Background WavePink WaveYellow Wave

MAGNOLIA MAE FILMS LIMITED (08637191)

MAGNOLIA MAE FILMS LIMITED (08637191) is an active UK company. incorporated on 5 August 2013. with registered office in Harrow. The company operates in the Information and Communication sector, engaged in motion picture production activities. MAGNOLIA MAE FILMS LIMITED has been registered for 12 years. Current directors include TANA, Gabrielle.

Company Number
08637191
Status
active
Type
ltd
Incorporated
5 August 2013
Age
12 years
Address
99 Kenton Road, Harrow, HA3 0AN
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
TANA, Gabrielle
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNOLIA MAE FILMS LIMITED

MAGNOLIA MAE FILMS LIMITED is an active company incorporated on 5 August 2013 with the registered office located in Harrow. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. MAGNOLIA MAE FILMS LIMITED was registered 12 years ago.(SIC: 59111)

Status

active

Active since 12 years ago

Company No

08637191

LTD Company

Age

12 Years

Incorporated 5 August 2013

Size

N/A

Accounts

ARD: 30/8

Up to Date

6 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 2 December 2024 (1 year ago)
Period: 31 August 2023 - 30 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 31 August 2024 - 30 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

POLUNIN LIMITED
From: 5 August 2013To: 25 September 2013
Contact
Address

99 Kenton Road Harrow, HA3 0AN,

Timeline

3 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Aug 13
Owner Exit
Feb 26
New Owner
Feb 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BSP SECRETARIAL LIMITED

Active
Kenton Road, HarrowHA3 0AN
Corporate secretary
Appointed 05 Aug 2013

TANA, Gabrielle

Active
Kenton Road, HarrowHA3 0AN
Born May 1962
Director
Appointed 05 Aug 2013

Persons with significant control

2

1 Active
1 Ceased

Ms Gabrielle Tana

Active
Kenton Road, HarrowHA3 0AN
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2026
Nassau Avenue, Brooklyn New York

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Feb 2026
Fundings
Financials
Latest Activities

Filing History

31

Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Certificate Change Of Name Company
25 September 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 August 2013
NEWINCIncorporation