Company NameMoving Pictures International Limited
DirectorsJohn Campbell and Richard Dane McCartney
Company StatusDissolved
Company Number02458571
CategoryPrivate Limited Company
Incorporation Date11 January 1990(34 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameJohn Campbell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1990(3 months, 1 week after company formation)
Appointment Duration34 years
RolePublisher
Correspondence AddressThe Coach House
70a Cambridge Gardens
London
W10 6HR
Director NameRichard Dane McCartney
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed21 January 2004(14 years after company formation)
Appointment Duration20 years, 3 months
RolePublisher
Correspondence Address3251 E. Camelback Road
Phoenix
85018
Arizona
Secretary NameCarlton Registrars Limited (Corporation)
StatusCurrent
Appointed16 July 2003(13 years, 6 months after company formation)
Appointment Duration20 years, 9 months
Correspondence Address4th Floor
7-9 Swallow Street
London
W1B 4DT
Director NameDavid Grant Quie
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 30 June 1993)
RoleCompany Director
Correspondence Address8 Elborough Street
London
SW18 5DW
Director NameCrescenzo Pulitano
Date of BirthAugust 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed18 June 1991(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 June 1994)
RoleCompany Director
Correspondence AddressVia S Sofia 8
Milan
Foreign
Director NameGiovanni Dangelo
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed18 June 1991(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 June 1994)
RoleCompany Director
Correspondence AddressVia Madre Cabrini 10
Milan
Foreign
Director NameMassimo Christofori
Date of BirthApril 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed18 June 1991(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 September 1993)
RoleCompany Director
Correspondence AddressVia Bainsizza 2
Milan
Italy
Secretary NameMr Nicholas John Page
NationalityBritish
StatusResigned
Appointed18 June 1991(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 June 1994)
RoleCompany Director
Correspondence AddressTown Quay House
7 Town Quay
Southampton
SO14 2PT
Director NameMr Michael Laurence Downey
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(3 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 December 2000)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address15 St Lukes Mews
London
W11 1DF
Director NameJose Nicolas Quintin Ubago Vivas
Date of BirthJuly 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed14 September 1993(3 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 June 1994)
RoleManaging Director
Correspondence AddressVia A Rizzoli 2
20132
Milan
Foreign
Italy
Director NameGary Mattheson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 January 1997)
RoleController
Correspondence Address29 Kay Street
Westboro Maryland Ma 01581
Usa
Foreign
Director NameMs Rosemary Kathleen Smith
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Ridley Avenue
Ealing
London
W13 9XW
Secretary NameNicholas David Cory
NationalityBritish
StatusResigned
Appointed08 June 1994(4 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 October 1994)
RoleCompany Director
Correspondence Address101 Taunton Lane
Old Coulsdon
Surrey
CR5 1SH
Secretary NameRaymond Doherty
NationalityBritish
StatusResigned
Appointed19 October 1994(4 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 January 1995)
RoleCompany Director
Correspondence Address51 Heath Park Drive
Windlesham
Surrey
GU20 6AR
Secretary NameKathryn Lisa Long
NationalityBritish
StatusResigned
Appointed03 January 1995(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 November 1996)
RoleCompany Director
Correspondence AddressPippins Cottage Church Road
Tylers Green
Penn
Buckinghamshire
HP10 8LN
Secretary NameIan Michael Glencross
NationalityBritish
StatusResigned
Appointed11 November 1996(6 years, 10 months after company formation)
Appointment Duration2 months (resigned 14 January 1997)
RoleCompany Director
Correspondence Address35 Fairfield Close
Noahs Ark Kemsing
Sevenoaks
Kent
TN15 6QZ
Director NameMr Peter Duff Cowie
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(7 years after company formation)
Appointment Duration3 years (resigned 27 January 2000)
RoleCompany Director
Correspondence AddressChemin De Pomey 36
1800 Vevey
SW6 6QQ
Director NameZoe Margaret Tentori
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(7 years after company formation)
Appointment Duration3 years (resigned 27 January 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Hedges
Tingrith Road
Eversholt
MK17 9EF
Secretary NameZoe Margaret Tentori
NationalityBritish
StatusResigned
Appointed14 January 1997(7 years after company formation)
Appointment Duration3 years (resigned 27 January 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Hedges
Tingrith Road
Eversholt
MK17 9EF
Secretary NameMr Michael Laurence Downey
NationalityBritish
StatusResigned
Appointed28 January 2000(10 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 22 December 2000)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address15 St Lukes Mews
London
W11 1DF
Secretary NamePaul Victor Harrendence
NationalityBritish
StatusResigned
Appointed22 December 2000(10 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 July 2003)
RoleCo Director
Correspondence Address69 Wilson Avenue
Brighton
East Sussex
BN2 5PA

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Net Worth-£293,447
Cash£1,780
Current Liabilities£379,418

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

28 February 2007Dissolved (1 page)
28 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
6 October 2006Liquidators statement of receipts and payments (5 pages)
19 April 2006Liquidators statement of receipts and payments (5 pages)
13 October 2005Liquidators statement of receipts and payments (5 pages)
13 April 2005Liquidators statement of receipts and payments (6 pages)
6 August 2004Registered office changed on 06/08/04 from: parkville house 16 bridge street pinner middlesex HA5 3JD (1 page)
13 April 2004Notice of Constitution of Liquidation Committee (2 pages)
6 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2004Appointment of a voluntary liquidator (1 page)
5 March 2004Statement of affairs (8 pages)
20 February 2004Registered office changed on 20/02/04 from: dover childs tyler 7-9 swallow street london london W1B 4DT (1 page)
30 January 2004New director appointed (2 pages)
26 January 2004Declaration of satisfaction of mortgage/charge (1 page)
11 August 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/08/03
(6 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003New secretary appointed (2 pages)
16 July 2003Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 16/07/03
(6 pages)
12 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 July 2002Accounts for a small company made up to 31 December 2000 (7 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
23 November 2001New secretary appointed (2 pages)
23 November 2001Return made up to 19/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 November 2001Secretary resigned;director resigned (1 page)
27 October 2000Return made up to 19/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/10/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2000New secretary appointed (2 pages)
29 February 2000Registered office changed on 29/02/00 from: 6 bell yard london WC2A 2JR (1 page)
29 February 2000Secretary resigned;director resigned (1 page)
29 February 2000Director resigned (1 page)
23 December 1999Nc inc already adjusted 15/12/99 (2 pages)
23 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 December 1999Ad 15/12/99--------- £ si 1400000@1=1400000 £ ic 600000/2000000 (2 pages)
15 September 1999Full accounts made up to 31 December 1998 (13 pages)
9 June 1999Return made up to 19/05/99; full list of members
  • 363(287) ‐ Registered office changed on 09/06/99
(6 pages)
29 May 1998Return made up to 19/05/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1998Registered office changed on 12/01/98 from: 151-153 wardour street london W1V 3TB (1 page)
3 September 1997Full accounts made up to 31 December 1996 (12 pages)
29 May 1997Return made up to 19/05/97; full list of members (6 pages)
7 February 1997Director resigned (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997Secretary resigned (1 page)
7 February 1997New secretary appointed;new director appointed (2 pages)
7 February 1997Director resigned (1 page)
6 February 1997Full accounts made up to 31 December 1995 (12 pages)
2 December 1996Secretary resigned (1 page)
19 November 1996New secretary appointed (2 pages)
15 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
23 July 1996Return made up to 18/06/96; no change of members (4 pages)
4 March 1996Full accounts made up to 31 December 1994 (12 pages)
23 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)