Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIRAGE FILMS LIMITED
Company Information for

MIRAGE FILMS LIMITED

39-40 EAGLE STREET, HOLBORN, LONDON, WC1R 4TH,
Company Registration Number
02955986
Private Limited Company
Active

Company Overview

About Mirage Films Ltd
MIRAGE FILMS LIMITED was founded on 1994-08-05 and has its registered office in London. The organisation's status is listed as "Active". Mirage Films Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MIRAGE FILMS LIMITED
 
Legal Registered Office
39-40 EAGLE STREET
HOLBORN
LONDON
WC1R 4TH
Other companies in WD3
 
Filing Information
Company Number 02955986
Company ID Number 02955986
Date formed 1994-08-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB648896563  
Last Datalog update: 2024-05-05 11:59:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIRAGE FILMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MIRAGE FILMS LIMITED
The following companies were found which have the same name as MIRAGE FILMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MIRAGE FILMS LTD. 204 ST-SACREMENT APP. 101 MONTREAL Quebec Dissolved Company formed on the 1977-05-04

Company Officers of MIRAGE FILMS LIMITED

Current Directors
Officer Role Date Appointed
GIBSON WHITTER SECRETARIES LIMITED
Company Secretary 2016-10-10
ADEL ABDULKARIM
Director 2015-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
IAN WILLIAM LLANDE
Director 2002-01-09 2016-11-01
OR HOLDINGS AND INVESTMENTS LIMITED
Company Secretary 2016-03-31 2016-10-10
OR HOLDINGS AND INVESTMENTS LIMITED
Director 2016-03-31 2016-10-01
RICHARD JACOB
Company Secretary 2016-03-08 2016-03-31
SUSAN LLANDE
Director 1995-11-10 2016-03-31
IAN WILLIAM LLANDE
Company Secretary 1995-11-10 2016-03-08
KELLY LOUISE FLETCHER
Director 2002-04-06 2003-09-30
NICHOLAS JONATHAN PORTLOCK
Company Secretary 1994-08-05 1995-11-12
PAULA PORTLOCK
Director 1994-08-05 1995-11-12
NOTEHOLD LIMITED
Nominated Secretary 1994-08-05 1994-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GIBSON WHITTER SECRETARIES LIMITED FAT OLIVES LIMITED Company Secretary 2018-04-01 CURRENT 2005-02-23 Active
GIBSON WHITTER SECRETARIES LIMITED HORTON'S STEAM FAIR LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
GIBSON WHITTER SECRETARIES LIMITED I LASRADO LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
GIBSON WHITTER SECRETARIES LIMITED FENNER PROPERTIES LIMITED Company Secretary 2017-11-16 CURRENT 2017-11-16 Active
GIBSON WHITTER SECRETARIES LIMITED ATLAS CLEVER CONSULTANTS LIMITED Company Secretary 2017-07-27 CURRENT 2017-07-27 Active
GIBSON WHITTER SECRETARIES LIMITED MARINE GEOLOGY SOLUTIONS LIMITED Company Secretary 2017-07-20 CURRENT 2017-07-20 Active
GIBSON WHITTER SECRETARIES LIMITED CRUMB PET LIMITED Company Secretary 2016-12-21 CURRENT 2016-08-02 Active
GIBSON WHITTER SECRETARIES LIMITED JDI PROPERTY HOLDINGS LIMITED Company Secretary 2016-09-09 CURRENT 2016-09-09 Active
GIBSON WHITTER SECRETARIES LIMITED OR HOLDINGS AND INVESTMENTS LIMITED Company Secretary 2016-09-01 CURRENT 2004-02-16 Active
GIBSON WHITTER SECRETARIES LIMITED JUST MAINTAIN LIMITED Company Secretary 2016-08-27 CURRENT 2016-08-27 Dissolved 2018-03-20
GIBSON WHITTER SECRETARIES LIMITED FULL MEDIA ACCESS LIMITED Company Secretary 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED GLOBAL MEDIA CIRCULATING LIMITED Company Secretary 2016-08-22 CURRENT 2016-08-22 Active
GIBSON WHITTER SECRETARIES LIMITED PATH OF BLOOD FILM LIMITED Company Secretary 2016-08-08 CURRENT 2013-08-01 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED AZIMUTH POST PRODUCTION LIMITED Company Secretary 2016-08-08 CURRENT 2008-02-08 Active
GIBSON WHITTER SECRETARIES LIMITED OR MEDIA LIMITED Company Secretary 2016-08-08 CURRENT 2006-01-04 Active
GIBSON WHITTER SECRETARIES LIMITED OTTERBOURNE ORTHOPAEDICS LIMITED Company Secretary 2016-07-11 CURRENT 2016-07-11 Active
GIBSON WHITTER SECRETARIES LIMITED XJC LIMITED Company Secretary 2016-06-27 CURRENT 2002-09-17 Liquidation
GIBSON WHITTER SECRETARIES LIMITED XJC JETS MANAGEMENT LIMITED Company Secretary 2016-06-14 CURRENT 2016-06-14 Liquidation
