Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mylegacyfilm Ltd
Mylegacyfilm Ltd is a dissolved company incorporated on 1 October 2015 with the registered office located in Sutton, Greater London. Mylegacyfilm Ltd was registered 9 years ago.
Watch Company
Status
Dissolved
Dissolved on
9 April 2019
(6 years ago)
Was
3 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
09803574
Private limited company
Age
9 years
Incorporated
1 October 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Mylegacyfilm Ltd
Contact
Address
30 Danescourt Crescent
Sutton
SM1 3EA
England
Same address for the past
6 years
Companies in SM1 3EA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Ms Angie Sharon West
Director • Business Manager • British • Lives in UK • Born in Jul 1959
Jacqueline Patricia Nunns
Director • British • Lives in England • Born in Jul 1960
Ms Jacqueline Patricia Nunns
PSC • British • Lives in England • Born in Jul 1960
Ms Angela Sharon West
PSC • British • Lives in UK • Born in Jul 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Jaxan (London) Ltd
Jacqueline Patricia Nunns and Ms Angie Sharon West are mutual people.
Active
188 Amesbury Avenue Limited
Jacqueline Patricia Nunns and Ms Angie Sharon West are mutual people.
Active
Queerbee Cic
Jacqueline Patricia Nunns and Ms Angie Sharon West are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2017)
Period Ended
31 Oct 2017
For period
31 Oct
⟶
31 Oct 2017
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
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 9 Apr 2019
Voluntary Gazette Notice
6 Years Ago on 22 Jan 2019
Application To Strike Off
6 Years Ago on 15 Jan 2019
Registered Address Changed
6 Years Ago on 12 Jan 2019
Confirmation Submitted
6 Years Ago on 12 Oct 2018
Full Accounts Submitted
6 Years Ago on 17 Sep 2018
Ms Angie Sharon West Details Changed
7 Years Ago on 6 Mar 2018
Ms Jacqueline Patricia Nunns Details Changed
7 Years Ago on 6 Mar 2018
Ms Jacqueline Patricia Nunns (PSC) Details Changed
7 Years Ago on 6 Mar 2018
Confirmation Submitted
7 Years Ago on 13 Oct 2017
Get Alerts
Get Credit Report
Discover Mylegacyfilm Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 9 Apr 2019
First Gazette notice for voluntary strike-off
Submitted on 22 Jan 2019
Application to strike the company off the register
Submitted on 15 Jan 2019
Registered office address changed from 21 Amesbury Avenue London SW2 3AE England to 30 Danescourt Crescent Sutton SM1 3EA on 12 January 2019
Submitted on 12 Jan 2019
Submitted on 12 Oct 2018
Change of details for Ms Jacqueline Patricia Nunns as a person with significant control on 6 March 2018
Submitted on 12 Oct 2018
Director's details changed for Ms Jacqueline Patricia Nunns on 6 March 2018
Submitted on 12 Oct 2018
Confirmation statement made on 30 September 2018 with updates
Submitted on 12 Oct 2018
Director's details changed for Ms Angie Sharon West on 6 March 2018
Submitted on 12 Oct 2018
Total exemption full accounts made up to 31 October 2017
Submitted on 17 Sep 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs