Background WavePink WaveYellow Wave

MEGAFILM LIMITED (02077853)

MEGAFILM LIMITED (02077853) is an active UK company. incorporated on 27 November 1986. with registered office in Corby. The company operates in the Manufacturing sector, engaged in unknown sic code (22220). MEGAFILM LIMITED has been registered for 39 years. Current directors include CLAYTON, Damien John, GREEN, Andrew Samuel, Dr, MILES, Mark William and 1 others.

Company Number
02077853
Status
active
Type
ltd
Incorporated
27 November 1986
Age
39 years
Address
Corby Hub 4 Sallow Road, Corby, NN17 5JX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22220)
Directors
CLAYTON, Damien John, GREEN, Andrew Samuel, Dr, MILES, Mark William, ZWARTHOF, Sander
SIC Codes
22220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEGAFILM LIMITED

MEGAFILM LIMITED is an active company incorporated on 27 November 1986 with the registered office located in Corby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22220). MEGAFILM LIMITED was registered 39 years ago.(SIC: 22220)

Status

active

Active since 39 years ago

Company No

02077853

LTD Company

Age

39 Years

Incorporated 27 November 1986

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

SANDERS POLYFILMS LIMITED
From: 27 October 1988To: 14 June 2022
EXCELSIOR POLYFILMS LIMITED
From: 4 February 1987To: 27 October 1988
EXCELSIOR POLYFILMS LIMITED
From: 27 November 1986To: 4 February 1987
DIVERSETECHO LIMITED
From: 27 November 1986To: 4 February 1987
Contact
Address

Corby Hub 4 Sallow Road Weldon North Industrial Estate Corby, NN17 5JX,

Previous Addresses

Sapphire House Crown Way Rushden NN10 6FB England
From: 27 March 2018To: 10 February 2025
Westfields Trading Estate Hereford HR4 9NS
From: 27 November 1986To: 27 March 2018
Timeline

28 key events • 2016 - 2025

Funding Officers Ownership
Loan Cleared
Mar 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Aug 16
Share Issue
Sept 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
May 19
Director Left
May 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Apr 20
Director Joined
Apr 24
Director Left
May 24
Capital Update
Sept 24
Director Joined
May 25
Director Left
May 25
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

HAMILTON, Deborah

Active
4 Sallow Road, CorbyNN17 5JX
Secretary
Appointed 10 Jul 2019

CLAYTON, Damien John

Active
Tower Road North, WarmleyBS30 8XP
Born June 1971
Director
Appointed 12 May 2025

GREEN, Andrew Samuel, Dr

Active
4 Sallow Road, CorbyNN17 5JX
Born February 1964
Director
Appointed 03 Oct 2016

MILES, Mark William

Active
4 Sallow Road, CorbyNN17 5JX
Born June 1971
Director
Appointed 01 Jul 2019

ZWARTHOF, Sander

Active
4 Sallow Road, CorbyNN17 5JX
Born July 1975
Director
Appointed 01 Apr 2024

BURFORD, Roger

Resigned
14 Redwood Close, Ross On WyeHR9 5UD
Secretary
Appointed 01 Feb 1994
Resigned 19 Oct 2001

FAIRCLOUGH, Elizabeth Jane

Resigned
Westfields Trading EstateHR4 9NS
Secretary
Appointed 22 Nov 2002
Resigned 03 Oct 2016

GILES, Nicholas David Martin

Resigned
Crown Way, RushdenNN10 6FB
Secretary
Appointed 31 Dec 2016
Resigned 10 Jul 2019

GRUBB, Cecil

Resigned
7 Wye Avenue, MalvernWR14 2SY
Secretary
Appointed N/A
Resigned 01 Feb 1994

JONES, Alan Raymond

Resigned
106 Ryelands Street, HerefordHR4 0LD
Secretary
Appointed 19 Oct 2001
Resigned 02 Sept 2002

AFTALION, Alexander Raimund

Resigned
Westfields Trading EstateHR4 9NS
Born March 1953
Director
Appointed N/A
Resigned 03 Oct 2016

DAVIES, Brian George

Resigned
Westfields Trading EstateHR4 9NS
Born February 1951
Director
Appointed N/A
Resigned 03 Oct 2016

DOORENBOSCH, Franciscus Lodewijk Paulus

Resigned
Crown Way, RushdenNN10 6FB
Born December 1964
Director
Appointed 16 Nov 2016
Resigned 29 Apr 2020

DUTHIE, David George

Resigned
Crown Way, RushdenNN10 6FB
Born January 1956
Director
Appointed 16 Nov 2016
Resigned 30 Apr 2019

GREENE, Jason Kent

Resigned
4 Sallow Road, CorbyNN17 5JX
Born April 1970
Director
Appointed 01 Jul 2019
Resigned 12 May 2025

HARRIS, Alan

Resigned
Crown Way, RushdenNN10 6FB
Born January 1970
Director
Appointed 30 Apr 2019
Resigned 03 May 2024

KESTERTON, Simon John

Resigned
Crown Way, RushdenNN10 6FB
Born November 1973
Director
Appointed 03 Oct 2016
Resigned 01 Jul 2019

MOHAN, Susan

Resigned
Westfields Trading EstateHR4 9NS
Born July 1961
Director
Appointed 01 Jun 2006
Resigned 03 Oct 2016

