Company NameMann Made Films Limited
Company StatusDissolved
Company Number06956109
CategoryPrivate Limited Company
Incorporation Date8 July 2009(14 years, 8 months ago)
Dissolution Date17 December 2019 (4 years, 3 months ago)
Previous NameMann Made Projects Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Scott Mann
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lilac Road
Altrincham
Cheshire
WA15 6BJ
Director NameMr James Edward Barker
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2014(4 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeren Court Newney Green
Chelmsford
Essex
CM1 3SQ

Location

Registered AddressBeren Court
Newney Green
Chelmsford
Essex
CM1 3SQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Scott Mann
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,905
Cash£164
Current Liabilities£66,926

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

9 December 2017Compulsory strike-off action has been suspended (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
20 July 2017Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 March 2017Compulsory strike-off action has been suspended (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
3 August 2016Compulsory strike-off action has been discontinued (1 page)
2 August 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
25 September 2015Statement of capital following an allotment of shares on 2 January 2014
  • GBP 2
(3 pages)
25 September 2015Statement of capital following an allotment of shares on 2 January 2014
  • GBP 2
(3 pages)
9 September 2015Director's details changed for Mr James Edward Barker on 2 January 2014 (2 pages)
9 September 2015Director's details changed for Mr James Edward Barker on 2 January 2014 (2 pages)
31 July 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
18 June 2015Registered office address changed from 22 Pall Mall Liverpool L3 6AL to Beren Court Newney Green Chelmsford Essex CM1 3SQ on 18 June 2015 (1 page)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
15 July 2014Registered office address changed from Phil Owen 2 Highfields Heswell Wirral Merseyside CH60 7TF to 22 Pall Mall Liverpool L3 6AL on 15 July 2014 (1 page)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
3 January 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 1
(3 pages)
3 January 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 1
(3 pages)
3 January 2014Appointment of Mr James Edward Barker as a director (2 pages)
28 October 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
28 October 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
15 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
23 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
29 June 2011Change of name notice (2 pages)
29 June 2011Company name changed mann made projects LIMITED\certificate issued on 29/06/11
  • RES15 ‐ Change company name resolution on 2011-06-24
(2 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 January 2011Director's details changed for Mr Scott Mann on 10 August 2010 (4 pages)
16 November 2010Compulsory strike-off action has been discontinued (1 page)
15 November 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
15 November 2010Director's details changed for Mr Scott Mann on 10 August 2010 (2 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
8 July 2009Incorporation (16 pages)