MOB FILM HOLDINGS LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 1HG

Company number 04748730
Status Active
Incorporation Date 30 April 2003
Company Type Private Limited Company
Address 1 BROOK COURT, BLAKENEY ROAD, BECKENHAM, KENT, BR3 1HG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 300 ; Total exemption small company accounts made up to 31 August 2015; Secretary's details changed for Mr Vadim Alexis Jean on 8 December 2015. The most likely internet sites of MOB FILM HOLDINGS LIMITED are www.mobfilmholdings.co.uk, and www.mob-film-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Mob Film Holdings Limited is a Private Limited Company. The company registration number is 04748730. Mob Film Holdings Limited has been working since 30 April 2003. The present status of the company is Active. The registered address of Mob Film Holdings Limited is 1 Brook Court Blakeney Road Beckenham Kent Br3 1hg. . JEAN, Vadim Alexis is a Secretary of the company. JEAN, Vadim Alexis is a Director of the company. SHARPLES, Ian Robert is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director BAKER, James Richard has been resigned. Director BROCKLEHURST, John David has been resigned. Director DENTON, Joel Edward has been resigned. Director FROUMAN, Jan David has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JEAN, Vadim Alexis
Appointed Date: 30 April 2003

Director
JEAN, Vadim Alexis
Appointed Date: 30 April 2003
61 years old

Director
SHARPLES, Ian Robert
Appointed Date: 30 April 2003
59 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 30 April 2003
Appointed Date: 30 April 2003

Director
BAKER, James Richard
Resigned: 23 September 2013
Appointed Date: 28 April 2011
61 years old

Director
BROCKLEHURST, John David
Resigned: 23 May 2014
Appointed Date: 01 May 2004
52 years old

Director
DENTON, Joel Edward
Resigned: 31 December 2012
Appointed Date: 28 April 2011
62 years old

Director
FROUMAN, Jan David
Resigned: 23 September 2013
Appointed Date: 01 January 2013
54 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 30 April 2003
Appointed Date: 30 April 2003

MOB FILM HOLDINGS LIMITED Events

01 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 300

31 May 2016
Total exemption small company accounts made up to 31 August 2015
17 Feb 2016
Secretary's details changed for Mr Vadim Alexis Jean on 8 December 2015
17 Feb 2016
Director's details changed for Mr Ian Robert Sharples on 8 December 2015
17 Feb 2016
Director's details changed for Mr Vadim Alexis Jean on 8 December 2015
...
... and 64 more events
19 May 2003
New director appointed
07 May 2003
Registered office changed on 07/05/03 from: regent house 316 beulah hill london SE19 3HF
07 May 2003
Secretary resigned
07 May 2003
Director resigned
30 Apr 2003
Incorporation