Company NameMymovies.net Limited
DirectorChristopher Neil Woodgate
Company StatusLiquidation
Company Number03679674
CategoryPrivate Limited Company
Incorporation Date1 December 1998(25 years, 4 months ago)
Previous NameArtistic Licence (Design) Limited

Business Activity

Section JInformation and communication
SIC 59132Video distribution activities
SIC 63120Web portals

Directors

Director NameMr Christopher Neil Woodgate
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(21 years after company formation)
Appointment Duration4 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSussex Innovation 12-16 Addiscombe Road
Croydon
CR0 0XT
Secretary NameMs Monica Garibaldi
StatusCurrent
Appointed06 December 2019(21 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressSussex Innovation 12-16 Addiscombe Road
Croydon
CR0 0XT
Director NameAshley John Hoare
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(same day as company formation)
RoleTrainee Solicitor
Correspondence Address34d Elder Avenue
Crouch End
London
N8 8PS
Director NameMr Martin Gordon Anderson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(1 week, 3 days after company formation)
Appointment Duration2 years, 10 months (resigned 02 November 2001)
RoleComputer Systems Mgr
Country of ResidenceUnited Kingdom
Correspondence AddressMapleton Cottage
The Hatch, Burghfield Village
Reading
RG30 3TH
Director NameStuart Dennis
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(1 week, 3 days after company formation)
Appointment Duration4 years, 5 months (resigned 30 May 2003)
RoleDesign & Marketing
Correspondence Address24 The Larches
Faversham
Kent
ME13 7SQ
Director NameMr Mark Westcombe Elliott
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(11 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Oxford Drive
Bermondsey Street
London
SE1 2FB
Director NameMs Monica Chadha
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(13 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2013)
RoleTechnology & Media Director
Country of ResidenceEngland
Correspondence Address40 Oxford Drive
Bermondsey Street
London
SE1 2FB
Director NameMr Paul James Richards
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(14 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2015)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address40 Oxford Drive
Bermondsey Street
London
SE1 2FB
Director NameMonica Garibaldi
Date of BirthMay 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed20 November 2015(16 years, 11 months after company formation)
Appointment Duration4 years (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Fulham Palace Road Fulham Palace Road
Hammersmith Foundry
London
W6 8JA
Secretary NameGd Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 December 1998(same day as company formation)
Correspondence AddressGoodman Derrick
6th Floor 90 Fetter Lane
London
EC4A 1PT
Director NameIce Partners Limited (Corporation)
StatusResigned
Appointed20 September 2001(2 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 09 March 2012)
Correspondence Address40 Oxford Drive
Bermondsey Street
London
SE1 2FB
Secretary NameIce Partners Limited (Corporation)
StatusResigned
Appointed20 September 2001(2 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 09 March 2012)
Correspondence Address40 Oxford Drive
Bermondsey Street
London
SE1 2FB
Director NameChiusa Capital Gmbh (Corporation)
StatusResigned
Appointed07 May 2003(4 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 03 December 2018)
Correspondence Address20 Neugasse
9000 St Gallen
Switzerland
Secretary NameChiusa Capital Gmbh (Corporation)
StatusResigned
Appointed09 March 2012(13 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 December 2018)
Correspondence Address20 Neugasse
9000 St Gallen
Switzerland

Contact

Websitemymovies.net

Location

Registered AddressSussex Innovation
12-16 Addiscombe Road
Croydon
CR0 0XT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

104.6k at £0.001My Movies LTD
100.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth-£1,236,583
Cash£60,231
Current Liabilities£349,921

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 November 2022 (1 year, 4 months ago)
Next Return Due14 December 2023 (overdue)

