Company NameMOJO Films C.I.C.
DirectorsTom Bailey and Robert Andrew Pritchard
Company StatusActive
Company Number08977303
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 April 2014(10 years ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Tom Bailey
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Royal Troon Drive
Wakefield
WF1 4JJ
Director NameRobert Andrew Pritchard
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Royal Troon Drive
Wakefield
WF1 4JJ
Secretary NameRobert Andrew Pritchard
StatusCurrent
Appointed03 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address1 McKenzie Court Clarence Dock
Leeds
West Yorkshire
LS10 1PJ

Location

Registered Address64 Royal Troon Drive
Wakefield
WF1 4JJ
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardStanley and Outwood East
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due29 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return3 April 2024 (3 weeks, 5 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

17 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
15 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
30 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
12 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
2 February 2018Unaudited abridged accounts made up to 30 April 2017 (14 pages)
11 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
30 January 2017Total exemption full accounts made up to 30 April 2016 (15 pages)
25 August 2016Annual return made up to 3 April 2016 no member list (4 pages)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
24 June 2016Total exemption full accounts made up to 30 April 2015 (17 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
15 September 2015Annual return made up to 3 April 2015 no member list (4 pages)
15 September 2015Annual return made up to 3 April 2015 no member list (4 pages)
15 September 2015Annual return made up to 3 April 2015 no member list (4 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
3 April 2014Incorporation of a Community Interest Company (43 pages)
3 April 2014Incorporation of a Community Interest Company (43 pages)