Background WavePink WaveYellow Wave

MAYFAIR FILM DISTRIBUTION LIMITED (06843666)

MAYFAIR FILM DISTRIBUTION LIMITED (06843666) is an active UK company. incorporated on 11 March 2009. with registered office in Weston Super Mare. The company operates in the Professional, Scientific and Technical Activities sector, engaged in film processing. MAYFAIR FILM DISTRIBUTION LIMITED has been registered for 17 years. Current directors include ANTONIO, Andrew, LINNEN, John Noel Edward Brown, LINNEN, Nicholas Joseph Thomas.

Company Number
06843666
Status
active
Type
ltd
Incorporated
11 March 2009
Age
17 years
Address
Mayfair House, Weston Super Mare, BS23 1NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Film processing
Directors
ANTONIO, Andrew, LINNEN, John Noel Edward Brown, LINNEN, Nicholas Joseph Thomas
SIC Codes
74203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFAIR FILM DISTRIBUTION LIMITED

MAYFAIR FILM DISTRIBUTION LIMITED is an active company incorporated on 11 March 2009 with the registered office located in Weston Super Mare. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in film processing. MAYFAIR FILM DISTRIBUTION LIMITED was registered 17 years ago.(SIC: 74203)

Status

active

Active since 17 years ago

Company No

06843666

LTD Company

Age

17 Years

Incorporated 11 March 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Mayfair House 46 Boulevard Weston Super Mare, BS23 1NF,

Previous Addresses

3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom
From: 13 May 2021To: 6 March 2023
3-5 College Street Burnham on Sea Somerset TA8 1AR
From: 11 March 2009To: 13 May 2021
Timeline

3 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Apr 10
Owner Exit
Sept 23
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ANTONIO, Andrew

Active
Weston-Super-MareBS23 1NF
Born December 1970
Director
Appointed 11 Mar 2009

LINNEN, John Noel Edward Brown

Active
46 Boulevard, Weston Super MareBS23 1NF
Born December 1951
Director
Appointed 18 Aug 2009

LINNEN, Nicholas Joseph Thomas

Active
46 Boulevard, Weston-Super-MareBS23 1NF
Born April 1977
Director
Appointed 18 Aug 2009

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 11 Mar 2009
Resigned 11 Mar 2009

Persons with significant control

3

2 Active
1 Ceased

Mr Russell Edward Brand

Ceased
46 Boulevard, Weston-Super-MareBS23 1NF
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Sept 2023

Mr Nicholas Joseph Thomas Linnen

Active
46 Boulevard, Weston-Super-MareBS23 1NF
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew Antonio

Active
46 Boulevard, Weston Super MareBS23 1NF
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
10 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Gazette Filings Brought Up To Date
30 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
31 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Capital Allotment Shares
14 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Legacy
20 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
122122
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Incorporation Company
11 March 2009
NEWINCIncorporation