Company NameWe Three Ltd
Company StatusActive
Company Number05187562
CategoryPrivate Limited Company
Incorporation Date22 July 2004(19 years, 9 months ago)
Previous NameMove Media Limited

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameRichard Stephen Ketteridge
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2004(1 week, 5 days after company formation)
Appointment Duration19 years, 9 months
RoleFilm Editor
Country of ResidenceEngland
Correspondence AddressSpringfield Church Lane
Box
Corsham
SN13 8NR
Secretary NameMr David William Fitzpatrick
NationalityBritish
StatusCurrent
Appointed11 September 2006(2 years, 1 month after company formation)
Appointment Duration17 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Playfield Crescent
London
SE22 8QR
Director NameMiss Lindsay Booth
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2007(2 years, 7 months after company formation)
Appointment Duration17 years, 1 month
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Church Lane
Box
Corsham
SN13 8NR
Director NameMr David William Fitzpatrick
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2009(4 years, 7 months after company formation)
Appointment Duration15 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Playfield Crescent
London
SE22 8QR
Secretary NameRichard Stephen Ketteridge
NationalityBritish
StatusResigned
Appointed03 August 2004(1 week, 5 days after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2007)
RoleFilm Editor
Country of ResidenceEngland
Correspondence Address65a Granville Park
Lewisham
London
SE13 7DW
Director NameMr David William Fitzpatrick
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(2 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Playfield Crescent
London
SE22 8QR
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address11 Playfield Crescent
East Dulwich London
SE22 8QR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Lindsay Booth
50.00%
Ordinary
50 at £1Richard Stephen Ketteridge
50.00%
Ordinary

Financials

Year2014
Net Worth£1,843
Cash£2,893
Current Liabilities£18,867

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 July 2023 (9 months, 2 weeks ago)
Next Return Due5 August 2024 (3 months from now)

Filing History

20 September 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
13 September 2023Micro company accounts made up to 31 December 2022 (8 pages)
23 September 2022Micro company accounts made up to 31 December 2021 (8 pages)
20 September 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
16 September 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
10 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
10 July 2020Micro company accounts made up to 31 December 2019 (8 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
23 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
25 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
29 March 2018Change of details for Ms Lindsay Booth as a person with significant control on 15 December 2017 (2 pages)
29 March 2018Change of details for Mr Richard Ketteridge as a person with significant control on 15 December 2017 (2 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 September 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
18 September 2017Director's details changed for Lindsay Booth on 15 September 2017 (2 pages)
18 September 2017Director's details changed for Lindsay Booth on 15 September 2017 (2 pages)
18 September 2017Director's details changed for Richard Stephen Ketteridge on 17 September 2017 (2 pages)
18 September 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
18 September 2017Director's details changed for Richard Stephen Ketteridge on 17 September 2017 (2 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 September 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 October 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(6 pages)
2 October 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(6 pages)
15 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
15 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
8 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(6 pages)
8 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(6 pages)
9 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
1 October 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
1 October 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (13 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (13 pages)
20 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
20 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
20 September 2010Director's details changed for Lindsay Booth on 22 July 2010 (2 pages)
20 September 2010Director's details changed for Lindsay Booth on 22 July 2010 (2 pages)
12 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
12 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
6 August 2009Return made up to 22/07/09; full list of members (4 pages)
6 August 2009Return made up to 22/07/09; full list of members (4 pages)
6 April 2009Director appointed david william fitzpatrick (2 pages)
6 April 2009Director appointed david william fitzpatrick (2 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
6 August 2008Return made up to 22/07/08; change of members; amend (7 pages)
6 August 2008Return made up to 22/07/08; change of members; amend (7 pages)
25 July 2008Return made up to 22/07/08; full list of members (3 pages)
25 July 2008Return made up to 22/07/08; full list of members (3 pages)
21 January 2008Ad 01/12/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
21 January 2008Ad 01/12/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
30 December 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
30 December 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
1 October 2007Return made up to 22/07/07; no change of members (7 pages)
1 October 2007Return made up to 22/07/07; no change of members (7 pages)
15 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
15 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Secretary resigned (1 page)
17 April 2007Return made up to 22/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2007Return made up to 22/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2007New director appointed (2 pages)
5 April 2007Memorandum and Articles of Association (5 pages)
5 April 2007New director appointed (2 pages)
5 April 2007Memorandum and Articles of Association (5 pages)
26 March 2007Company name changed move media LIMITED\certificate issued on 26/03/07 (2 pages)
26 March 2007Company name changed move media LIMITED\certificate issued on 26/03/07 (2 pages)
2 January 2007Secretary's particulars changed;director's particulars changed (1 page)
2 January 2007Secretary's particulars changed;director's particulars changed (1 page)
19 September 2006New secretary appointed;new director appointed (2 pages)
19 September 2006New secretary appointed;new director appointed (2 pages)
19 September 2006Registered office changed on 19/09/06 from: 60A durlston road clapton london E5 8RR (1 page)
19 September 2006Registered office changed on 19/09/06 from: 60A durlston road clapton london E5 8RR (1 page)
29 September 2005Return made up to 22/07/05; full list of members (7 pages)
29 September 2005Return made up to 22/07/05; full list of members (7 pages)
11 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
11 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
18 October 2004New secretary appointed;new director appointed (2 pages)
18 October 2004New secretary appointed;new director appointed (2 pages)
15 October 2004Registered office changed on 15/10/04 from: 60A durlston road clapton london E5 8RR (1 page)
15 October 2004Registered office changed on 15/10/04 from: 60A durlston road clapton london E5 8RR (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Secretary resigned (1 page)
23 July 2004Secretary resigned (1 page)
22 July 2004Incorporation (9 pages)
22 July 2004Incorporation (9 pages)