GIBSON WHITTER SECRETARIES LIMITED FORTIFI TECHNOLOGIES LIMITED Company Secretary 2016-06-03 CURRENT 2016-06-03 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED XJC JETS LIMITED Company Secretary 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED THE WORD CREATIVE LIMITED Company Secretary 2016-05-06 CURRENT 2016-05-06 Active
GIBSON WHITTER SECRETARIES LIMITED TOTAL SECURITY LIMITED Company Secretary 2016-05-04 CURRENT 2016-05-04 Active
GIBSON WHITTER SECRETARIES LIMITED LUXMOORE INVESTMENTS LIMITED Company Secretary 2016-03-31 CURRENT 2016-03-31 Active
GIBSON WHITTER SECRETARIES LIMITED APPLE CARE LIMITED Company Secretary 2016-01-07 CURRENT 2014-03-07 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED SARAMANDA 1 LIMITED Company Secretary 2015-12-22 CURRENT 2015-12-22 Active
GIBSON WHITTER SECRETARIES LIMITED SUPREME HOLDINGS LIMITED Company Secretary 2015-12-17 CURRENT 2015-04-22 Dissolved 2016-04-05
GIBSON WHITTER SECRETARIES LIMITED 1ST ENTERPRISE LIMITED Company Secretary 2015-12-17 CURRENT 2014-12-17 Dissolved 2017-01-31
GIBSON WHITTER SECRETARIES LIMITED EMPIRE LAND & PROPERTY LIMITED Company Secretary 2015-12-17 CURRENT 2015-04-21 Active
GIBSON WHITTER SECRETARIES LIMITED JAN MOLL MUSIC SERVICES LTD Company Secretary 2015-12-07 CURRENT 2014-09-26 Active
GIBSON WHITTER SECRETARIES LIMITED LEVERETT DEVELOPMENTS LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active
GIBSON WHITTER SECRETARIES LIMITED MEON MEDICAL LIMITED Company Secretary 2015-10-16 CURRENT 2015-10-16 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED SOCIO ECONOMIC ADVANCEMENT LIMITED Company Secretary 2015-09-23 CURRENT 2015-09-23 Active
GIBSON WHITTER SECRETARIES LIMITED PSEUDIO LIMITED Company Secretary 2015-08-27 CURRENT 2015-08-27 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED C H SIX LIMITED Company Secretary 2015-05-23 CURRENT 2015-05-23 Dissolved 2018-08-07
GIBSON WHITTER SECRETARIES LIMITED JDI DEVELOPMENTS LIMITED Company Secretary 2015-05-21 CURRENT 2014-02-11 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED SCARO INVESTMENTS LIMITED Company Secretary 2015-05-19 CURRENT 2014-07-21 Active
GIBSON WHITTER SECRETARIES LIMITED WZ (UK) LIMITED Company Secretary 2015-05-19 CURRENT 2014-04-11 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED KAMA SUTRA LTD Company Secretary 2015-03-06 CURRENT 2012-03-06 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED WIGHT-HOUSE ELECTRONICS LTD Company Secretary 2015-02-20 CURRENT 2014-08-05 Active
GIBSON WHITTER SECRETARIES LIMITED ALL ISLAND COMMUNITY CARE C.I.C. Company Secretary 2015-01-30 CURRENT 2010-04-08 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED WESTBOURNE COMMERCIAL LIMITED Company Secretary 2015-01-20 CURRENT 2015-01-20 Active
GIBSON WHITTER SECRETARIES LIMITED WILLOUGHBY CONTRACTING LIMITED Company Secretary 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED I-VISION ASSOCIATES LTD Company Secretary 2015-01-10 CURRENT 2012-01-10 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED CHRISTOPHER JACK ORTHOPAEDICS LIMITED Company Secretary 2014-11-28 CURRENT 2014-11-28 Active
GIBSON WHITTER SECRETARIES LIMITED FORTIFICO LIMITED Company Secretary 2014-11-12 CURRENT 2014-11-12 Active
GIBSON WHITTER SECRETARIES LIMITED SARCOMAX LIMITED Company Secretary 2014-10-22 CURRENT 2014-10-22 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED WIGHT HOME CARE LIMITED Company Secretary 2014-09-30 CURRENT 1999-05-13 Active
GIBSON WHITTER SECRETARIES LIMITED SAMB SOLUTIONS LIMITED Company Secretary 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED SEASON DOMESTICS LIMITED Company Secretary 2014-06-20 CURRENT 2014-06-20 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED PREMOLINK LIMITED Company Secretary 2013-04-12 CURRENT 2013-04-12 Dissolved 2016-11-01
GIBSON WHITTER SECRETARIES LIMITED CARING FOR YOU (CHILD SERVICES) LTD. Company Secretary 2013-01-11 CURRENT 2003-11-25 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED SPOTLESS CLEANING COMPANY (HANTS) LTD Company Secretary 2013-01-11 CURRENT 2002-10-16 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED GENIE PRODUCTIONS LIMITED Company Secretary 2012-12-20 CURRENT 2012-12-20 Active
