Company NameMoving Image Music Limited
DirectorsChristopher Mark Butler and Jonathan Alexander Bruce Smith
Company StatusActive
Company Number04368630
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Christopher Mark Butler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(19 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Jonathan Alexander Bruce Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(19 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameMrs Denise Samantha Kyte
StatusCurrent
Appointed01 January 2024(21 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameTerence Robert Oates
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address26 The Crescent
Barnes
London
SW13 0NN
Director NameMrs Miranda Oates
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Andrew David Price
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleComposer
Country of ResidenceEngland
Correspondence Address32 Melbourne Grove
London
SE22 8QZ
Director NameSally Ann Price
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address32 Melbourne Grove
East Dulwich
SE22 8QZ
Secretary NameMrs Miranda Oates
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address26 The Crescent
Barnes
London
SW13 0NN
Secretary NameMr Nicholas John Marcus Kemp
StatusResigned
Appointed20 December 2012(10 years, 10 months after company formation)
Appointment Duration11 years (resigned 01 January 2024)
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemovingimagemusic.com
Telephone020 76127400
Telephone regionLondon

Location

Registered Address14-15 Berners Street
London
W1T 3LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Andrew David Price
50.00%
Ordinary
50 at £1Eaton Music LTD
50.00%
Ordinary

Financials

Year2014
Turnover£23,801
Gross Profit£11,477
Net Worth£5,525
Current Liabilities£54,162

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return19 April 2024 (6 days ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

23 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
23 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (52 pages)
23 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
23 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages)
26 May 2023Director's details changed for Mr Jonathan Alexander Bruce Smith on 15 May 2023 (2 pages)
5 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
13 March 2023Audit exemption subsidiary accounts made up to 31 December 2021 (11 pages)
13 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (54 pages)
27 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
27 February 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
21 December 2022Previous accounting period extended from 30 December 2021 to 31 December 2021 (1 page)
26 May 2022Total exemption full accounts made up to 31 December 2020 (10 pages)
23 March 2022Confirmation statement made on 23 March 2022 with updates (4 pages)
20 December 2021Cessation of A Person with Significant Control as a person with significant control on 16 December 2021 (1 page)
17 December 2021Termination of appointment of Miranda Oates as a director on 16 December 2021 (1 page)
17 December 2021Appointment of Mr Jonathan Alexander Bruce Smith as a director on 16 December 2021 (2 pages)
17 December 2021Appointment of Mr Christopher Mark Butler as a director on 16 December 2021 (2 pages)
17 December 2021Termination of appointment of Andrew David Price as a director on 16 December 2021 (1 page)
17 December 2021Change of details for Eaton Music Limited as a person with significant control on 16 December 2021 (2 pages)
17 December 2021Termination of appointment of Sally Ann Price as a director on 16 December 2021 (1 page)
7 December 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
20 April 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
17 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
15 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
1 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
8 December 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
8 December 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
18 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(6 pages)
18 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(6 pages)
1 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
1 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
3 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
3 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
18 June 2014Director's details changed for Mrs Miranda Oates on 18 June 2014 (2 pages)
18 June 2014Director's details changed for Mrs Miranda Oates on 18 June 2014 (2 pages)
14 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(6 pages)
14 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(6 pages)
19 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
19 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (7 pages)
27 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (7 pages)
26 March 2013Appointment of Mr Nicholas John Marcus Kemp as a secretary (2 pages)
26 March 2013Appointment of Mr Nicholas John Marcus Kemp as a secretary (2 pages)
25 March 2013Termination of appointment of Miranda Oates as a secretary (1 page)
25 March 2013Registered office address changed from 39 Lower Richmond Road London SW15 1ET on 25 March 2013 (1 page)
25 March 2013Termination of appointment of Miranda Oates as a secretary (1 page)
25 March 2013Registered office address changed from 39 Lower Richmond Road London SW15 1ET on 25 March 2013 (1 page)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Termination of appointment of Terence Oates as a director (1 page)
29 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
29 March 2012Termination of appointment of Terence Oates as a director (1 page)
6 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
6 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Andrew David Price on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Andrew David Price on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Sally Ann Price on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Sally Ann Price on 26 February 2010 (2 pages)
28 January 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
28 January 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
11 February 2009Return made up to 07/02/09; full list of members (4 pages)
11 February 2009Return made up to 07/02/09; full list of members (4 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
5 March 2008Return made up to 07/02/08; full list of members (4 pages)
5 March 2008Return made up to 07/02/08; full list of members (4 pages)
18 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
18 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
28 February 2007Return made up to 07/02/07; full list of members (3 pages)
28 February 2007Return made up to 07/02/07; full list of members (3 pages)
28 February 2006Return made up to 07/02/06; full list of members (3 pages)
28 February 2006Return made up to 07/02/06; full list of members (3 pages)
10 February 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
10 February 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
18 February 2005Return made up to 07/02/05; full list of members (3 pages)
18 February 2005Return made up to 07/02/05; full list of members (3 pages)
24 January 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
24 January 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
23 March 2004Return made up to 07/02/04; full list of members (8 pages)
23 March 2004Return made up to 07/02/04; full list of members (8 pages)
24 February 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
24 February 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
27 March 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2002Ad 28/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2002Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
27 June 2002Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
27 June 2002Ad 28/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New secretary appointed;new director appointed (2 pages)
12 March 2002New secretary appointed;new director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Secretary resigned (1 page)
7 February 2002Incorporation (17 pages)
7 February 2002Incorporation (17 pages)