Company NameM.P.A. Motion Picture Arts Limited
Company StatusActive
Company Number01319999
CategoryPrivate Limited Company
Incorporation Date5 July 1977(46 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDr Michele Hamilton-Ayres
Date of BirthMay 1956 (Born 68 years ago)
NationalityBelgian
StatusCurrent
Appointed03 November 1992(15 years, 4 months after company formation)
Appointment Duration31 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sedulo 605 Albert House
256-260 Old Street
London
EC1V 9DD
Director NameMr Timothy Charles Hamilton-Ayres
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1992(15 years, 4 months after company formation)
Appointment Duration31 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sedulo Office 505 Albert House
256-260 Old Street
London
EC1V 9DD
Secretary NameDr Michele Hamilton-Ayres
NationalityBelgian
StatusCurrent
Appointed23 March 1993(15 years, 8 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sedulo Office 505 Albert House
256-260 Old Street
London
EC1V 9DD
Director NameMiss Alexandra Charlotte Audrey Hamilton-Ayres
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(33 years, 6 months after company formation)
Appointment Duration13 years, 4 months
RoleComposer
Country of ResidenceEngland
Correspondence AddressC/O Sedulo Office 505 Albert House
256-260 Old Street
London
EC1V 9DD
Director NameChristopher Arnold Sandford Fawcett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(15 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 July 1994)
RoleCompany Director
Correspondence Address30 Sheffield Gterrace
London
W8
Secretary NameMr Noel Williams
NationalityBritish
StatusResigned
Appointed03 November 1992(15 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 March 1993)
RoleCompany Director
Correspondence Address189 Bickenhall Mansions
London
W1H 3DE

Location

Registered AddressC/O Sedulo 605 Albert House
256-260 Old Street
London
EC1V 9DD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

97 at £1Timothy Charles Hamilton-ayres
97.00%
Ordinary
2 at £1Alexandra Charlotte Audrey Hamilton-ayres
2.00%
Ordinary
1 at £1Michele Hamilton-ayres
1.00%
Ordinary

Financials

Year2014
Net Worth-£188,647
Cash£66
Current Liabilities£190,808

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

29 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
3 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 November 2016Director's details changed for Timothy Charles Hamilton on 5 April 2016 (2 pages)
14 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
11 November 2016Director's details changed for Dr Michele Hamilton-Ayres on 5 April 2016 (2 pages)
11 November 2016Director's details changed for Miss Alexandra Charlotte Audrey Hamilton-Ayres on 5 April 2016 (2 pages)
11 November 2016Director's details changed for Timothy Charles Hamilton on 5 April 2016 (2 pages)
10 November 2016Secretary's details changed for Dr Michele Hamilton-Ayres on 5 April 2016 (1 page)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(7 pages)
14 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(7 pages)
6 October 2015Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page)
6 October 2015Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(6 pages)
13 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(6 pages)
12 November 2014Director's details changed for Timothy Charles Hamilton on 12 November 2014 (2 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(7 pages)
28 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
28 June 2012Registered office address changed from 189 Bickenhall Mansions Baker Street London W1U 6BX on 28 June 2012 (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
13 December 2011Appointment of Miss Alexandra Charlotte Audrey Hamilton-Ayres as a director on 1 January 2011 (2 pages)
13 December 2011Appointment of Miss Alexandra Charlotte Audrey Hamilton-Ayres as a director on 1 January 2011 (2 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
31 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 December 2008Return made up to 03/11/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 January 2008Return made up to 03/11/07; full list of members (3 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 December 2006Return made up to 03/11/06; full list of members (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 January 2006Return made up to 03/11/05; full list of members (3 pages)
4 February 2005Return made up to 03/11/04; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 February 2004Return made up to 03/11/03; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 February 2003Return made up to 03/11/02; full list of members (7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
10 December 2001Return made up to 03/11/01; full list of members (6 pages)
24 January 2001Full accounts made up to 31 March 2000 (9 pages)
24 January 2001Return made up to 03/11/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(6 pages)
3 May 2000Return made up to 03/11/99; full list of members
  • 363(287) ‐ Registered office changed on 03/05/00
(6 pages)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
20 January 1999Full accounts made up to 31 March 1998 (10 pages)
18 December 1998Return made up to 03/11/98; full list of members (6 pages)
4 February 1998Full accounts made up to 31 March 1997 (9 pages)
2 December 1997Return made up to 03/11/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
22 January 1997Director's particulars changed (1 page)
22 January 1997Return made up to 03/11/95; full list of members (8 pages)
22 January 1997Return made up to 03/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1997Secretary's particulars changed;director's particulars changed (1 page)
4 February 1996Full accounts made up to 31 March 1995 (11 pages)
18 July 1995Return made up to 03/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)