GIBSON WHITTER SECRETARIES LIMITED TURBO TOOLS LIMITED Company Secretary 2012-11-23 CURRENT 2012-10-02 Dissolved 2017-11-21
GIBSON WHITTER SECRETARIES LIMITED SO SOCIABLE LIMITED Company Secretary 2012-11-02 CURRENT 2012-11-02 Dissolved 2018-07-10
GIBSON WHITTER SECRETARIES LIMITED CLOUD LIVING LIMITED Company Secretary 2012-10-16 CURRENT 2012-10-16 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED AXIS ARCHITECTURE LIMITED Company Secretary 2012-09-10 CURRENT 2005-10-13 Active
GIBSON WHITTER SECRETARIES LIMITED CARE 4 QUALITY LIMITED Company Secretary 2012-07-02 CURRENT 2012-07-02 Active
GIBSON WHITTER SECRETARIES LIMITED ARBOROUGH HOUSE LTD Company Secretary 2012-06-14 CURRENT 2003-06-08 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED CARING FOR YOU (CHICHESTER) LIMITED Company Secretary 2012-06-14 CURRENT 1998-12-11 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED CARING FOR YOU LIMITED Company Secretary 2012-06-14 CURRENT 1998-12-11 Active
GIBSON WHITTER SECRETARIES LIMITED BAJB LIMITED Company Secretary 2012-05-29 CURRENT 2012-05-29 Dissolved 2016-11-15
GIBSON WHITTER SECRETARIES LIMITED VINTAGE PIG LIMITED Company Secretary 2012-04-24 CURRENT 2008-05-02 Active
GIBSON WHITTER SECRETARIES LIMITED JUST DEVELOP IT LIMITED Company Secretary 2012-04-20 CURRENT 2008-01-10 Active
GIBSON WHITTER SECRETARIES LIMITED SOLENT LAPTOPS LIMITED Company Secretary 2012-04-20 CURRENT 2008-05-02 Active
GIBSON WHITTER SECRETARIES LIMITED CPNB PROPERTIES LIMITED Company Secretary 2012-04-19 CURRENT 2011-01-14 Dissolved 2016-05-31
GIBSON WHITTER SECRETARIES LIMITED INTELLICHAT SOFTWARE LIMITED Company Secretary 2012-04-19 CURRENT 2008-01-30 Dissolved 2016-07-19
GIBSON WHITTER SECRETARIES LIMITED JDI BACKUP LIMITED Company Secretary 2012-04-19 CURRENT 2011-01-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-27Director's details changed for Adel Abdulkarim on 2024-04-26
2024-04-26REGISTERED OFFICE CHANGED ON 26/04/24 FROM Lion Court 3rd Floor 25 Procter Street London WC1V 6NY United Kingdom
2024-04-26Change of details for Or Holdings and Investments Limited as a person with significant control on 2024-04-26
2024-03-05CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2023-10-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-01-24Director's details changed for Adel Abdulkarim on 2023-01-23
2023-01-23Change of details for Or Holdings and Investments Limited as a person with significant control on 2023-01-23
2023-01-23REGISTERED OFFICE CHANGED ON 23/01/23 FROM 26 D'arblay Street London W1F 8EL United Kingdom
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2020-09-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01CH01Director's details changed for Adel Abdulkarim on 2019-01-01
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-02LATEST SOC02/03/18 STATEMENT OF CAPITAL;GBP 110
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-08-09CH04Secretary's details changed
2017-08-09PSC05Change of details for Or Holdings and Investments Limited as a person with significant control on 2017-03-09
2017-06-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-10CH01Director's details changed for Adel Abdulkarim on 2017-03-09
2017-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/17 FROM C/O or Media Ltd 22 Long Acre London WC2E 9LY United Kingdom
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 110
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAM LLANDE
2016-10-28CH01Director's details changed for Adel Abdulkarim on 2016-10-26
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR OR HOLDINGS AND INVESTMENTS LIMITED
2016-10-27AD03Registers moved to registered inspection location of Larch House Parklands Business Park Denmead Hampshire PO7 6XP
2016-10-27AD02Register inspection address changed to Larch House Parklands Business Park Denmead Hampshire PO7 6XP
2016-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/16 FROM 132-146 New Road Croxley Green Rickmansworth Hertfordshire WD3 3ER
2016-10-26AP04Appointment of Gibson Whitter Secretaries Limited as company secretary on 2016-10-10
2016-10-26TM02Termination of appointment of or Holdings and Investments Limited on 2016-10-10
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 110
