Mainline Pictures Limited LONDON


Founded in 1944, Mainline Pictures, classified under reg no. 00390587 is an active company. Currently registered at Studio 4 NW3 1NR, London the company has been in the business for eighty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-29.

The company has 2 directors, namely William W., Adam K.. Of them, Adam K. has been with the company the longest, being appointed on 20 January 2009 and William W. has been with the company for the least time - from 10 March 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mainline Pictures Limited Address / Contact

Office Address Studio 4
Office Address2 2 Downshire Hill
Town London
Post code NW3 1NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00390587
Date of Incorporation Mon, 23rd Oct 1944
Industry Motion picture projection activities
End of financial Year 31st December
Company age 80 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Thu, 29th Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

William W.

Position: Director

Appointed: 10 March 2023

Adam K.

Position: Director

Appointed: 20 January 2009

Jonathan P.

Position: Secretary

Appointed: 01 November 2016

Resigned: 14 June 2019

Jonathan P.

Position: Director

Appointed: 30 March 2015

Resigned: 14 June 2019

Philip J.

Position: Secretary

Appointed: 31 December 2014

Resigned: 01 November 2016

Crispin L.

Position: Director

Appointed: 01 December 2014

Resigned: 30 September 2020

Andrew M.

Position: Director

Appointed: 29 December 2011

Resigned: 01 December 2014

Andrew M.

Position: Secretary

Appointed: 29 October 2009

Resigned: 31 December 2014

Paul W.

Position: Director

Appointed: 20 January 2009

Resigned: 28 February 2023

Alexander B.

Position: Director

Appointed: 14 March 2008

Resigned: 01 October 2010

Richard B.

Position: Secretary

Appointed: 14 March 2008

Resigned: 29 October 2009

Daniel B.

Position: Director

Appointed: 14 March 2008

Resigned: 21 November 2008

Anthony B.

Position: Secretary

Appointed: 05 November 2005

Resigned: 14 March 2008

Jenice B.

Position: Director

Appointed: 01 October 1991

Resigned: 06 October 1992

Marjorie B.

Position: Director

Appointed: 01 October 1991

Resigned: 06 October 1992

Enid B.

Position: Director

Appointed: 01 October 1991

Resigned: 01 November 1996

Anthony B.

Position: Director

Appointed: 01 October 1991

Resigned: 14 March 2008

Bernard B.

Position: Director

Appointed: 01 October 1991

Resigned: 05 November 2005

Romaine H.

Position: Director

Appointed: 01 October 1991

Resigned: 14 March 2008

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats found, there is Bloom Martin Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bloom Martin Limited

Studio 4 2 Downshire Hill, London, NW3 1NR, United Kingdom

Legal authority English
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01345759
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-29
Net Worth299 623299 623299 623
Balance Sheet
Current Assets299 623299 623299 623
Debtors299 623299 623299 623
Net Assets Liabilities Including Pension Asset Liability299 623299 623299 623
Reserves/Capital
Called Up Share Capital1 0001 0001 000
Profit Loss Account Reserve298 623298 623298 623
Shareholder Funds299 623299 623299 623
Other
Net Current Assets Liabilities299 623299 623299 623
Number Shares Allotted 1 0001 000
Par Value Share 11
Share Capital Allotted Called Up Paid1 0001 0001 000
Total Assets Less Current Liabilities299 623299 623299 623

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-29
filed on: 6th, October 2023
Free Download (6 pages)

Company search

Advertisements