Company NameMoodie International Limited
DirectorsStanley Martin Middleton Moodie and Dermot Peter Davitt
Company StatusActive
Company Number04426543
CategoryPrivate Limited Company
Incorporation Date29 April 2002(21 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Stanley Martin Middleton Moodie
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2015(13 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address6 Maple Grove Business Centre, Lawrence Road
Hounslow
TW4 6DR
Director NameMr Dermot Peter Davitt
Date of BirthMay 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed12 November 2015(13 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RolePublisher
Country of ResidenceIreland
Correspondence Address17 Emerson Avenue
Salthill
Galway
Ireland
Director NameMr Stanley Martin Middleton Moodie
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleMedia Conferences Organiser
Country of ResidenceEngland
Correspondence AddressUnit M3 The Old Pumping Station
Pump Alley
Brentford
Middlesex
TW8 0AP
Secretary NameDr Anousheh Leyla Alavi
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleMedia Conferences Organisation
Correspondence Address9 Brunswick Road
London
W5 1BB
Secretary NameMr Robert William Wilby
NationalityBritish
StatusResigned
Appointed11 January 2007(4 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 June 2014)
RoleCompany Director
Correspondence AddressUnit M3 The Old Pumping Station
Pump Alley
Brentford
Middlesex
TW8 0AP
Director NameMr Stuart McGuire
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(12 years, 6 months after company formation)
Appointment Duration1 week, 3 days (resigned 24 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 St. Augustine Road
Crawley
West Sussex
RH11 8GA
Director NameMr Karl Buhlmann
Date of BirthJuly 1952 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed24 November 2014(12 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRue Mont Jaques 9
2300 La Chaux-De-Fonds
Switzerland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemoodiereport.com
Telephone020 82317200
Telephone regionLondon

Location

Registered Address6 Maple Grove Business Centre, Lawrence Road
Hounslow
TW4 6DR
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01Moodie International Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£509,702
Cash£370
Current Liabilities£189,282

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 1 day from now)

Charges

30 September 2015Delivered on: 12 October 2015
Persons entitled: Diemtigen Valley Investments LTD

Classification: A registered charge
Particulars: Leasehold property unit M3 the old pumping station pump alley brentford title no AGL247702 title no AGL253378.
Outstanding