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-05-05AP04Appointment of Or Holdings and Investments Limited as company secretary on 2016-03-31
2016-05-05AP02Appointment of Or Holdings and Investments Limited as director on 2016-03-31
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LLANDE
2016-05-05TM02Termination of appointment of Richard Jacob on 2016-03-31
2016-03-17CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JACOB on 2016-03-08
2016-03-16TM02APPOINTMENT TERMINATED, SECRETARY IAN LLANDE
2016-03-16AP03SECRETARY APPOINTED MR RICHARD JACOB
2016-03-09AA01CURREXT FROM 31/08/2016 TO 31/12/2016
2015-11-25AAMICRO COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 110
2015-09-24AR0105/08/15 FULL LIST
2015-07-27AP01DIRECTOR APPOINTED ADEL ABDULKARIM
2015-05-13AAMICRO COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 110
2014-09-03AR0105/08/14 FULL LIST
2014-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2014 FROM M.G. BEATTIE & CO. 6 MAIN AVENUE MOOR PARK, NORTHWOOD MIDDLESEX HA6 2HJ
2013-11-29AA31/08/13 TOTAL EXEMPTION SMALL
2013-08-09AR0105/08/13 FULL LIST
2013-05-24AA31/08/12 TOTAL EXEMPTION SMALL
2012-08-06AR0105/08/12 FULL LIST
2012-05-29AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-02AR0105/08/11 FULL LIST
2011-06-20AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-10AR0105/08/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LLANDE / 05/08/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM LLANDE / 05/08/2010
2010-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN WILLIAM LLANDE / 05/08/2010
2009-11-06AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-12363aRETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2009-01-05AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-19363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2008-07-31AA31/08/07 TOTAL EXEMPTION SMALL
2007-08-31363aRETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2007-05-10363aRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2007-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-31363aRETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2005-10-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-25288cDIRECTOR'S PARTICULARS CHANGED
2005-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-05-03363sRETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS
2004-07-13363aRETURN MADE UP TO 02/09/03; NO CHANGE OF MEMBERS
2004-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-05-25288bDIRECTOR RESIGNED
2003-09-30RES04£ NC 10000/10100 06/08/
2003-09-30123NC INC ALREADY ADJUSTED 06/08/02
2003-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-09-3088(2)RAD 06/08/02--------- £ SI 10@1=10 £ IC 100/110
2002-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-09-18363sRETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS
2002-07-16288aNEW DIRECTOR APPOINTED
2002-01-15288aNEW DIRECTOR APPOINTED
2001-08-09363sRETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS
2001-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2000-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-09-04363sRETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-09-30363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-30363sRETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS
1998-09-15363sRETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS
1998-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-08-11363sRETURN MADE UP TO 05/08/97; NO CHANGE OF MEMBERS
1996-09-12363sRETURN MADE UP TO 05/08/96; NO CHANGE OF MEMBERS
1996-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-03-1188(2)RAD 31/08/95--------- £ SI 2@1=2 £ IC 98/100
1996-02-25363sRETURN MADE UP TO 05/08/95; FULL LIST OF MEMBERS
1996-02-25288NEW SECRETARY APPOINTED
1996-02-25288NEW DIRECTOR APPOINTED
1996-02-25288DIRECTOR RESIGNED
1996-02-25288SECRETARY RESIGNED
1994-08-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-08-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to MIRAGE FILMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIRAGE FILMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIRAGE FILMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation

Creditors
Creditors Due Within One Year 2013-08-31 £ 39,592
Creditors Due Within One Year 2012-08-31 £ 75,491
Creditors Due Within One Year 2012-08-31 £ 75,491
Creditors Due Within One Year 2011-08-31 £ 96,032

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIRAGE FILMS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-08-31 £ 44,263
Current Assets 2012-08-31 £ 23,472
Current Assets 2012-08-31 £ 23,472
Current Assets 2011-08-31 £ 44,263
Debtors 2012-08-31 £ 8,030
Debtors 2012-08-31 £ 8,030
Stocks Inventory 2012-08-31 £ 15,000
Stocks Inventory 2012-08-31 £ 15,000
Tangible Fixed Assets 2013-08-31 £ 4,784
Tangible Fixed Assets 2012-08-31 £ 3,817
Tangible Fixed Assets 2012-08-31 £ 3,817
Tangible Fixed Assets 2011-08-31 £ 4,327

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MIRAGE FILMS LIMITED registering or being granted any patents
Domain Names

MIRAGE FILMS LIMITED owns 1 domain names.

miragefilms.co.uk  

Trademarks
We have not found any records of MIRAGE FILMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIRAGE FILMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as MIRAGE FILMS LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where MIRAGE FILMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIRAGE FILMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIRAGE FILMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.