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

MOB FILM HOLDINGS LIMITED

1 BROOK COURT, BLAKENEY ROAD, BECKENHAM, KENT, BR3 1HG,
Company Registration Number
04748730
Private Limited Company
Active

Company Overview

About Mob Film Holdings Ltd
MOB FILM HOLDINGS LIMITED was founded on 2003-04-30 and has its registered office in Beckenham. The organisation's status is listed as "Active". Mob Film Holdings Limited is a Private Limited Company registered in 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
MOB FILM HOLDINGS LIMITED
 
Legal Registered Office
1 BROOK COURT
BLAKENEY ROAD
BECKENHAM
KENT
BR3 1HG
Other companies in BR3
 
Filing Information
Company Number 04748730
Company ID Number 04748730
Date formed 2003-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 07:47:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOB FILM HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLOUD NINE ACCOUNTANCY LTD   J A ACCOUNTING LIMITED   K & B ACCOUNTING GROUP LTD   K&B ACCOUNTANCY GROUP LTD   MATHS PARTNERSHIP LIMITED   SWANARROW 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.

Company Officers of MOB FILM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
VADIM ALEXIS JEAN
Company Secretary 2003-04-30
VADIM ALEXIS JEAN
Director 2003-04-30
IAN ROBERT SHARPLES
Director 2003-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID BROCKLEHURST
Director 2004-05-01 2014-05-23
JAMES RICHARD BAKER
Director 2011-04-28 2013-09-23
JAN DAVID FROUMAN
Director 2013-01-01 2013-09-23
JOEL EDWARD DENTON
Director 2011-04-28 2012-12-31
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2003-04-30 2003-04-30
DOUGLAS NOMINEES LIMITED
Nominated Director 2003-04-30 2003-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VADIM ALEXIS JEAN MOB TOWERS LIMITED Company Secretary 2005-04-29 CURRENT 2005-04-29 Active
VADIM ALEXIS JEAN THE MOB FILM COMPANY (TV) LIMITED Company Secretary 2005-01-21 CURRENT 2005-01-21 Active
VADIM ALEXIS JEAN PET ASSASSIN LIMITED Company Secretary 2003-06-19 CURRENT 2003-06-19 Active
VADIM ALEXIS JEAN THE MOB FILM COMPANY (LIVERPOOL) LIMITED Company Secretary 2002-06-02 CURRENT 2002-06-02 Active
VADIM ALEXIS JEAN THE MOB FILM COMPANY (ALLOWAY) LTD. Company Secretary 2001-01-24 CURRENT 2001-01-24 Active
VADIM ALEXIS JEAN ONE MORE KISS LIMITED Company Secretary 2000-04-03 CURRENT 1998-08-04 Active
VADIM ALEXIS JEAN THE MOB FILM COMPANY LIMITED Company Secretary 2000-01-31 CURRENT 1993-12-21 Active
VADIM ALEXIS JEAN RENAISSANCE VODKA LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
VADIM ALEXIS JEAN RENAISSANCE DRINKS LTD Director 2015-12-01 CURRENT 2014-09-24 Active
VADIM ALEXIS JEAN THE MOB FILM COMPANY (LIONEL BART) LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active
VADIM ALEXIS JEAN MOB TOWERS LIMITED Director 2005-04-29 CURRENT 2005-04-29 Active
VADIM ALEXIS JEAN THE MOB FILM COMPANY (TV) LIMITED Director 2005-01-21 CURRENT 2005-01-21 Active
VADIM ALEXIS JEAN PET ASSASSIN LIMITED Director 2003-06-19 CURRENT 2003-06-19 Active
VADIM ALEXIS JEAN THE MOB FILM COMPANY (LIVERPOOL) LIMITED Director 2002-06-02 CURRENT 2002-06-02 Active
VADIM ALEXIS JEAN THE MOB FILM COMPANY (ALLOWAY) LTD. Director 2001-01-24 CURRENT 2001-01-24 Active
VADIM ALEXIS JEAN ONE MORE KISS LIMITED Director 1998-08-04 CURRENT 1998-08-04 Active
VADIM ALEXIS JEAN THE MOB FILM COMPANY LIMITED Director 1998-03-27 CURRENT 1993-12-21 Active
IAN ROBERT SHARPLES NELLY FILMS (CHRISTMAS) LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active - Proposal to Strike off
IAN ROBERT SHARPLES THE MOB FILM COMPANY (LIONEL BART) LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active
IAN ROBERT SHARPLES THE MOB FILM COMPANY (TV) LIMITED Director 2005-01-21 CURRENT 2005-01-21 Active
IAN ROBERT SHARPLES PET ASSASSIN LIMITED Director 2003-06-19 CURRENT 2003-06-19 Active
IAN ROBERT SHARPLES THE MOB FILM COMPANY (ALLOWAY) LTD. Director 2001-01-24 CURRENT 2001-01-24 Active
IAN ROBERT SHARPLES THE MOB FILM COMPANY LIMITED Director 2000-04-03 CURRENT 1993-12-21 Active
IAN ROBERT SHARPLES ONE MORE KISS LIMITED Director 2000-04-03 CURRENT 1998-08-04 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
2023-09-0631/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-2231/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-22CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-06-25CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-05-31AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-06CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-05-21AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-04-29AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 300
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2017-09-19AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 300
