Majestic Films And Television LONDON


Majestic Films And Television started in year 1992 as Private Unlimited Company with registration number 02693090. The Majestic Films And Television company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in London at 27 Old Gloucester Street. Postal code: WC1N 3AX. Since 1997-02-25 Majestic Films And Television is no longer carrying the name Majestic Films And Television International.

The company 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. 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.

Majestic Films And Television Address / Contact

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

Company Information / Profile

Registration Number 02693090
Date of Incorporation Tue, 3rd Mar 1992
Industry Motion picture distribution activities
End of financial Year 31st December
Company age 32 years old
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 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

Fieldfisher 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

Marc S.

Position: Director

Appointed: 17 April 2013

Resigned: 14 August 2015

Aviv G.

Position: Director

Appointed: 20 February 2012

Resigned: 17 April 2013

Hugo G.

Position: Director

Appointed: 16 December 2010

Resigned: 15 December 2011

Ian D.

Position: Director

Appointed: 16 December 2010

Resigned: 14 August 2012

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

Andrew M.

Position: Director

Appointed: 04 February 2003

Resigned: 25 November 2004

Nicholas H.

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

Mh Secretaries Limited

Position: Corporate Secretary

Appointed: 16 November 1996

Resigned: 17 December 2007

William H.

Position: Director

Appointed: 16 November 1996

Resigned: 30 October 2009

Bruce D.

Position: Director

Appointed: 16 November 1996

Resigned: 30 October 2009

Alfredo A.

Position: Director

Appointed: 13 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 April 1996

Roberto B.

Position: Director

Appointed: 01 January 1994

Resigned: 30 January 1996

Gian D.

Position: Director

Appointed: 01 January 1994

Resigned: 15 March 1995

Michael F.

Position: Director

Appointed: 03 March 1993

Resigned: 19 April 1996

Gray's Inn Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 March 1993

Resigned: 16 November 1996

Aubrey E.

Position: Director

Appointed: 08 April 1992

Resigned: 28 June 1996

Richard K.

Position: Director

Appointed: 08 April 1992

Resigned: 15 April 1996

Massimo C.

Position: Director

Appointed: 08 April 1992

Resigned: 01 September 1995

Enzo R.

Position: Director

Appointed: 08 April 1992

Resigned: 01 January 1994

Gianpaolo S.

Position: Director

Appointed: 03 April 1992

Resigned: 01 January 1994

Luigi P.

Position: Director

Appointed: 03 April 1992

Resigned: 16 November 1996

Luigi P.

Position: Secretary

Appointed: 03 April 1992

Resigned: 03 March 1993

Paulo G.

Position: Director

Appointed: 03 April 1992

Resigned: 03 October 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 March 1992

Resigned: 03 April 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 March 1992

Resigned: 03 April 1992

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we found, there is Majestic Films from London, United Kingdom. This PSC is categorised as "an unlimited with shares", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Majestic Films

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

Legal authority United Kingdom
Legal form Unlimited With Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02200254
Notified on 6 May 2016
Nature of control: significiant influence or control

Company previous names

Majestic Films And Television International February 25, 1997

Company filings

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

Company search

Advertisements