Charges

19 December 2001Delivered 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

Filing History

1 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
9 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
8 December 2019Termination of appointment of Monica Garibaldi as a director on 6 December 2019 (1 page)
8 December 2019Appointment of Mr Christopher Neil Woodgate as a director on 29 November 2019 (2 pages)
8 December 2019Appointment of Ms Monica Garibaldi as a secretary on 6 December 2019 (2 pages)
24 July 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
15 May 2019Registered 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 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
7 December 2018Termination of appointment of Chiusa Capital Gmbh as a director on 3 December 2018 (1 page)
7 December 2018Termination of appointment of Chiusa Capital Gmbh as a secretary on 3 December 2018 (1 page)
30 July 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
11 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
24 November 2017Director's details changed for Monica Garibaldi on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Monica Garibaldi on 24 November 2017 (2 pages)
7 August 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
17 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 December 2016Secretary's details changed for Chiusa Capital Gmbh on 1 November 2016 (1 page)
30 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 December 2016Director's details changed for Chiusa Capital Gmbh on 1 November 2016 (1 page)
30 December 2016Director's details changed for Chiusa Capital Gmbh on 1 November 2016 (1 page)
30 December 2016Secretary's details changed for Chiusa Capital Gmbh on 1 November 2016 (1 page)
30 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 March 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 01/12/2015 for Monica Garibaldi
(5 pages)
30 March 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 01/12/2015 for Monica Garibaldi
(5 pages)
24 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 104.625
(5 pages)
24 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 104.625
(5 pages)
3 December 2015Registered 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 2015Registered 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 2015Registered 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 2015Appointment of Mrs Monica Rita Garibaldi as a director on 20 November 2015 (2 pages)
1 December 2015Appointment of Mrs Monica Rita Garibaldi as a director on 20 November 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 30/03/2016.
(3 pages)
1 December 2015Appointment of Mrs Monica Rita Garibaldi as a director on 20 November 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 30/03/2016.
(3 pages)
1 December 2015Termination of appointment of Paul James Richards as a director on 30 November 2015 (1 page)
1 December 2015Termination of appointment of Paul James Richards as a director on 30 November 2015 (1 page)
17 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
17 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 104.625
(4 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 104.625
(4 pages)
13 January 2015Secretary's details changed for Ice Partners Gmbh on 5 June 2014 (1 page)
13 January 2015Secretary's details changed for Ice Partners Gmbh on 5 June 2014 (1 page)
13 January 2015Director's details changed for Ice Partners Gmbh on 5 June 2014 (1 page)
13 January 2015Director's details changed for Ice Partners Gmbh on 5 June 2014 (1 page)
13 January 2015Secretary's details changed for Ice Partners Gmbh on 5 June 2014 (1 page)
13 January 2015Director's details changed for Ice Partners Gmbh on 5 June 2014 (1 page)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (12 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (12 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 104.625
(4 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 104.625
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (12 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (12 pages)
16 July 2013Termination of appointment of Monica Chadha as a director (1 page)
16 July 2013Termination of appointment of Monica Chadha as a director (1 page)
18 June 2013Appointment of Mr Paul James Richards as a director (2 pages)
18 June 2013Appointment of Mr Paul James Richards as a director (2 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (12 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (12 pages)
21 August 2012Termination of appointment of Ice Partners Limited as a director (1 page)
21 August 2012Termination of appointment of Ice Partners Limited as a director (1 page)
14 March 2012Appointment of Monica Chadha as a director (2 pages)
14 March 2012Appointment of Monica Chadha as a director (2 pages)
13 March 2012Termination of appointment of Mark Elliott as a director (1 page)
13 March 2012Appointment of Ice Partners Gmbh as a secretary (2 pages)
13 March 2012Termination of appointment of Ice Partners Limited as a secretary (1 page)
13 March 2012Termination of appointment of Ice Partners Limited as a secretary (1 page)
13 March 2012Appointment of Ice Partners Gmbh as a secretary (2 pages)
13 March 2012Termination of appointment of Mark Elliott as a director (1 page)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
16 September 2010Appointment of Mr Mark Westcombe Elliott as a director (2 pages)
16 September 2010Appointment of Mr Mark Westcombe Elliott as a director (2 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Ice Partners Gmbh on 16 January 2010 (2 pages)
