Croydon
CR0 0XT
Secretary Name | Ms Monica Garibaldi |
---|---|
Status | Current |
Appointed | 06 December 2019(21 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT |
Director Name | Ashley John Hoare |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 34d Elder Avenue Crouch End London N8 8PS |
Director Name | Mr Martin Gordon Anderson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 November 2001) |
Role | Computer Systems Mgr |
Country of Residence | United Kingdom |
Correspondence Address | Mapleton Cottage The Hatch, Burghfield Village Reading RG30 3TH |
Director Name | Stuart Dennis |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 May 2003) |
Role | Design & Marketing |
Correspondence Address | 24 The Larches Faversham Kent ME13 7SQ |
Director Name | Mr Mark Westcombe Elliott |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 March 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40 Oxford Drive Bermondsey Street London SE1 2FB |
Director Name | Ms Monica Chadha |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2013) |
Role | Technology & Media Director |
Country of Residence | England |
Correspondence Address | 40 Oxford Drive Bermondsey Street London SE1 2FB |
Director Name | Mr Paul James Richards |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2015) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 40 Oxford Drive Bermondsey Street London SE1 2FB |
Director Name | Monica Garibaldi |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 November 2015(16 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 06 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Fulham Palace Road Fulham Palace Road Hammersmith Foundry London W6 8JA |
Secretary Name | Gd Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1998(same day as company formation) |
Correspondence Address | Goodman Derrick 6th Floor 90 Fetter Lane London EC4A 1PT |
Director Name | Ice Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2001(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 March 2012) |
Correspondence Address | 40 Oxford Drive Bermondsey Street London SE1 2FB |
Secretary Name | Ice Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2001(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 March 2012) |
Correspondence Address | 40 Oxford Drive Bermondsey Street London SE1 2FB |
Director Name | Chiusa Capital Gmbh (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(4 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 03 December 2018) |
Correspondence Address | 20 Neugasse 9000 St Gallen Switzerland |
Secretary Name | Chiusa Capital Gmbh (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2012(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 December 2018) |
Correspondence Address | 20 Neugasse 9000 St Gallen Switzerland |
Website | mymovies.net |
---|
Registered Address | Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
104.6k at £0.001 | My Movies LTD 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | -£1,236,583 |
Cash | £60,231 |
Current Liabilities | £349,921 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 14 December 2023 (overdue) |
19 December 2001 | Delivered on: 29 December 2001 Persons entitled: Ice Partners Gmbh Classification: Debenture Secured details: All monies due or to become due from the company or its holding company to the chargee under the terms of any facility agreement or this debenture or any other document on any account whatsoever. Particulars: By way of fixed charge all right title and interest of the borrower to and in all plant and machinery now or at any time and all related spare parts fuels equipment and tools but excluding any plant and machinery for the time being forming part of the borrower's stock in trade or work in progress, all rights in intellectual property or similar rights, all present and future goodwill and uncalled capital, all right,title and interest of the borrower to and in the debts and the benefit of all rights securities and guarantees.by way of floating charge all the undertaking and all assets rights and income of the borrower both present and future.. See the mortgage charge document for full details. Outstanding |
---|
1 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
13 October 2020 | Total exemption full accounts made up to 30 November 2019 (13 pages) |
9 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
8 December 2019 | Termination of appointment of Monica Garibaldi as a director on 6 December 2019 (1 page) |
8 December 2019 | Appointment of Mr Christopher Neil Woodgate as a director on 29 November 2019 (2 pages) |
8 December 2019 | Appointment of Ms Monica Garibaldi as a secretary on 6 December 2019 (2 pages) |
24 July 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
15 May 2019 | Registered office address changed from 02 Queen Caroline Street, Hammersmith, London Queen Caroline Street London W6 9DX England to 77 Fulham Palace Road Fulham Palace Road Hammersmith Foundry London W6 8JA on 15 May 2019 (1 page) |
10 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
7 December 2018 | Termination of appointment of Chiusa Capital Gmbh as a director on 3 December 2018 (1 page) |