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 300
2016-06-01AR0130/04/16 ANNUAL RETURN FULL LIST
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17CH03SECRETARY'S DETAILS CHNAGED FOR MR VADIM ALEXIS JEAN on 2015-12-08
2016-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT SHARPLES / 08/12/2015
2016-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VADIM ALEXIS JEAN / 08/12/2015
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 300
2015-05-27AR0130/04/15 ANNUAL RETURN FULL LIST
2015-05-25AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-16AA01Previous accounting period shortened from 23/09/14 TO 31/08/14
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID BROCKLEHURST
2014-09-03AAFULL ACCOUNTS MADE UP TO 23/09/13
2014-08-31RES13Resolutions passed:<ul><li>Re-purchase shares 23/05/2014</ul>
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 300
2014-05-13AR0130/04/14 ANNUAL RETURN FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-01RES01ADOPT ARTICLES 23/09/2013
2013-10-01RES12Resolution of varying share rights or name
2013-10-01AA01Previous accounting period shortened from 31/12/13 TO 23/09/13
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JAN FROUMAN
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BAKER
2013-10-01SH08Change of share class name or designation
2013-05-07AR0130/04/13 ANNUAL RETURN FULL LIST
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT SHARPLES / 20/11/2012
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOEL DENTON
2013-01-10AP01DIRECTOR APPOINTED JAN DAVID FROUMAN
2012-12-17AUDAUDITOR'S RESIGNATION
2012-12-17AUDAUDITOR'S RESIGNATION
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-23AR0130/04/12 FULL LIST
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL EDWARD DENTON / 13/03/2012
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES BAKER / 13/03/2012
2012-03-12RES01ADOPT ARTICLES 27/02/2012
2012-01-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11
2011-12-29AA30/04/11 TOTAL EXEMPTION SMALL
2011-12-21AA01CURRSHO FROM 30/04/2012 TO 31/12/2011
2011-10-13SH0613/10/11 STATEMENT OF CAPITAL GBP 300
2011-07-11AA01PREVEXT FROM 31/03/2011 TO 30/04/2011
2011-06-27ANNOTATIONClarification
2011-06-27RP04SECOND FILING FOR FORM AP01
2011-06-06ANNOTATIONClarification
2011-06-06RP04SECOND FILING FOR FORM AP01
2011-05-16CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2011-05-16CC04STATEMENT OF COMPANY'S OBJECTS
2011-05-16RES12VARYING SHARE RIGHTS AND NAMES
2011-05-16RES01ADOPT ARTICLES 28/04/2011
2011-05-16RES13SECTION 175(5)(A) 28/04/2011
2011-05-16AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-05-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-05-12AR0124/02/11 FULL LIST
2011-05-12AP01DIRECTOR APPOINTED MR JOEL EDWARD DENTON
2011-05-12AP01DIRECTOR APPOINTED MR JAMES RICHARD BAKER
2011-03-01AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2011-03-01AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09
2011-03-01AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08
2010-09-09SH03RETURN OF PURCHASE OF OWN SHARES
2010-05-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-07AR0130/04/10 FULL LIST
2010-03-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-20363aRETURN MADE UP TO 30/04/09; NO CHANGE OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2008-09-08363sRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-3188(2)RAD 01/04/07--------- £ SI 100@1
2007-06-18363sRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-20363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-11363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-02-18225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2004-05-07288aNEW DIRECTOR APPOINTED
2004-05-05363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-05-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-19288aNEW DIRECTOR APPOINTED
2003-05-07288bDIRECTOR RESIGNED
2003-05-07288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MOB FILM HOLDINGS 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 MOB FILM HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOB FILM HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 MOB FILM HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MOB FILM HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOB FILM HOLDINGS LIMITED
Trademarks
We have not found any records of MOB FILM HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOB FILM HOLDINGS 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 (70100 - Activities of head offices) as MOB FILM HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MOB FILM HOLDINGS 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 MOB FILM HOLDINGS 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 MOB FILM HOLDINGS 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.