18 January 2010Secretary's details changed for Ice Partners Limited on 16 January 2010 (2 pages)
18 January 2010Secretary's details changed for Ice Partners Limited on 16 January 2010 (2 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Ice Partners Gmbh on 16 January 2010 (2 pages)
18 January 2010Director's details changed for Ice Partners Limited on 16 January 2010 (2 pages)
18 January 2010Director's details changed for Ice Partners Limited on 16 January 2010 (2 pages)
29 May 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
16 January 2009Return made up to 16/01/09; full list of members (3 pages)
16 January 2009Return made up to 16/01/09; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
29 May 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
16 January 2008Return made up to 16/01/08; full list of members (2 pages)
16 January 2008Return made up to 16/01/08; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
8 May 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
18 January 2007Return made up to 16/01/07; full list of members (2 pages)
18 January 2007Return made up to 16/01/07; full list of members (2 pages)
14 March 2006Return made up to 16/01/06; full list of members (7 pages)
14 March 2006Return made up to 16/01/06; full list of members (7 pages)
8 March 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
8 March 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
2 June 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
2 June 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
19 January 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 January 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 May 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
25 May 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
19 March 2004Return made up to 16/01/04; full list of members (8 pages)
19 March 2004Return made up to 16/01/04; full list of members (8 pages)
17 February 2004Registered office changed on 17/02/04 from: 39 cornhill london EC3V 3ND (1 page)
17 February 2004Registered office changed on 17/02/04 from: 39 cornhill london EC3V 3ND (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
15 April 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
15 April 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
23 January 2003Return made up to 16/01/03; no change of members (4 pages)
23 January 2003Return made up to 16/01/03; no change of members (4 pages)
6 July 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
6 July 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
4 July 2002Company name changed artistic licence (design) limite d\certificate issued on 04/07/02 (2 pages)
4 July 2002Company name changed artistic licence (design) limite d\certificate issued on 04/07/02 (2 pages)
29 December 2001Particulars of mortgage/charge (11 pages)
29 December 2001Particulars of mortgage/charge (11 pages)
26 November 2001Return made up to 01/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
26 November 2001Return made up to 01/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
16 October 2001New secretary appointed;new director appointed (2 pages)
16 October 2001New secretary appointed;new director appointed (2 pages)
3 October 2001Registered office changed on 03/10/01 from: kings wharf kings road reading berkshire RG1 3EX (1 page)
3 October 2001Registered office changed on 03/10/01 from: kings wharf kings road reading berkshire RG1 3EX (1 page)
2 October 2001Full accounts made up to 30 November 2000 (13 pages)
2 October 2001Full accounts made up to 30 November 2000 (13 pages)
22 March 2001Registered 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 2001Registered 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 2001Director's particulars changed (1 page)
20 February 2001Director's particulars changed (1 page)
8 February 2001Return made up to 01/12/00; full list of members (5 pages)
8 February 2001Return made up to 01/12/00; full list of members (5 pages)
7 August 2000Ad 27/04/00--------- £ si [email protected]=11 £ ic 93/104 (2 pages)
7 August 2000Ad 27/04/00--------- £ si [email protected]=11 £ ic 93/104 (2 pages)
17 July 2000Full accounts made up to 30 November 1999 (11 pages)
17 July 2000Full accounts made up to 30 November 1999 (11 pages)
13 July 2000Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page)
13 July 2000Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page)
27 March 2000S-div 10/01/00 (1 page)
27 March 2000S-div 10/01/00 (1 page)
21 March 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
21 March 2000Ad 10/01/00--------- £ si [email protected]=3 £ ic 90/93 (2 pages)
21 March 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
21 March 2000Ad 10/01/00--------- £ si [email protected]=3 £ ic 90/93 (2 pages)
22 December 1999Return made up to 01/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 December 1999Return made up to 01/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 November 1999Ad 20/10/99--------- £ si 89@1=89 £ ic 1/90 (2 pages)
15 November 1999Ad 20/10/99--------- £ si 89@1=89 £ ic 1/90 (2 pages)
28 April 1999Registered office changed on 28/04/99 from: c/o goodman derrick 90 fetter lane london EC4A 1EQ (1 page)
28 April 1999Location of register of members (1 page)
28 April 1999Location of register of members (1 page)
28 April 1999Registered office changed on 28/04/99 from: c/o goodman derrick 90 fetter lane london EC4A 1EQ (1 page)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
1 December 1998Incorporation (23 pages)
1 December 1998Incorporation (23 pages)