Mob Film Holdings Limited BECKENHAM


Mob Film Holdings started in year 2003 as Private Limited Company with registration number 04748730. The Mob Film Holdings company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Beckenham at 1 Brook Court. Postal code: BR3 1HG.

At present there are 2 directors in the the company, namely Ian S. and Vadim J.. In addition one secretary - Vadim J. - is with the firm. As of 25 April 2024, there were 4 ex directors - Jan F., Joel D. and others listed below. There were no ex secretaries.

Mob Film Holdings Limited Address / Contact

Office Address 1 Brook Court
Office Address2 Blakeney Road
Town Beckenham
Post code BR3 1HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04748730
Date of Incorporation Wed, 30th Apr 2003
Industry Activities of head offices
End of financial Year 31st August
Company age 21 years old
Account next due date Sat, 31st May 2025 (401 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Vadim J.

Position: Secretary

Appointed: 30 April 2003

Ian S.

Position: Director

Appointed: 30 April 2003

Vadim J.

Position: Director

Appointed: 30 April 2003

Jan F.

Position: Director

Appointed: 01 January 2013

Resigned: 23 September 2013

Joel D.

Position: Director

Appointed: 28 April 2011

Resigned: 31 December 2012

James B.

Position: Director

Appointed: 28 April 2011

Resigned: 23 September 2013

John B.

Position: Director

Appointed: 01 May 2004

Resigned: 23 May 2014

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 April 2003

Resigned: 30 April 2003

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 30 April 2003

Resigned: 30 April 2003

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Vadim J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Ian S. This PSC owns 25-50% shares and has 25-50% voting rights.

Vadim J.

Notified on 1 May 2016
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Ian S.

Notified on 1 May 2016
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-232014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth400400400400       
Balance Sheet
Cash Bank In Hand210211211211       
Cash Bank On Hand   2114 529211211211211211211
Reserves/Capital
Called Up Share Capital300300300300       
Profit Loss Account Reserve100100100100       
Shareholder Funds400400400400       
Other
Amounts Owed To Group Undertakings    4 318      
Creditors    4 318      
Investments Fixed Assets190189189189189189189189189189189
Net Assets Liabilities Subsidiaries     -1-1-1-1  
Net Current Assets Liabilities210211211211211211211211211211211
Number Shares Allotted 147147147       
Number Shares Issued Fully Paid    147147147147147147147
Other Investments Other Than Loans    189189189189189189189
Par Value Share 1111111111
Percentage Class Share Held In Subsidiary      100100100100100
Profit Loss Subsidiaries     -14 7354 725-127 879-7 704  
Share Capital Allotted Called Up Paid147147147147       
Total Assets Less Current Liabilities400400400400400400400400400400400

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 6th, September 2023
Free Download (8 pages)

Company search

Advertisements