7 December 2018 | Termination of appointment of Chiusa Capital Gmbh as a secretary on 3 December 2018 (1 page) |
30 July 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
11 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
24 November 2017 | Director's details changed for Monica Garibaldi on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Monica Garibaldi on 24 November 2017 (2 pages) |
7 August 2017 | Registered office address changed from Langdale House 11 Marshalsea Road London SE1 1EN to 02 Queen Caroline Street, Hammersmith, London Queen Caroline Street London W6 9DX on 7 August 2017 (1 page) |
7 August 2017 | Registered office address changed from Langdale House 11 Marshalsea Road London SE1 1EN to 02 Queen Caroline Street, Hammersmith, London Queen Caroline Street London W6 9DX on 7 August 2017 (1 page) |
17 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
17 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
30 December 2016 | Secretary's details changed for Chiusa Capital Gmbh on 1 November 2016 (1 page) |
30 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
30 December 2016 | Director's details changed for Chiusa Capital Gmbh on 1 November 2016 (1 page) |
30 December 2016 | Director's details changed for Chiusa Capital Gmbh on 1 November 2016 (1 page) |
30 December 2016 | Secretary's details changed for Chiusa Capital Gmbh on 1 November 2016 (1 page) |
30 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
30 March 2016 | Second filing of AP01 previously delivered to Companies House
|
30 March 2016 | Second filing of AP01 previously delivered to Companies House
|
24 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
3 December 2015 | Registered office address changed from 40 Oxford Drive Bermondsey Street London SE1 2FB to Langdale House 11 Marshalsea Road London SE1 1EN on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from 40 Oxford Drive Bermondsey Street London SE1 2FB to Langdale House 11 Marshalsea Road London SE1 1EN on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from 40 Oxford Drive Bermondsey Street London SE1 2FB to Langdale House 11 Marshalsea Road London SE1 1EN on 3 December 2015 (1 page) |
1 December 2015 | Appointment of Mrs Monica Rita Garibaldi as a director on 20 November 2015 (2 pages) |
1 December 2015 | Appointment of Mrs Monica Rita Garibaldi as a director on 20 November 2015
|
1 December 2015 | Appointment of Mrs Monica Rita Garibaldi as a director on 20 November 2015
|
1 December 2015 | Termination of appointment of Paul James Richards as a director on 30 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Paul James Richards as a director on 30 November 2015 (1 page) |
17 July 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
17 July 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
13 January 2015 | Secretary's details changed for Ice Partners Gmbh on 5 June 2014 (1 page) |
13 January 2015 | Secretary's details changed for Ice Partners Gmbh on 5 June 2014 (1 page) |
13 January 2015 | Director's details changed for Ice Partners Gmbh on 5 June 2014 (1 page) |
13 January 2015 | Director's details changed for Ice Partners Gmbh on 5 June 2014 (1 page) |
13 January 2015 | Secretary's details changed for Ice Partners Gmbh on 5 June 2014 (1 page) |
13 January 2015 | Director's details changed for Ice Partners Gmbh on 5 June 2014 (1 page) |
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (12 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (12 pages) |
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (12 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (12 pages) |
16 July 2013 | Termination of appointment of Monica Chadha as a director (1 page) |
16 July 2013 | Termination of appointment of Monica Chadha as a director (1 page) |
18 June 2013 | Appointment of Mr Paul James Richards as a director (2 pages) |
18 June 2013 | Appointment of Mr Paul James Richards as a director (2 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (12 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (12 pages) |
21 August 2012 | Termination of appointment of Ice Partners Limited as a director (1 page) |
21 August 2012 | Termination of appointment of Ice Partners Limited as a director (1 page) |
14 March 2012 | Appointment of Monica Chadha as a director (2 pages) |
14 March 2012 | Appointment of Monica Chadha as a director (2 pages) |
13 March 2012 | Termination of appointment of Mark Elliott as a director (1 page) |
13 March 2012 | Appointment of Ice Partners Gmbh as a secretary (2 pages) |
13 March 2012 | Termination of appointment of Ice Partners Limited as a secretary (1 page) |
13 March 2012 | Termination of appointment of Ice Partners Limited as a secretary (1 page) |
13 March 2012 | Appointment of Ice Partners Gmbh as a secretary (2 pages) |
13 March 2012 | Termination of appointment of Mark Elliott as a director (1 page) |
18 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Appointment of Mr Mark Westcombe Elliott as a director (2 pages) |
16 September 2010 | Appointment of Mr Mark Westcombe Elliott as a director (2 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
