London
EC3V 1LP
Director Name | Mr Mark Daniel Freeman |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2009(same day as company formation) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 11 Leadenhall Street London EC3V 1LP |
Director Name | Mr Timothy Ash |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 11 Leadenhall Street London EC3V 1LP |
Director Name | Mr Clive Mitchell Whiston Baker |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2009(6 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graiseley Sheerwater Avenue Woodham Addlestone Surrey KT15 3DS |
Director Name | Mr Mark Wayne Piercy |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 March 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tudor Lodge The Drive Hook Heath Woking GU22 0JS |
Director Name | Mr David William Boddington |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(6 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lower Ground Floor Hoxton Street London N1 6NG |
Website | movement.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 33274190 |
Telephone region | London |
Registered Address | Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
500k at £0.01 | Clive Baker & Catherine Baker 8.08% Ordinary A |
---|---|
500k at £0.01 | Mark Daniel Freeman 8.08% Ordinary A |
500k at £0.01 | Sarah Elizabeth Cantillon 8.08% Ordinary A |
500k at £0.01 | Tim Ash 8.08% Ordinary A |
347.3k at £0.01 | Heather Piercy 5.61% Ordinary B |
1.2m at £0.01 | Clive Baker & Catherine Baker 18.84% Ordinary B |
931.5k at £0.01 | Sarah Cantillon 15.05% Ordinary B |
853.4k at £0.01 | Tim Ash & Sonal Ash 13.79% Ordinary B |
800k at £0.01 | Mark Daniel Freeman 12.93% Ordinary B |
90k at £0.01 | Heather Piercy 1.45% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £164,933 |
Cash | £5,278 |
Current Liabilities | £198,716 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 April 2023 (12 months ago) |
---|---|
Next Return Due | 6 May 2024 (2 weeks, 2 days from now) |
22 December 2020 | Purchase of own shares.
|
---|---|
22 December 2020 | Cancellation of shares. Statement of capital on 30 November 2020
|
25 November 2020 | Cancellation of shares. Statement of capital on 31 October 2020
|
25 November 2020 | Purchase of own shares.
|
13 November 2020 | Purchase of own shares.
|
12 November 2020 | Cancellation of shares. Statement of capital on 30 September 2020
|
23 September 2020 | Purchase of own shares.
|
22 September 2020 | Cancellation of shares. Statement of capital on 30 June 2020
|
17 September 2020 | Cancellation of shares. Statement of capital on 31 August 2020
|
17 September 2020 | Purchase of own shares.
|
17 September 2020 | Cancellation of shares. