Company NameThe Mob Film Company (Alloway) Ltd.
DirectorsVadim Alexis Jean and Ian Robert Sharples
Company StatusActive
Company NumberSC215062
CategoryPrivate Limited Company
Incorporation Date24 January 2001(23 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Vadim Alexis Jean
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brook Court Blakeney Road
Beckenham
Kent
BR3 1HG
Director NameMr Ian Robert Sharples
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brook Court Blakeney Road
Beckenham
Kent
BR3 1HG
Secretary NameMr Vadim Alexis Jean
NationalityBritish
StatusCurrent
Appointed24 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brook Court Blakeney Road
Beckenham
Kent
BR3 1HG
Director NameMr James Richard Baker
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Plaza 535 Kings Road
London
SW10 0SZ
Director NameMr Joel Edward Denton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Plaza 535 The Kings Road
London
SW10 0SZ
Director NameMr Jan David Frouman
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2013(11 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 September 2013)
RoleTV Production Executive
Country of ResidenceGermany
Correspondence AddressMedianallee 7
Unterfoehring
85774
Germany
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address28 Field Road
Busby
Glasgow
G76 8SE
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth-£5,475
Current Liabilities£5,475

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

21 April 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
24 March 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
15 March 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
5 February 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
4 April 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 April 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
18 April 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
17 February 2016Director's details changed for Mr Vadim Alexis Jean on 8 December 2015 (2 pages)
17 February 2016Director's details changed for Mr Ian Robert Sharples on 29 December 2015 (2 pages)
17 February 2016Director's details changed for Mr Ian Robert Sharples on 29 December 2015 (2 pages)
17 February 2016Secretary's details changed for Mr Vadim Alexis Jean on 8 December 2015 (1 page)
17 February 2016Director's details changed for Mr Vadim Alexis Jean on 8 December 2015 (2 pages)
17 February 2016Secretary's details changed for Mr Vadim Alexis Jean on 8 December 2015 (1 page)
25 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
25 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
13 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
16 October 2014Previous accounting period shortened from 23 September 2014 to 31 August 2014 (1 page)
16 October 2014Previous accounting period shortened from 23 September 2014 to 31 August 2014 (1 page)
19 June 2014Total exemption small company accounts made up to 23 September 2013 (7 pages)
19 June 2014Total exemption small company accounts made up to 23 September 2013 (7 pages)
6 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(5 pages)
6 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(5 pages)
4 November 2013Full accounts made up to 31 December 2012 (13 pages)
4 November 2013Full accounts made up to 31 December 2012 (13 pages)
1 October 2013Termination of appointment of Jan Frouman as a director (1 page)
1 October 2013Termination of appointment of James Baker as a director (1 page)
1 October 2013Previous accounting period shortened from 31 December 2013 to 23 September 2013 (1 page)
1 October 2013Previous accounting period shortened from 31 December 2013 to 23 September 2013 (1 page)
1 October 2013Termination of appointment of James Baker as a director (1 page)
1 October 2013Termination of appointment of Jan Frouman as a director (1 page)
26 February 2013Director's details changed for Ian Robert Sharples on 20 November 2012 (3 pages)
26 February 2013Director's details changed for Ian Robert Sharples on 20 November 2012 (3 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
14 January 2013Termination of appointment of Joel Denton as a director (2 pages)
14 January 2013Termination of appointment of Joel Denton as a director (2 pages)
9 January 2013Appointment of Mr Jan David Frouman as a director (3 pages)
9 January 2013Appointment of Mr Jan David Frouman as a director (3 pages)
19 December 2012Auditor's resignation (1 page)
19 December 2012Auditor's resignation (1 page)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
21 March 2012Director's details changed for Mr Joel Edward Denton on 13 March 2012 (3 pages)
21 March 2012Director's details changed for Mr. James Richard Baker on 13 March 2012 (3 pages)
21 March 2012Director's details changed for Mr. James Richard Baker on 13 March 2012 (3 pages)
21 March 2012Director's details changed for Mr Joel Edward Denton on 13 March 2012 (3 pages)
16 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
16 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
29 December 2011Total exemption full accounts made up to 30 April 2011 (12 pages)
29 December 2011Total exemption full accounts made up to 30 April 2011 (12 pages)
21 December 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
21 December 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
15 July 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
15 July 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
7 June 2011Second filing of AP01 previously delivered to Companies House (5 pages)
7 June 2011Second filing of AP01 previously delivered to Companies House (5 pages)
7 June 2011Second filing of AP01 previously delivered to Companies House (5 pages)
7 June 2011Second filing of AP01 previously delivered to Companies House (5 pages)
18 May 2011Resolutions
  • RES13 ‐ Section 175(5)(a) 28/04/2011
(1 page)
18 May 2011Resolutions
  • RES13 ‐ Section 175(5)(a) 28/04/2011
(1 page)
18 May 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
18 May 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
12 May 2011Appointment of Mr James Richard Baker as a director
  • ANNOTATION A second filed AP01 was registered on 07/06/2011
(3 pages)
12 May 2011Appointment of Mr Joel Edward Denton as a director
  • ANNOTATION A second filed AP01 was registered on 07/06/2011
(2 pages)
12 May 2011Appointment of Mr James Richard Baker as a director
  • ANNOTATION A second filed AP01 was registered on 07/06/2011
(3 pages)
12 May 2011Appointment of Mr Joel Edward Denton as a director
  • ANNOTATION A second filed AP01 was registered on 07/06/2011
(2 pages)
16 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2010Director's details changed for Vadim Alexis Jean on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Ian Robert Sharples on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Vadim Alexis Jean on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Ian Robert Sharples on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Vadim Alexis Jean on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Ian Robert Sharples on 1 October 2009 (2 pages)
2 February 2009Return made up to 24/01/09; full list of members (3 pages)
2 February 2009Return made up to 24/01/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Registered office changed on 02/02/2009 from 3 south road busby glasgow G76 8JB (1 page)
2 February 2009Registered office changed on 02/02/2009 from 3 south road busby glasgow G76 8JB (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
31 January 2008Return made up to 24/01/08; full list of members (2 pages)
31 January 2008Return made up to 24/01/08; full list of members (2 pages)
15 March 2007Return made up to 24/01/07; full list of members (2 pages)
15 March 2007Return made up to 24/01/07; full list of members (2 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
17 February 2006Full accounts made up to 31 March 2005 (13 pages)
17 February 2006Full accounts made up to 31 March 2005 (13 pages)
7 February 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2005Return made up to 24/01/05; full list of members (2 pages)
30 March 2005Return made up to 24/01/05; full list of members (2 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
11 February 2004Return made up to 24/01/04; full list of members (7 pages)
11 February 2004Return made up to 24/01/04; full list of members (7 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
12 May 2003Accounts for a small company made up to 31 January 2002 (5 pages)
12 May 2003Accounts for a small company made up to 31 January 2002 (5 pages)
4 April 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
4 April 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
3 March 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 March 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 March 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2001Registered office changed on 21/02/01 from: 3 south road clarkston glasgow lanarkshire G76 8JB (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New secretary appointed (2 pages)
21 February 2001Registered office changed on 21/02/01 from: 3 south road clarkston glasgow lanarkshire G76 8JB (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001New secretary appointed (2 pages)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Secretary resigned (1 page)
26 January 2001Secretary resigned (1 page)
24 January 2001Incorporation (16 pages)
24 January 2001Incorporation (16 pages)