Glasgow
G3 7QL
Scotland
Director Name | Daniel Alexander John Hunter |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2002(3 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 02 August 2018) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Woodside Place Glasgow G3 7QL Scotland |
Director Name | Rebecca Margaret Winifred Smith |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2002(3 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 02 August 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 27 Woodside Place Glasgow G3 7QL Scotland |
Director Name | Mr Ian Ritchie |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ |
Secretary Name | Mr Ian Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ |
Secretary Name | Alan Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(6 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 14 December 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Woodside Place Glasgow G3 7QL Scotland |
Director Name | Alan Hunter |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2001(2 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 14 December 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Woodside Place Glasgow G3 7QL Scotland |
Registered Address | 71 Malyons Road London SE13 7XD |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Ladywell |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£105,171 |
Cash | £60,986 |
Current Liabilities | £254,471 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 May 2018 | Liquidators' statement of receipts and payments to 18 April 2018 (9 pages) |
2 May 2018 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
10 January 2018 | Liquidators' statement of receipts and payments to 15 October 2017 (8 pages) |
28 October 2016 | Liquidators' statement of receipts and payments to 15 October 2016 (9 pages) |
28 October 2016 | Liquidators' statement of receipts and payments to 15 October 2016 (9 pages) |
14 December 2015 | Liquidators' statement of receipts and payments to 15 October 2015 (11 pages) |
14 December 2015 | Liquidators statement of receipts and payments to 15 October 2015 (11 pages) |
14 December 2015 | Liquidators' statement of receipts and payments to 15 October 2015 (11 pages) |
27 October 2014 | Statement of affairs with form 4.19 (6 pages) |
27 October 2014 | Statement of affairs with form 4.19 (6 pages) |
27 October 2014 | Resolutions
|
27 October 2014 | Appointment of a voluntary liquidator (1 page) |
27 October 2014 | Appointment of a voluntary liquidator (1 page) |
3 October 2014 | Company name changed moviemail LIMITED\certificate issued on 03/10/14
|
3 October 2014 | Company name changed moviemail LIMITED\certificate issued on 03/10/14
|
29 August 2014 | Satisfaction of charge 1 in full (1 page) |
29 August 2014 | Satisfaction of charge 1 in full (1 page) |
24 April 2014 | Registered office address changed from Charlton House St Nicholas Street Hereford Herefordshire HR4 0BG on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from Charlton House St Nicholas Street Hereford Herefordshire HR4 0BG on 24 April 2014 (1 page) |
6 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 May 2013 | Director's details changed for Rebecca Margaret Winifred Hunter on 1 January 2013 (2 pages) |
31 May 2013 | Director's details changed for Rebecca Margaret Winifred Hunter on 1 January 2013 (2 pages) |
31 May 2013 | Director's details changed for Rebecca Margaret Winifred Hunter on 1 January 2013 (2 pages) |
6 March 2013 | Registered office address changed from C/O Charlton House St. Nicholas Street Hereford Herefordshire HR4 0BG on 6 March 2013 (2 pages) |
6 March 2013 | Registered office address changed from C/O Charlton House St. Nicholas Street Hereford Herefordshire HR4 0BG on 6 March 2013 (2 pages) |
6 March 2013 | Registered office address changed from C/O Charlton House St. Nicholas Street Hereford Herefordshire HR4 0BG on 6 March 2013 (2 pages) |
12 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Termination of appointment of Alan Hunter as a secretary (2 pages) |
23 January 2013 | Termination of appointment of Alan Hunter as a director (2 pages) |
23 January 2013 | Termination of appointment of Alan Hunter as a secretary (2 pages) |
23 January 2013 | Termination of appointment of Alan Hunter as a director (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 January 2012 | Director's details changed for Rebecca Margaret Winifred Hunter on 1 August 2011 (2 pages) |
27 January 2012 | Director's details changed for Carol Margaret Elizabeth Hunter on 1 August 2011 (2 pages) |
27 January 2012 | Director's details changed for Carol Margaret Elizabeth Hunter on 1 August 2011 (2 pages) |
27 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (8 pages) |
27 January 2012 | Director's details changed for Daniel Alexander John Hunter on 1 September 2011 (2 pages) |
27 January 2012 | Director's details changed for Alan Hunter on 1 August 2011 (2 pages) |
27 January 2012 | Secretary's details changed for Alan Hunter on 1 August 2011 (2 pages) |
27 January 2012 | Director's details changed for Alan Hunter on 1 August 2011 (2 pages) |
27 January 2012 | Director's details changed for Daniel Alexander John Hunter on 1 September 2011 (2 pages) |
27 January 2012 | Secretary's details changed for Alan Hunter on 1 August 2011 (2 pages) |
27 January 2012 | Secretary's details changed for Alan Hunter on 1 August 2011 (2 pages) |
27 January 2012 | Director's details changed for Rebecca Margaret Winifred Hunter on 1 August 2011 (2 pages) |
27 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (8 pages) |
27 January 2012 | Director's details changed for Daniel Alexander John Hunter on 1 September 2011 (2 pages) |
27 January 2012 | Director's details changed for Carol Margaret Elizabeth Hunter on 1 August 2011 (2 pages) |
27 January 2012 | Director's details changed for Rebecca Margaret Winifred Hunter on 1 August 2011 (2 pages) |
