London
W1T 3LJ
Director Name | Mr Jonathan Alexander Bruce Smith |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2021(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Secretary Name | Mrs Denise Samantha Kyte |
---|---|
Status | Current |
Appointed | 01 January 2024(21 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Terence Robert Oates |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 26 The Crescent Barnes London SW13 0NN |
Director Name | Mrs Miranda Oates |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Andrew David Price |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Composer |
Country of Residence | England |
Correspondence Address | 32 Melbourne Grove London SE22 8QZ |
Director Name | Sally Ann Price |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Melbourne Grove East Dulwich SE22 8QZ |
Secretary Name | Mrs Miranda Oates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | 26 The Crescent Barnes London SW13 0NN |
Secretary Name | Mr Nicholas John Marcus Kemp |
---|---|
Status | Resigned |
Appointed | 20 December 2012(10 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 01 January 2024) |
Role | Company Director |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | movingimagemusic.com |
---|---|
Telephone | 020 76127400 |
Telephone region | London |
Registered Address | 14-15 Berners Street London W1T 3LJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Andrew David Price 50.00% Ordinary |
---|---|
50 at £1 | Eaton Music LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,801 |
Gross Profit | £11,477 |
Net Worth | £5,525 |
Current Liabilities | £54,162 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 19 April 2024 (6 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
23 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
23 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (52 pages) |
23 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
23 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages) |
26 May 2023 | Director's details changed for Mr Jonathan Alexander Bruce Smith on 15 May 2023 (2 pages) |
5 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
13 March 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (11 pages) |
13 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (54 pages) |
27 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
27 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
21 December 2022 | Previous accounting period extended from 30 December 2021 to 31 December 2021 (1 page) |
26 May 2022 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
23 March 2022 | Confirmation statement made on 23 March 2022 with updates (4 pages) |
20 December 2021 | Cessation of A Person with Significant Control as a person with significant control on 16 December 2021 (1 page) |
17 December 2021 | Termination of appointment of Miranda Oates as a director on 16 December 2021 (1 page) |
17 December 2021 | Appointment of Mr Jonathan Alexander Bruce Smith as a director on 16 December 2021 (2 pages) |
17 December 2021 | Appointment of Mr Christopher Mark Butler as a director on 16 December 2021 (2 pages) |
17 December 2021 | Termination of appointment of Andrew David Price as a director on 16 December 2021 (1 page) |
17 December 2021 | Change of details for Eaton Music Limited as a person with significant control on 16 December 2021 (2 pages) |
17 December 2021 | Termination of appointment of Sally Ann Price as a director on 16 December 2021 (1 page) |
7 December 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
20 April 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
17 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
15 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
1 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
8 December 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
8 December 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
18 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
1 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
1 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
3 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
18 June 2014 | Director's details changed for Mrs Miranda Oates on 18 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Mrs Miranda Oates on 18 June 2014 (2 pages) |
14 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
19 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
19 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Appointment of Mr Nicholas John Marcus Kemp as a secretary (2 pages) |
26 March 2013 | Appointment of Mr Nicholas John Marcus Kemp as a secretary (2 pages) |
25 March 2013 | Termination of appointment of Miranda Oates as a secretary (1 page) |
25 March 2013 | Registered office address changed from 39 Lower Richmond Road London SW15 1ET on 25 March 2013 (1 page) |
25 March 2013 | Termination of appointment of Miranda Oates as a secretary (1 page) |
25 March 2013 | Registered office address changed from 39 Lower Richmond Road London SW15 1ET on 25 March 2013 (1 page) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Termination of appointment of Terence Oates as a director (1 page) |
29 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Termination of appointment of Terence Oates as a director (1 page) |
6 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Andrew David Price on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Andrew David Price on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Sally Ann Price on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Sally Ann Price on 26 February 2010 (2 pages) |
28 January 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
28 January 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
11 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
5 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
18 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
18 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
28 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
28 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
28 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
28 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
10 February 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
10 February 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
18 February 2005 | Return made up to 07/02/05; full list of members (3 pages) |
18 February 2005 | Return made up to 07/02/05; full list of members (3 pages) |
24 January 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
24 January 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
23 March 2004 | Return made up to 07/02/04; full list of members (8 pages) |
23 March 2004 | Return made up to 07/02/04; full list of members (8 pages) |
24 February 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
24 February 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
27 March 2003 | Return made up to 07/02/03; full list of members
|
27 March 2003 | Return made up to 07/02/03; full list of members
|
27 June 2002 | Ad 28/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 June 2002 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
27 June 2002 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
27 June 2002 | Ad 28/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New secretary appointed;new director appointed (2 pages) |
12 March 2002 | New secretary appointed;new director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Secretary resigned (1 page) |
7 February 2002 | Incorporation (17 pages) |
7 February 2002 | Incorporation (17 pages) |