18 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Ice Partners Gmbh on 16 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Ice Partners Limited on 16 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Ice Partners Limited on 16 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Ice Partners Gmbh on 16 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Ice Partners Limited on 16 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Ice Partners Limited on 16 January 2010 (2 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
16 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
18 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
14 March 2006 | Return made up to 16/01/06; full list of members (7 pages) |
14 March 2006 | Return made up to 16/01/06; full list of members (7 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
2 June 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
2 June 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
19 January 2005 | Return made up to 16/01/05; full list of members
|
19 January 2005 | Return made up to 16/01/05; full list of members
|
25 May 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
19 March 2004 | Return made up to 16/01/04; full list of members (8 pages) |
19 March 2004 | Return made up to 16/01/04; full list of members (8 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: 39 cornhill london EC3V 3ND (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 39 cornhill london EC3V 3ND (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
15 April 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
15 April 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
23 January 2003 | Return made up to 16/01/03; no change of members (4 pages) |
23 January 2003 | Return made up to 16/01/03; no change of members (4 pages) |
6 July 2002 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
6 July 2002 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
4 July 2002 | Company name changed artistic licence (design) limite d\certificate issued on 04/07/02 (2 pages) |
4 July 2002 | Company name changed artistic licence (design) limite d\certificate issued on 04/07/02 (2 pages) |
29 December 2001 | Particulars of mortgage/charge (11 pages) |
29 December 2001 | Particulars of mortgage/charge (11 pages) |
26 November 2001 | Return made up to 01/12/01; full list of members
|
26 November 2001 | Return made up to 01/12/01; full list of members
|
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
16 October 2001 | New secretary appointed;new director appointed (2 pages) |
16 October 2001 | New secretary appointed;new director appointed (2 pages) |
3 October 2001 | Registered office changed on 03/10/01 from: kings wharf kings road reading berkshire RG1 3EX (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: kings wharf kings road reading berkshire RG1 3EX (1 page) |
2 October 2001 | Full accounts made up to 30 November 2000 (13 pages) |
2 October 2001 | Full accounts made up to 30 November 2000 (13 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: c/o bdo stoy hayward bowman house 2-10 bridge street reading berkshire RG1 2LU (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: c/o bdo stoy hayward bowman house 2-10 bridge street reading berkshire RG1 2LU (1 page) |
20 February 2001 | Director's particulars changed (1 page) |
20 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Return made up to 01/12/00; full list of members (5 pages) |
8 February 2001 | Return made up to 01/12/00; full list of members (5 pages) |
7 August 2000 | Ad 27/04/00--------- £ si [email protected]=11 £ ic 93/104 (2 pages) |
7 August 2000 | Ad 27/04/00--------- £ si [email protected]=11 £ ic 93/104 (2 pages) |
17 July 2000 | Full accounts made up to 30 November 1999 (11 pages) |
17 July 2000 | Full accounts made up to 30 November 1999 (11 pages) |
13 July 2000 | Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page) |
13 July 2000 | Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page) |
27 March 2000 | S-div 10/01/00 (1 page) |
27 March 2000 | S-div 10/01/00 (1 page) |
21 March 2000 | Resolutions
|
21 March 2000 | Ad 10/01/00--------- £ si [email protected]=3 £ ic 90/93 (2 pages) |
21 March 2000 | Resolutions
|
21 March 2000 | Ad 10/01/00--------- £ si [email protected]=3 £ ic 90/93 (2 pages) |
22 December 1999 | Return made up to 01/12/99; full list of members
|
22 December 1999 | Return made up to 01/12/99; full list of members
|
15 November 1999 | Ad 20/10/99--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
15 November 1999 | Ad 20/10/99--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
28 April 1999 | Registered office changed on 28/04/99 from: c/o goodman derrick 90 fetter lane london EC4A 1EQ (1 page) |
28 April 1999 | Location of register of members (1 page) |
28 April 1999 | Location of register of members (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: c/o goodman derrick 90 fetter lane london EC4A 1EQ (1 page) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | Director resigned (1 page) |
1 December 1998 | Incorporation (23 pages) |
1 December 1998 | Incorporation (23 pages) |