ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Megafilm Limited

Megafilm Limited is an active company incorporated on 27 November 1986 with the registered office located in Corby, Northamptonshire. Megafilm Limited was registered 38 years ago.
Status
Active
Active since incorporation
Company No
02077853
Private limited company
Age
38 years
Incorporated 27 November 1986
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 April 2025 (6 months ago)
Next confirmation dated 1 April 2026
Due by 15 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
Corby Hub 4 Sallow Road
Weldon North Industrial Estate
Corby
NN17 5JX
United Kingdom
Address changed on 10 Feb 2025 (8 months ago)
Previous address was Sapphire House Crown Way Rushden NN10 6FB England
Telephone
01432277558
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1964
Director • American • Lives in United States • Born in Jun 1971
Director • British • Lives in UK • Born in Jun 1971
Director • American • Lives in United States • Born in Apr 1970
Director • Dutch • Lives in Netherlands • Born in Jul 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
British Polythene Industries Limited
Mark William Miles, Damien Clayton, and 2 more are mutual people.
Active
British Polythene Limited
Mark William Miles, Damien Clayton, and 2 more are mutual people.
Active
Bpi 2010 Limited
Mark William Miles, Damien Clayton, and 2 more are mutual people.
Active
Bpi Limited
Mark William Miles, Damien Clayton, and 2 more are mutual people.
Active
Flexfilm Limited
Mark William Miles, Damien Clayton, and 2 more are mutual people.
Active
Zedcor Limited
Mark William Miles, Damien Clayton, and 2 more are mutual people.
Active
Romfilms Limited
Mark William Miles, Damien Clayton, and 2 more are mutual people.
Active
Jordan Plastics Limited
Mark William Miles, Damien Clayton, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£455.94K
Decreased by £2.65M (-85%)
Total Liabilities
-£6.4K
Same as previous period
Net Assets
£449.54K
Decreased by £2.65M (-85%)
Debt Ratio (%)
1%
Increased by 1.2% (+581%)
Latest Activity
Mr Mark William Miles Details Changed
2 Months Ago on 21 Aug 2025
Mr Damien Clayton Appointed
5 Months Ago on 12 May 2025
Jason Kent Greene Resigned
5 Months Ago on 12 May 2025
Full Accounts Submitted
6 Months Ago on 4 Apr 2025
Confirmation Submitted
6 Months Ago on 1 Apr 2025
Mr Sander Zwarthof Details Changed
8 Months Ago on 11 Feb 2025
Ms Deborah Hamilton Details Changed
8 Months Ago on 10 Feb 2025
Registered Address Changed
8 Months Ago on 10 Feb 2025
British Polythene Industries Limited (PSC) Details Changed
8 Months Ago on 10 Feb 2025
Mr Jason Kent Greene Details Changed
9 Months Ago on 19 Jan 2025
Get Credit Report
Discover Megafilm Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Mark William Miles on 21 August 2025
Submitted on 22 Sep 2025
Termination of appointment of Jason Kent Greene as a director on 12 May 2025
Submitted on 12 May 2025
Appointment of Mr Damien Clayton as a director on 12 May 2025
Submitted on 12 May 2025
Full accounts made up to 30 September 2024
Submitted on 4 Apr 2025
Confirmation statement made on 1 April 2025 with updates
Submitted on 1 Apr 2025
Secretary's details changed for Ms Deborah Hamilton on 10 February 2025
Submitted on 11 Feb 2025
Director's details changed for Mr Sander Zwarthof on 11 February 2025
Submitted on 11 Feb 2025
Registered office address changed from Sapphire House Crown Way Rushden NN10 6FB England to Corby Hub 4 Sallow Road Weldon North Industrial Estate Corby NN17 5JX on 10 February 2025
Submitted on 10 Feb 2025
Change of details for British Polythene Industries Limited as a person with significant control on 10 February 2025
Submitted on 10 Feb 2025
Director's details changed for Mr Jason Kent Greene on 19 January 2025
Submitted on 3 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year