MODUS OPERANDI FILMS LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W12 8QP

Company number 02832212
Status Active
Incorporation Date 1 July 1993
Company Type Private Limited Company
Address UNIT 9 - GROSS MARGIN THE GLASSHOUSE, 49A GOLDHAWK ROAD, LONDON, ENGLAND, W12 8QP
Home Country United Kingdom
Nature of Business 59112 - Video production activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Registered office address changed from C/O Richard Mcgill Unit 9, the Glasshouse 49a Goldhawk Road Sheperds Bush London Greater London W12 8QP to Unit 9 - Gross Margin the Glasshouse 49a Goldhawk Road London W12 8QP on 1 March 2017; Termination of appointment of Richard William Mcgill as a director on 24 February 2017. The most likely internet sites of MODUS OPERANDI FILMS LIMITED are www.modusoperandifilms.co.uk, and www.modus-operandi-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Modus Operandi Films Limited is a Private Limited Company. The company registration number is 02832212. Modus Operandi Films Limited has been working since 01 July 1993. The present status of the company is Active. The registered address of Modus Operandi Films Limited is Unit 9 Gross Margin The Glasshouse 49a Goldhawk Road London England W12 8qp. . MCCALL, Craig Kirkpatrick is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary GENN, Rowel has been resigned. Secretary MCGILL, Richard William has been resigned. Secretary RETANDER SERVICES LIMITED has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director MCGILL, Richard William has been resigned. Director ROSS AND CRAIG NOMINEES LIMITED has been resigned. The company operates in "Video production activities".


Current Directors

Director
MCCALL, Craig Kirkpatrick
Appointed Date: 08 December 1993
60 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 23 July 1993
Appointed Date: 01 July 1993

Secretary
GENN, Rowel
Resigned: 08 December 1993
Appointed Date: 23 July 1993

Secretary
MCGILL, Richard William
Resigned: 31 January 2017
Appointed Date: 05 December 1995

Secretary
RETANDER SERVICES LIMITED
Resigned: 08 February 1996
Appointed Date: 08 December 1993

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 23 July 1993
Appointed Date: 01 July 1993
34 years old

Director
MCGILL, Richard William
Resigned: 24 February 2017
Appointed Date: 08 December 1993
61 years old

Director
ROSS AND CRAIG NOMINEES LIMITED
Resigned: 08 December 1993
Appointed Date: 23 July 1993

Persons With Significant Control

Mr Craig Mccall
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Mcgill
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MODUS OPERANDI FILMS LIMITED Events

02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
01 Mar 2017
Registered office address changed from C/O Richard Mcgill Unit 9, the Glasshouse 49a Goldhawk Road Sheperds Bush London Greater London W12 8QP to Unit 9 - Gross Margin the Glasshouse 49a Goldhawk Road London W12 8QP on 1 March 2017
27 Feb 2017
Termination of appointment of Richard William Mcgill as a director on 24 February 2017
18 Feb 2017
Total exemption small company accounts made up to 31 May 2016
31 Jan 2017
Termination of appointment of Richard William Mcgill as a secretary on 31 January 2017
...
... and 75 more events
28 Nov 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Nov 1993
Director resigned;new director appointed

26 Nov 1993
Registered office changed on 26/11/93 from: swift house 12A upper berkeley street london W1H 7PE

28 Jul 1993
Registered office changed on 28/07/93 from: 120 east road london N1 6AA

01 Jul 1993
Incorporation