SANDERS, John Arthur

Resigned
55 Alexandra Road, MalvernWR14 1HF
Born April 1923
Director
Appointed 14 Feb 1992
Resigned 22 Sept 2008

STRUTHERS, Adrian Graham

Resigned
Westfields Trading EstateHR4 9NS
Born July 1950
Director
Appointed N/A
Resigned 03 Oct 2016

VERVAAT, Petrus Rudolf Maria

Resigned
Crown Way, RushdenNN10 6FB
Born April 1965
Director
Appointed 03 Oct 2016
Resigned 01 Jul 2019

Persons with significant control

1

4 Sallow Road, CorbyNN17 5JX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Oct 2016
Fundings
Financials
Latest Activities

Filing History

200

Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 February 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
19 September 2024
SH19Statement of Capital
Legacy
19 September 2024
SH20SH20
Legacy
19 September 2024
CAP-SSCAP-SS
Resolution
19 September 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2023
AAAnnual Accounts
Certificate Change Of Name Company
14 June 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
16 April 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 February 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
12 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Resolution
27 October 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
21 September 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
20 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Mortgage Satisfy Charge Full
14 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Group
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Group
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Group
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Group
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Resolution
23 March 2011
RESOLUTIONSResolutions
Auditors Resignation Company
1 November 2010
AUDAUD
Legacy
27 October 2010
MG01MG01
Accounts With Accounts Type Group
14 June 2010
AAAnnual Accounts
Miscellaneous
3 June 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Legacy
27 November 2009
MG02MG02
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Legacy
14 October 2009
MG02MG02
Legacy
10 October 2009
MG01MG01
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 September 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
27 October 2007
395Particulars of Mortgage or Charge
Legacy
28 September 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 August 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Legacy
5 February 2007
395Particulars of Mortgage or Charge
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
363aAnnual Return
Accounts With Accounts Type Full
18 April 2006
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 June 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2003
AAAnnual Accounts
Legacy
23 December 2002
395Particulars of Mortgage or Charge
Legacy
14 December 2002
395Particulars of Mortgage or Charge
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 September 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 1999
AAAnnual Accounts
Memorandum Articles
25 June 1999
MEM/ARTSMEM/ARTS
Resolution
23 June 1999
RESOLUTIONSResolutions
Resolution
23 June 1999
RESOLUTIONSResolutions
Resolution
23 June 1999
RESOLUTIONSResolutions
Resolution
23 June 1999
RESOLUTIONSResolutions
Legacy
7 June 1999
395Particulars of Mortgage or Charge
Legacy
25 May 1999
395Particulars of Mortgage or Charge
Legacy
20 May 1999
363sAnnual Return (shuttle)
Legacy
16 May 1999
123Notice of Increase in Nominal Capital
Legacy
16 May 1999
88(2)R88(2)R
Resolution
16 May 1999
RESOLUTIONSResolutions
Resolution
16 May 1999
RESOLUTIONSResolutions
Resolution
16 May 1999
RESOLUTIONSResolutions
Resolution
16 May 1999
RESOLUTIONSResolutions
Legacy
15 May 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
15 May 1998
363sAnnual Return (shuttle)
Legacy
9 March 1998
88(2)R88(2)R
Legacy
3 September 1997
88(2)R88(2)R
Legacy
3 September 1997
88(2)R88(2)R
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1997
AAAnnual Accounts
Legacy
4 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
29 February 1996
395Particulars of Mortgage or Charge
Legacy
28 June 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
7 June 1995
AUDAUD
Auditors Resignation Company
7 June 1995
AUDAUD
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1994
AAAnnual Accounts
Resolution
4 March 1994
RESOLUTIONSResolutions
Legacy
4 March 1994
88(3)88(3)
Legacy
4 March 1994
88(2)R88(2)R
Legacy
2 March 1994
288288
Legacy
17 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Legacy
20 May 1992
288288
Legacy
20 May 1992
363sAnnual Return (shuttle)
Legacy
28 April 1992
403aParticulars of Charge Subject to s859A
Resolution
6 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 1991
AAAnnual Accounts
Legacy
20 May 1991
363aAnnual Return
Legacy
7 April 1991
288288
Legacy
2 October 1990
287Change of Registered Office
Accounts With Accounts Type Full
10 May 1990
AAAnnual Accounts
Legacy
10 May 1990
363363
Accounts With Accounts Type Full
4 May 1989
AAAnnual Accounts
Legacy
4 May 1989
363363
Legacy
24 February 1989
288288
Legacy
24 February 1989
288288
Certificate Change Of Name Company
26 October 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 1988
288288
Legacy
14 March 1988
225(1)225(1)
Accounts With Accounts Type Full
24 February 1988
AAAnnual Accounts
Legacy
24 February 1988
363363
Legacy
3 February 1988
395Particulars of Mortgage or Charge
Legacy
21 January 1988
PUC 2PUC 2
Legacy
21 January 1988
PUC 5PUC 5
Legacy
4 January 1988
288288
Legacy
4 January 1988
288288
Legacy
4 January 1988
287Change of Registered Office
Legacy
4 January 1988
225(1)225(1)
Legacy
20 March 1987
GAZ(U)GAZ(U)
Certificate Change Of Name Company
4 March 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 February 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 February 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
27 November 1986
CERTINCCertificate of Incorporation
Miscellaneous
27 November 1986
MISCMISC