MERCENARY FILMS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 2GF

Company number 04006979
Status Active
Incorporation Date 2 June 2000
Company Type Private Limited Company
Address LEIGH SAXTON GREEN LLP, MUTUAL HOUSE, 70 CONDUIT STREET, LONDON, W1S 2GF
Home Country United Kingdom
Nature of Business 59112 - Video production activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 2 ; Annual return made up to 2 June 2015 with full list of shareholders Statement of capital on 2015-08-12 GBP 2 . The most likely internet sites of MERCENARY FILMS LIMITED are www.mercenaryfilms.co.uk, and www.mercenary-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Mercenary Films Limited is a Private Limited Company. The company registration number is 04006979. Mercenary Films Limited has been working since 02 June 2000. The present status of the company is Active. The registered address of Mercenary Films Limited is Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1s 2gf. . MANSON SMITH, Misha Kinsey is a Secretary of the company. MANSON SMITH, Misha Kinsey is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director APPIGNANESI, Joshua has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Video production activities".


Current Directors

Secretary
MANSON SMITH, Misha Kinsey
Appointed Date: 02 June 2000

Director
MANSON SMITH, Misha Kinsey
Appointed Date: 02 June 2000
52 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 02 June 2000
Appointed Date: 02 June 2000

Director
APPIGNANESI, Joshua
Resigned: 03 June 2009
Appointed Date: 02 June 2000
50 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 02 June 2000
Appointed Date: 02 June 2000

MERCENARY FILMS LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
08 Jul 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2

12 Aug 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2

15 Jun 2015
Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015
26 Apr 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 34 more events
13 Jun 2000
Director resigned
13 Jun 2000
New secretary appointed;new director appointed
13 Jun 2000
New director appointed
13 Jun 2000
Registered office changed on 13/06/00 from: 31 corsham street london N1 6DR
02 Jun 2000
Incorporation