Majestic Films LONDON


Majestic Films started in year 1987 as Private Unlimited Company with registration number 02200254. The Majestic Films company has been functioning successfully for 37 years now and its status is active. The firm's office is based in London at 27 Old Gloucester Street. Postal code: WC1N 3AX.

The firm has 3 directors, namely Julie S., Andrea I. and James M.. Of them, Andrea I., James M. have been with the company the longest, being appointed on 14 August 2015 and Julie S. has been with the company for the least time - from 30 September 2016. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Majestic Films Address / Contact

Office Address 27 Old Gloucester Street
Town London
Post code WC1N 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02200254
Date of Incorporation Mon, 30th Nov 1987
Industry Motion picture distribution activities
End of financial Year 31st December
Company age 37 years old
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Julie S.

Position: Director

Appointed: 30 September 2016

Andrea I.

Position: Director

Appointed: 14 August 2015

James M.

Position: Director

Appointed: 14 August 2015

Elemental Company Secretary Limited

Position: Corporate Secretary

Appointed: 14 August 2015

Marc S.

Position: Director

Appointed: 17 April 2013

Resigned: 14 August 2015

Ffw Secretaries Limited

Position: Corporate Secretary

Appointed: 17 April 2013

Resigned: 14 August 2015

Simon O.

Position: Director

Appointed: 17 April 2013

Resigned: 14 August 2015

Aviv G.

Position: Director

Appointed: 20 February 2012

Resigned: 17 April 2013

Ian D.

Position: Director

Appointed: 16 December 2010

Resigned: 14 August 2012

Hugo G.

Position: Director

Appointed: 16 December 2010

Resigned: 15 December 2011

Stewart T.

Position: Director

Appointed: 30 October 2009

Resigned: 31 December 2010

Estelle O.

Position: Secretary

Appointed: 30 October 2009

Resigned: 17 April 2013

Philip R.

Position: Secretary

Appointed: 17 December 2007

Resigned: 12 March 2009

Vicki C.

Position: Director

Appointed: 25 November 2004

Resigned: 30 October 2009

Nicholas H.

Position: Director

Appointed: 04 February 2003

Resigned: 25 November 2004

Andrew M.

Position: Director

Appointed: 04 February 2003

Resigned: 25 November 2004

James L.

Position: Director

Appointed: 03 September 2001

Resigned: 22 August 2002

Ralph K.

Position: Director

Appointed: 16 November 1996

Resigned: 02 February 2001

William H.

Position: Director

Appointed: 16 November 1996

Resigned: 30 October 2009

Mh Secretaries Limited

Position: Corporate Secretary

Appointed: 16 November 1996

Resigned: 17 December 2007

Bruce D.

Position: Director

Appointed: 16 November 1996

Resigned: 30 October 2009

Alfredo A.

Position: Director

Appointed: 18 March 1996

Resigned: 16 November 1996

Giovanni T.

Position: Director

Appointed: 30 January 1996

Resigned: 16 November 1996

Guccio T.

Position: Director

Appointed: 13 September 1995

Resigned: 30 May 1996

Alberto P.

Position: Director

Appointed: 01 September 1995

Resigned: 13 September 1995

Julian M.

Position: Director

Appointed: 07 April 1995

Resigned: 18 March 1996

Renato R.

Position: Director

Appointed: 15 March 1995

Resigned: 15 November 1996

Patrizio C.

Position: Director

Appointed: 03 October 1994

Resigned: 23 March 1996

Michael F.

Position: Director

Appointed: 02 February 1994

Resigned: 30 January 1996

Gian D.

Position: Director

Appointed: 01 January 1994

Resigned: 15 March 1995

Roberto B.

Position: Director

Appointed: 01 January 1994

Resigned: 30 January 1996

Richard K.

Position: Director

Appointed: 28 April 1992

Resigned: 02 February 1994

Luigi P.

Position: Director

Appointed: 08 April 1992

Resigned: 16 November 1996

Enzo R.

Position: Director

Appointed: 08 April 1992

Resigned: 01 January 1994

Gianpaolo S.

Position: Director

Appointed: 08 April 1992

Resigned: 01 January 1994

Paulo G.

Position: Director

Appointed: 08 April 1992

Resigned: 03 October 1994

Massimo C.

Position: Director

Appointed: 08 April 1992

Resigned: 01 September 1995

Gray's Inn Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 February 1992

Resigned: 16 November 1996

Richard K.

Position: Director

Appointed: 02 February 1992

Resigned: 08 April 1992

Aubrey E.

Position: Director

Appointed: 02 February 1992

Resigned: 30 January 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we established, there is Exclusive Media (Majestic) Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Exclusive Media (Majestic) Holdings Limited

27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08279113
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 2018/12/31
filed on: 4th, February 2021
Free Download (11 pages)

Company search

Advertisements