Background WavePink WaveYellow Wave

MAN OF THE WORLD PICTURES LIMITED (12244693)

MAN OF THE WORLD PICTURES LIMITED (12244693) is an active UK company. incorporated on 4 October 2019. with registered office in Sudbury. The company operates in the Information and Communication sector, engaged in motion picture production activities. MAN OF THE WORLD PICTURES LIMITED has been registered for 6 years. Current directors include SHAW, Austin Matthew Frederick.

Company Number
12244693
Status
active
Type
ltd
Incorporated
4 October 2019
Age
6 years
Address
Willow Farm Barn Further Street, Sudbury, CO10 5LD
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
SHAW, Austin Matthew Frederick
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAN OF THE WORLD PICTURES LIMITED

MAN OF THE WORLD PICTURES LIMITED is an active company incorporated on 4 October 2019 with the registered office located in Sudbury. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. MAN OF THE WORLD PICTURES LIMITED was registered 6 years ago.(SIC: 59111)

Status

active

Active since 6 years ago

Company No

12244693

LTD Company

Age

6 Years

Incorporated 4 October 2019

Size

N/A

Accounts

ARD: 31/10

Overdue

3 years overdue

Last Filed

Made up to 31 October 2020 (5 years ago)
Submitted on 20 June 2022 (3 years ago)
Period: 4 October 2019 - 31 October 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2022
Period: 1 November 2020 - 31 October 2021

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 3 October 2022 (3 years ago)
Submitted on 13 December 2022 (3 years ago)

Next Due

Due by 17 October 2023
For period ending 3 October 2023
Contact
Address

Willow Farm Barn Further Street Assington Sudbury, CO10 5LD,

Timeline

4 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Feb 20
Owner Exit
Jun 23
Director Left
Jun 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SHAW, Austin Matthew Frederick

Active
Further Street, SudburyCO10 5LD
Born September 1966
Director
Appointed 01 Jan 2020

ARLON, Deke

Resigned
Further Street, SudburyCO10 5LD
Born August 1944
Director
Appointed 04 Oct 2019
Resigned 27 Jun 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Deke Arlon

Ceased
Further Street, SudburyCO10 5LD
Born August 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2019
Ceased 27 Jun 2023

Mr Austin Matthew Frederick Shaw

Active
Further Street, SudburyCO10 5LD
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2019
Fundings
Financials
Latest Activities

Filing History

19

Gazette Notice Voluntary
31 December 2024
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
26 December 2024
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
23 December 2024
DS01DS01
Dissolved Compulsory Strike Off Suspended
16 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
27 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
13 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Incorporation Company
4 October 2019
NEWINCIncorporation