made up date 30 June 2018
Confirmation statement next due date 24 June 2020
Confirmation statement last made up date 10 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 29 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 29 March 2015
Annual Accounts 11 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 11 March 2016
Annual Accounts 26 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 26 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 31 March 2014
Date Approval Accounts 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, January 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
12
Company Age

Similar companies nearby

Closest companies