Company NameMallinson Film Productions Limited
DirectorsSimon John Mallinson and Gertruda Arnoldina Maria Mallinson
Company StatusActive
Company NumberSC187486
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Simon John Mallinson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1998(1 month, 3 weeks after company formation)
Appointment Duration25 years, 8 months
RoleT V Producer
Country of ResidenceScotland
Correspondence Address3 Cleveden Drive
Glasgow
G12 0SB
Scotland
Director NameMrs Gertruda Arnoldina Maria Mallinson
Date of BirthApril 1960 (Born 64 years ago)
NationalityAustralian
StatusCurrent
Appointed11 November 2004(6 years, 4 months after company formation)
Appointment Duration19 years, 5 months
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address3 Cleveden Drive
Glasgow
G12 0SB
Scotland
Secretary NameMrs Gertruda Arnoldina Maria Mallinson
NationalityAustralian
StatusCurrent
Appointed11 November 2004(6 years, 4 months after company formation)
Appointment Duration19 years, 5 months
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address3 Cleveden Drive
Glasgow
G12 0SB
Scotland
Secretary NameMrs Gertruda Arnoldina Maria Mallinson
NationalityAustralian
StatusResigned
Appointed03 September 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 24 October 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Cleveden Drive
Glasgow
G12 0SB
Scotland
Secretary NameMr John O'Neill
NationalityBritish
StatusResigned
Appointed24 October 2001(3 years, 3 months after company formation)
Appointment Duration3 years (resigned 10 November 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Belhaven Park
Muirhead
Glasgow
Lanarkshire
G69 9FA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemtp.co.uk
Telephone0141 3320589
Telephone regionGlasgow

Location

Registered AddressTrinity House
29 Lynedoch Street
Glasgow
G3 6EF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Gertruda Arnoldina Maria Mallinson
50.00%
Ordinary
1 at £1Mr Simon John Mallinson
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

25 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
25 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
23 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
26 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
3 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
22 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2
(5 pages)
22 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2
(5 pages)
17 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
17 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
4 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
12 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
30 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
27 July 2009Return made up to 09/07/09; full list of members (4 pages)
28 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
10 July 2008Return made up to 09/07/08; full list of members (4 pages)
15 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
23 August 2007Return made up to 09/07/07; full list of members (2 pages)
16 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
10 August 2006Return made up to 09/07/06; full list of members (2 pages)
4 August 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
1 August 2005Return made up to 09/07/05; full list of members (7 pages)
28 January 2005Secretary resigned (1 page)
28 January 2005New secretary appointed;new director appointed (2 pages)
30 July 2004Return made up to 09/07/04; full list of members (6 pages)
24 November 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
25 July 2003Return made up to 09/07/03; full list of members (6 pages)
29 April 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
23 July 2002Return made up to 09/07/02; full list of members (6 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001New secretary appointed (2 pages)
17 October 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
17 October 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
6 August 2001Return made up to 09/07/01; full list of members (6 pages)
4 August 2000Return made up to 09/07/00; full list of members (6 pages)
19 June 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
5 August 1999Return made up to 09/07/99; full list of members (6 pages)
14 October 1998Memorandum and Articles of Association (9 pages)
9 October 1998Company name changed songsheet LIMITED\certificate issued on 12/10/98 (2 pages)
5 October 1998Registered office changed on 05/10/98 from: 24 great king street edinburgh EH3 6QN (1 page)
5 October 1998Director resigned (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998Secretary resigned (1 page)
9 July 1998Incorporation (13 pages)