MEGAFILM LIMITED
LONDON

Hellopages » City of London » City of London » EC2Y 5AB

Company number 00060792
Status Active
Incorporation Date 22 February 1899
Company Type Private Limited Company
Address ONE, LONDON WALL, LONDON, EC2Y 5AB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Current accounting period extended from 31 December 2016 to 31 March 2017; Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016; Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016. The most likely internet sites of MEGAFILM LIMITED are www.megafilm.co.uk, and www.megafilm.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-six years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Megafilm Limited is a Private Limited Company. The company registration number is 00060792. Megafilm Limited has been working since 22 February 1899. The present status of the company is Active. The registered address of Megafilm Limited is One London Wall London Ec2y 5ab. . DUTHIE, David George is a Director of the company. BRITISH POLYTHENE LIMITED is a Director of the company. Secretary BROOKSBANK, Raymond Bernard has been resigned. Secretary KANE, Hilary Anne has been resigned. Secretary CITY GROUP PLC has been resigned. Director BLACKMORE, Gordon Roger has been resigned. Director BROOKSBANK, Raymond Bernard has been resigned. Director BUNNELL, John has been resigned. Director GORDON, Norman Stanley has been resigned. Director HOLLAMBY, Nicholas James has been resigned. Director LANGLANDS, John Thomson has been resigned. Director MACDONALD, Angus Neilson has been resigned. Director MOWER, Paul has been resigned. The company operates in "Dormant Company".


Current Directors

Director
DUTHIE, David George
Appointed Date: 02 June 2008
69 years old

Director
BRITISH POLYTHENE LIMITED
Appointed Date: 03 October 1994

Resigned Directors

Secretary
BROOKSBANK, Raymond Bernard
Resigned: 31 August 2012
Appointed Date: 09 January 1992

Secretary
KANE, Hilary Anne
Resigned: 31 December 2016
Appointed Date: 01 September 2012

Secretary
CITY GROUP PLC
Resigned: 09 January 1992

Director
BLACKMORE, Gordon Roger
Resigned: 18 August 1997
Appointed Date: 04 July 1994
72 years old

Director
BROOKSBANK, Raymond Bernard
Resigned: 03 October 1994
Appointed Date: 09 January 1992
79 years old

Director
BUNNELL, John
Resigned: 03 October 1994
Appointed Date: 09 January 1992
78 years old

Director
GORDON, Norman Stanley
Resigned: 09 January 1992
83 years old

Director
HOLLAMBY, Nicholas James
Resigned: 09 January 1992
81 years old

Director
LANGLANDS, John Thomson
Resigned: 30 June 2004
Appointed Date: 03 October 1994
73 years old

Director
MACDONALD, Angus Neilson
Resigned: 03 October 1994
Appointed Date: 16 December 1993
90 years old

Director
MOWER, Paul
Resigned: 09 January 1992
76 years old

Persons With Significant Control

British Polythene Industries Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEGAFILM LIMITED Events

16 Feb 2017
Current accounting period extended from 31 December 2016 to 31 March 2017
12 Jan 2017
Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016
12 Jan 2017
Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016
15 Nov 2016
Confirmation statement made on 15 November 2016 with updates
12 Aug 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 110 more events
16 Dec 1986
Director resigned

19 Jul 1986
Group of companies' accounts made up to 31 December 1985
26 Jun 1986
Return made up to 18/04/86; full list of members

05 Mar 1983
Accounts made up to 31 December 1981
20 Oct 1981
Accounts made up to 31 December 1980

MEGAFILM LIMITED Charges

20 August 1984
Legal mortgage
Delivered: 24 August 1984
Status: Satisfied
Persons entitled: Sun Life Assurance Society PLC.
Description: L/H land and buildings on the south east side of bircholt…
26 April 1984
Legal mortgage
Delivered: 8 May 1984
Status: Satisfied on 7 January 1992
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land at parkwood trading estate…
12 July 1940
Supplemental trust deed
Delivered: 6 August 1940
Status: Satisfied on 20 July 1999
Persons entitled: C H Shaw H. H. Bowyer
Description: Freehold land buildings and premises in stone street…