Filing History

28 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
12 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
6 June 2022Director's details changed for Mr Stanley Martin Middleton Moodie on 6 June 2022 (2 pages)
25 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
6 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
6 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
3 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
18 July 2018Satisfaction of charge 044265430001 in full (1 page)
29 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
10 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
12 May 2017Registered office address changed from PO Box TW4 6DR 6 Maple Grove Business Cent 6 Maple Grove Business Cent Lawrence Road Hounslow TW4 6DR England to 6 Maple Grove Business Centre, Lawrence Road Hounslow TW4 6DR on 12 May 2017 (1 page)
12 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
12 May 2017Registered office address changed from PO Box TW4 6DR 6 Maple Grove Business Cent 6 Maple Grove Business Cent Lawrence Road Hounslow TW4 6DR England to 6 Maple Grove Business Centre, Lawrence Road Hounslow TW4 6DR on 12 May 2017 (1 page)
10 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 January 2017Registered office address changed from 1 Vicarage Lane London E15 4HF to PO Box TW4 6DR 6 Maple Grove Business Cent 6 Maple Grove Business Cent Lawrence Road Hounslow TW4 6DR on 28 January 2017 (1 page)
28 January 2017Registered office address changed from 1 Vicarage Lane London E15 4HF to PO Box TW4 6DR 6 Maple Grove Business Cent 6 Maple Grove Business Cent Lawrence Road Hounslow TW4 6DR on 28 January 2017 (1 page)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 April 2016Director's details changed for Mr Stanley Martin Middleton Moodie on 29 April 2016 (2 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(4 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(4 pages)
29 April 2016Director's details changed for Mr Stanley Martin Middleton Moodie on 29 April 2016 (2 pages)
19 January 2016Appointment of Mr Dermot Davitt as a director on 12 November 2015 (2 pages)
19 January 2016Appointment of Mr Dermot Davitt as a director on 12 November 2015 (2 pages)
13 October 2015Termination of appointment of Karl Buhlmann as a director on 30 September 2015 (1 page)
13 October 2015Termination of appointment of Karl Buhlmann as a director on 30 September 2015 (1 page)
12 October 2015Registration of charge 044265430001, created on 30 September 2015 (33 pages)
12 October 2015Registration of charge 044265430001, created on 30 September 2015 (33 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 May 2015Appointment of Mr Stanley Martin Middleton Moodie as a director on 22 May 2015 (2 pages)
22 May 2015Appointment of Mr Stanley Martin Middleton Moodie as a director on 22 May 2015 (2 pages)
30 April 2015Director's details changed for Mr Karl Buhlmann on 29 April 2015 (2 pages)
30 April 2015Director's details changed for Mr Karl Buhlmann on 29 April 2015 (2 pages)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
26 November 2014Termination of appointment of Stuart Mcguire as a director on 24 November 2014 (1 page)
26 November 2014Appointment of Mr Karl Buhlmann as a director on 24 November 2014 (2 pages)
26 November 2014Appointment of Mr Karl Buhlmann as a director on 24 November 2014 (2 pages)
26 November 2014Termination of appointment of Stuart Mcguire as a director on 24 November 2014 (1 page)
14 November 2014Termination of appointment of Stanley Martin Middleton Moodie as a director on 14 November 2014 (1 page)
14 November 2014Appointment of Mr Stuart Mcguire as a director on 14 November 2014 (2 pages)
14 November 2014Termination of appointment of Stanley Martin Middleton Moodie as a director on 14 November 2014 (1 page)
14 November 2014Appointment of Mr Stuart Mcguire as a director on 14 November 2014 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 June 2014Termination of appointment of Robert William Wilby as a secretary on 24 June 2014 (1 page)
26 June 2014Termination of appointment of Robert William Wilby as a secretary on 24 June 2014 (1 page)
30 April 2014Annual return made up to 29 April 2014 with a full list of shareholders (4 pages)
30 April 2014Annual return made up to 29 April 2014 with a full list of shareholders (4 pages)
24 January 2014Registered office address changed from 6 Maple Grove Business Centre Lawrence Road Hounslow Middlesex TW4 6DR on 24 January 2014 (1 page)
24 January 2014Registered office address changed from 6 Maple Grove Business Centre Lawrence Road Hounslow Middlesex TW4 6DR on 24 January 2014 (1 page)
20 June 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
20 June 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
20 June 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
28 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
12 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
12 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
13 June 2012Secretary's details changed for Mr Robert William Wilby on 28 May 2012 (2 pages)
13 June 2012Director's details changed for Mr Stanley Martin Middleton Moodie on 28 May 2012 (2 pages)
13 June 2012Secretary's details changed for Mr Robert William Wilby on 28 May 2012 (2 pages)
13 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
13 June 2012Director's details changed for Mr Stanley Martin Middleton Moodie on 28 May 2012 (2 pages)
13 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 September 2011Resolutions
  • RES13 ‐ Subdivision 25/08/2011
(1 page)
14 September 2011Sub-division of shares on 25 August 2011 (5 pages)
14 September 2011Resolutions
  • RES13 ‐ Subdivision 25/08/2011
(1 page)
14 September 2011Sub-division of shares on 25 August 2011 (5 pages)
20 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
20 May 2011Secretary's details changed for Robert William Wilby on 29 April 2011 (2 pages)
20 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
20 May 2011Director's details changed for Mr Stanley Martin Middleton Moodie on 29 April 2011 (2 pages)
20 May 2011Director's details changed for Mr Stanley Martin Middleton Moodie on 29 April 2011 (2 pages)
20 May 2011Secretary's details changed for Robert William Wilby on 29 April 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Mr Stanley Martin Middleton Moodie on 29 April 2010 (2 pages)
11 May 2010Director's details changed for Mr Stanley Martin Middleton Moodie on 29 April 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 June 2009Return made up to 29/04/09; full list of members (3 pages)
2 June 2009Return made up to 29/04/09; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 May 2008Return made up to 29/04/08; full list of members (3 pages)
15 May 2008Return made up to 29/04/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 May 2007Return made up to 29/04/07; full list of members (2 pages)
15 May 2007Return made up to 29/04/07; full list of members (2 pages)
17 April 2007Registered office changed on 17/04/07 from: holdsworth house 65-73 staines road hounslow middlesex TW3 3HW (1 page)
17 April 2007Registered office changed on 17/04/07 from: holdsworth house 65-73 staines road hounslow middlesex TW3 3HW (1 page)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 January 2007New secretary appointed (1 page)
12 January 2007New secretary appointed (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007Secretary resigned (1 page)
26 May 2006Return made up to 29/04/06; full list of members (2 pages)
26 May 2006Return made up to 29/04/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 August 2005Registered office changed on 24/08/05 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
24 August 2005Registered office changed on 24/08/05 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
2 June 2005Return made up to 29/04/05; full list of members (6 pages)
2 June 2005Return made up to 29/04/05; full list of members (6 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
13 May 2004Return made up to 29/04/04; full list of members (6 pages)
13 May 2004Return made up to 29/04/04; full list of members (6 pages)
17 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
17 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
29 July 2003Registered office changed on 29/07/03 from: c/o philippa stedman & co 21 napier place london W14 8LG (1 page)
29 July 2003Registered office changed on 29/07/03 from: c/o philippa stedman & co 21 napier place london W14 8LG (1 page)
3 June 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
15 April 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
29 April 2002Incorporation (21 pages)
29 April 2002Incorporation (21 pages)