London
W2 5BE
Secretary Name | Mr Frank Mampaey |
---|---|
Nationality | Belgian |
Status | Current |
Appointed | 20 April 2005(4 years after company formation) |
Appointment Duration | 19 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 78 Chepstow Road London W2 5BE |
Secretary Name | Jordi Goetstouwers Odena |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 20 April 2002(1 year after company formation) |
Appointment Duration | 3 years (resigned 20 April 2005) |
Role | Software Development |
Correspondence Address | 57 Turner House Erasmus Street London SW1P 4DZ |
Director Name | Bruno Gerrits |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 05 May 2005(4 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 February 2008) |
Role | Salesperson |
Correspondence Address | 5 Chatsworth Court 241 Willesden Lane London NW2 5RZ |
Director Name | Jordi Goetstouwers Odena |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 05 May 2005(4 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 February 2008) |
Role | Financial Services Professiona |
Correspondence Address | 57 Turner House Erasmus Street London SW1P 4DZ |
Director Name | Jordi Goetstouwers Odena |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 05 May 2005(4 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 February 2008) |
Role | Financial Services Professiona |
Correspondence Address | 57 Turner House Erasmus Street London SW1P 4DZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Centrum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(4 days after company formation) |
Appointment Duration | 12 months (resigned 20 April 2002) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 78 Chepstow Road London W2 5BE |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Frank Mampaey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
3 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
---|---|
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
7 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-07
|
11 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
29 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
27 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
27 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
28 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
26 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Frank Mampaey on 20 April 2010 (2 pages) |
28 July 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
22 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
1 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
15 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
5 March 2008 | Appointment terminated director jordi goetstouwers odena (1 page) |
27 February 2008 | Appointment terminated director bruno gerrits (1 page) |
23 July 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
23 April 2007 | Return made up to 20/04/07; full list of members (3 pages) |
18 September 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
5 June 2006 | Return made up to 20/04/06; full list of members (3 pages) |
23 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
30 July 2005 | Particulars of contract relating to shares (3 pages) |
30 July 2005 | Ad 11/05/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 May 2005 | Company name changed movingaudio LIMITED\certificate issued on 20/05/05 (2 pages) |
13 May 2005 | New director appointed (1 page) |
13 May 2005 | New director appointed (1 page) |
26 April 2005 | Return made up to 20/04/05; full list of members
|
25 April 2005 | New secretary appointed (1 page) |
29 April 2004 | Return made up to 20/04/04; full list of members (7 pages) |
2 March 2004 | Accounting reference date extended from 30/04/03 to 31/10/03 (1 page) |
2 March 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
18 June 2003 | Return made up to 20/04/03; full list of members (7 pages) |
28 June 2002 | Return made up to 20/04/02; full list of members
|
15 June 2002 | New secretary appointed;new director appointed (2 pages) |
15 June 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
15 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Secretary resigned (1 page) |
20 April 2001 | Incorporation (17 pages) |