Box
Corsham
SN13 8NR
Secretary Name | Mr David William Fitzpatrick |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 2006(2 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Playfield Crescent London SE22 8QR |
Director Name | Miss Lindsay Booth |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2007(2 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Church Lane Box Corsham SN13 8NR |
Director Name | Mr David William Fitzpatrick |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2009(4 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Playfield Crescent London SE22 8QR |
Secretary Name | Richard Stephen Ketteridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2007) |
Role | Film Editor |
Country of Residence | England |
Correspondence Address | 65a Granville Park Lewisham London SE13 7DW |
Director Name | Mr David William Fitzpatrick |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 April 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Playfield Crescent London SE22 8QR |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 11 Playfield Crescent East Dulwich London SE22 8QR |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Lindsay Booth 50.00% Ordinary |
---|---|
50 at £1 | Richard Stephen Ketteridge 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,843 |
Cash | £2,893 |
Current Liabilities | £18,867 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 22 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 5 August 2024 (3 months from now) |
20 September 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
---|---|
13 September 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
23 September 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
20 September 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
16 September 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
10 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
10 July 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
23 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
25 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
29 March 2018 | Change of details for Ms Lindsay Booth as a person with significant control on 15 December 2017 (2 pages) |
29 March 2018 | Change of details for Mr Richard Ketteridge as a person with significant control on 15 December 2017 (2 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 September 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
18 September 2017 | Director's details changed for Lindsay Booth on 15 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Lindsay Booth on 15 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Richard Stephen Ketteridge on 17 September 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
18 September 2017 | Director's details changed for Richard Stephen Ketteridge on 17 September 2017 (2 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 September 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 October 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
15 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
15 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
8 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
9 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
1 October 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
1 October 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (13 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (13 pages) |
20 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Director's details changed for Lindsay Booth on 22 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Lindsay Booth on 22 July 2010 (2 pages) |
12 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
12 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
6 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
6 April 2009 | Director appointed david william fitzpatrick (2 pages) |
6 April 2009 | Director appointed david william fitzpatrick (2 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
6 August 2008 | Return made up to 22/07/08; change of members; amend (7 pages) |
6 August 2008 | Return made up to 22/07/08; change of members; amend (7 pages) |
25 July 2008 | Return made up to 22/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 22/07/08; full list of members (3 pages) |
21 January 2008 | Ad 01/12/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
21 January 2008 | Ad 01/12/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
30 December 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
30 December 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
1 October 2007 | Return made up to 22/07/07; no change of members (7 pages) |
1 October 2007 | Return made up to 22/07/07; no change of members (7 pages) |
15 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
15 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Secretary resigned (1 page) |
17 April 2007 | Return made up to 22/07/06; full list of members
|
17 April 2007 | Return made up to 22/07/06; full list of members
|
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | Memorandum and Articles of Association (5 pages) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | Memorandum and Articles of Association (5 pages) |
26 March 2007 | Company name changed move media LIMITED\certificate issued on 26/03/07 (2 pages) |
26 March 2007 | Company name changed move media LIMITED\certificate issued on 26/03/07 (2 pages) |
2 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2006 | New secretary appointed;new director appointed (2 pages) |
19 September 2006 | New secretary appointed;new director appointed (2 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: 60A durlston road clapton london E5 8RR (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 60A durlston road clapton london E5 8RR (1 page) |
29 September 2005 | Return made up to 22/07/05; full list of members (7 pages) |
29 September 2005 | Return made up to 22/07/05; full list of members (7 pages) |
11 August 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
11 August 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
18 October 2004 | New secretary appointed;new director appointed (2 pages) |
18 October 2004 | New secretary appointed;new director appointed (2 pages) |
15 October 2004 | Registered office changed on 15/10/04 from: 60A durlston road clapton london E5 8RR (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: 60A durlston road clapton london E5 8RR (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Incorporation (9 pages) |
22 July 2004 | Incorporation (9 pages) |