27 January 2012 | Director's details changed for Alan Hunter on 1 August 2011 (2 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 October 2011 | Registered office address changed from 5 Stucley Place London NW1 8NS on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from 5 Stucley Place London NW1 8NS on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from 5 Stucley Place London NW1 8NS on 6 October 2011 (2 pages) |
15 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (8 pages) |
15 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (8 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 February 2010 | Director's details changed for Carol Margaret Elizabeth Hunter on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Carol Margaret Elizabeth Hunter on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Daniel Alexander John Hunter on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (8 pages) |
17 February 2010 | Director's details changed for Rebecca Margaret Hunter on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Rebecca Margaret Hunter on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Alan Hunter on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Alan Hunter on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Rebecca Margaret Hunter on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (8 pages) |
17 February 2010 | Director's details changed for Rebecca Margaret Hunter on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Rebecca Margaret Hunter on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Rebecca Margaret Hunter on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Daniel Alexander John Hunter on 17 February 2010 (2 pages) |
23 February 2009 | Return made up to 26/01/09; full list of members (6 pages) |
23 February 2009 | Director's change of particulars / rebecca hunter / 01/11/2008 (1 page) |
23 February 2009 | Director's change of particulars / rebecca hunter / 01/11/2008 (1 page) |
23 February 2009 | Director's change of particulars / daniel hunter / 30/08/2008 (1 page) |
23 February 2009 | Return made up to 26/01/09; full list of members (6 pages) |
23 February 2009 | Director's change of particulars / daniel hunter / 30/08/2008 (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 July 2008 | Return made up to 26/01/08; full list of members (6 pages) |
23 July 2008 | Return made up to 26/01/08; full list of members (6 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Return made up to 26/01/07; full list of members (4 pages) |
7 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Return made up to 26/01/07; full list of members (4 pages) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: packers house 25 west street hereford herefordshire HR4 0BX (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: packers house 25 west street hereford herefordshire HR4 0BX (1 page) |
4 May 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Director's particulars changed (1 page) |
2 February 2006 | Director's particulars changed (1 page) |
2 February 2006 | Return made up to 26/01/06; full list of members (4 pages) |
2 February 2006 | Return made up to 26/01/06; full list of members (4 pages) |
16 February 2005 | Return made up to 26/01/05; full list of members
|
16 February 2005 | Return made up to 26/01/05; full list of members
|
15 February 2005 | Ad 31/05/04--------- £ si 44@1=44 £ ic 1208/1252 (1 page) |
15 February 2005 | Ad 31/12/04--------- £ si 179@1=179 £ ic 1305/1484 (1 page) |
15 February 2005 | Ad 31/12/04--------- £ si 53@1=53 £ ic 1252/1305 (1 page) |
15 February 2005 | Ad 31/12/04--------- £ si 179@1=179 £ ic 1305/1484 (1 page) |
15 February 2005 | Ad 31/05/04--------- £ si 44@1=44 £ ic 1208/1252 (1 page) |
15 February 2005 | Ad 31/12/04--------- £ si 53@1=53 £ ic 1252/1305 (1 page) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 April 2004 | Return made up to 26/01/04; full list of members
|
2 April 2004 | Ad 01/12/03-31/12/03 £ si 91@1 (2 pages) |
2 April 2004 | Return made up to 26/01/04; full list of members
|
2 April 2004 | Ad 01/12/03-31/12/03 £ si 91@1 (2 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 February 2003 | Return made up to 26/01/03; full list of members
|
18 February 2003 | Return made up to 26/01/03; full list of members
|
6 January 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
6 January 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 February 2002 | Return made up to 26/01/02; full list of members (7 pages) |
11 February 2002 | Return made up to 26/01/02; full list of members (7 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
9 November 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
9 November 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
31 October 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
31 October 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: the gatehouse foley trading estate hereford HR1 2SF (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: the gatehouse foley trading estate hereford HR1 2SF (1 page) |
8 February 2001 | Return made up to 26/01/01; full list of members
|
8 February 2001 | Return made up to 26/01/01; full list of members
|
20 January 2001 | Ad 01/06/00-31/12/00 £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 January 2001 | Director's particulars changed (2 pages) |
20 January 2001 | Director's particulars changed (2 pages) |
20 January 2001 | Ad 01/06/00-31/12/00 £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 November 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
7 November 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
16 August 2000 | Return made up to 26/01/00; full list of members
|
16 August 2000 | Return made up to 26/01/00; full list of members
|
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | New secretary appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
26 January 1999 | Incorporation (26 pages) |
26 January 1999 | Incorporation (26 pages) |