Company NameMake A Move Ltd
Company StatusDissolved
Company Number06439815
CategoryPrivate Limited Company
Incorporation Date28 November 2007(16 years, 5 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameSven Erick Schnell
Date of BirthNovember 1972 (Born 51 years ago)
NationalityGerman
StatusClosed
Appointed28 November 2007(same day as company formation)
RoleMovie Producer
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameMaike Schnell
StatusClosed
Appointed01 January 2014(6 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 10 December 2019)
RoleCompany Director
Correspondence Address5 Wachenheimer Str. 5
Stuttgart
70499
Director NameAlexander Paul Laub
Date of BirthMarch 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed28 November 2007(same day as company formation)
RoleMovie Producer
Country of ResidenceGermany
Correspondence AddressReinsburgstrasse 85
Stuttgart
70197
Germany
Secretary NameHeike Nadine Schnell
NationalityBritish
StatusResigned
Appointed28 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address60, Palace Gardens Terace
London
W8 4RR
Secretary NameMrs Ellen Gregory McGrath
StatusResigned
Appointed01 December 2010(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 2014)
RoleCompany Director
Correspondence Address4 Virginia Road
Next To Shoreditch Church
London
E2 7NQ
Director NameMr Alexander Leo Laub
Date of BirthOctober 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed05 January 2016(8 years, 1 month after company formation)
Appointment Duration3 weeks, 6 days (resigned 01 February 2016)
RoleBusiness Executive
Country of ResidenceGermany
Correspondence AddressSeidenstrasse 40a C/O Laub Kg
Stuttgart
70174

Contact

Websitewww.makeamove.org

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Sven Schnell
100.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
11 September 2019Application to strike the company off the register (3 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
30 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
18 September 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
18 September 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
1 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
9 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
9 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
14 May 2016Director's details changed for Sven Erick Schnell on 1 March 2016 (2 pages)
14 May 2016Termination of appointment of Alexander Leo Laub as a director on 1 February 2016 (1 page)
14 May 2016Director's details changed for Sven Erick Schnell on 1 March 2016 (2 pages)
14 May 2016Termination of appointment of Alexander Leo Laub as a director on 1 February 2016 (1 page)
2 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB England to 71 Queen Victoria Street London EC4V 4BE on 2 March 2016 (1 page)
2 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB England to 71 Queen Victoria Street London EC4V 4BE on 2 March 2016 (1 page)
12 January 2016Registered office address changed from 4 Virginia Road Next to Shoreditch Church London E2 7NQ to Lion House Red Lion Street London WC1R 4GB on 12 January 2016 (1 page)
12 January 2016Registered office address changed from 4 Virginia Road Next to Shoreditch Church London E2 7NQ to Lion House Red Lion Street London WC1R 4GB on 12 January 2016 (1 page)
5 January 2016Appointment of Mr. Alexander Leo Laub as a director on 5 January 2016 (2 pages)
5 January 2016Appointment of Mr. Alexander Leo Laub as a director on 5 January 2016 (2 pages)
5 January 2016Appointment of Mr. Alexander Leo Laub as a director on 5 January 2016 (2 pages)
28 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
28 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
28 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
28 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
12 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(3 pages)
12 September 2014Termination of appointment of Ellen Gregory Mcgrath as a secretary on 1 August 2014 (1 page)
12 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(3 pages)
12 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(3 pages)
12 September 2014Termination of appointment of Ellen Gregory Mcgrath as a secretary on 1 August 2014 (1 page)
12 September 2014Termination of appointment of Ellen Gregory Mcgrath as a secretary on 1 August 2014 (1 page)
10 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
10 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
10 June 2014Termination of appointment of a secretary (1 page)
10 June 2014Secretary's details changed for Mrs Ellen Gregory Mcgrath on 1 January 2014 (1 page)
10 June 2014Secretary's details changed for Mrs Ellen Gregory Mcgrath on 1 January 2014 (1 page)
10 June 2014Appointment of Maike Schnell as a secretary (2 pages)
10 June 2014Termination of appointment of a secretary (1 page)
10 June 2014Appointment of Maike Schnell as a secretary (2 pages)
10 June 2014Secretary's details changed for Mrs Ellen Gregory Mcgrath on 1 January 2014 (1 page)
12 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(3 pages)
12 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(3 pages)
12 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(3 pages)
6 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
6 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
8 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
8 August 2012Registered office address changed from C/O C/O Hiroshi Funaki Flat 2 15 Dowson Place London W2 4TH on 8 August 2012 (1 page)
8 August 2012Registered office address changed from C/O C/O Hiroshi Funaki Flat 2 15 Dowson Place London W2 4TH on 8 August 2012 (1 page)
8 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
8 August 2012Registered office address changed from C/O C/O Hiroshi Funaki Flat 2 15 Dowson Place London W2 4TH on 8 August 2012 (1 page)
26 September 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
26 September 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
4 September 2011Termination of appointment of Alexander Laub as a director (1 page)
4 September 2011Termination of appointment of Alexander Laub as a director (1 page)
10 December 2010Termination of appointment of Heike Schnell as a secretary (1 page)
10 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
10 December 2010Appointment of Mrs Ellen Gregory Mcgrath as a secretary (1 page)
10 December 2010Termination of appointment of Heike Schnell as a secretary (1 page)
10 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
10 December 2010Appointment of Mrs Ellen Gregory Mcgrath as a secretary (1 page)
28 October 2010Registered office address changed from 4 Virginia Road London London E2 7NQ United Kingdom on 28 October 2010 (1 page)
28 October 2010Registered office address changed from 4 Virginia Road London London E2 7NQ United Kingdom on 28 October 2010 (1 page)
21 September 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
21 September 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
6 August 2010Registered office address changed from 60 Palace Gardens Terrace London W8 4RR United Kingdom on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 60 Palace Gardens Terrace London W8 4RR United Kingdom on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 60 Palace Gardens Terrace London W8 4RR United Kingdom on 6 August 2010 (1 page)
2 April 2010Director's details changed for Alexander Paul Laub on 1 December 2009 (2 pages)
2 April 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
2 April 2010Director's details changed for Alexander Paul Laub on 1 December 2009 (2 pages)
2 April 2010Director's details changed for Alexander Paul Laub on 1 December 2009 (2 pages)
2 April 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Sven Erick Schnell on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Sven Erick Schnell on 22 February 2010 (2 pages)
11 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
11 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
15 December 2008Return made up to 28/11/08; full list of members (4 pages)
15 December 2008Return made up to 28/11/08; full list of members (4 pages)
12 December 2008Registered office changed on 12/12/2008 from 60, palace gardens terace london W8 4RR (1 page)
12 December 2008Registered office changed on 12/12/2008 from 60, palace gardens terace london W8 4RR (1 page)
28 November 2007Incorporation (15 pages)
28 November 2007Incorporation (15 pages)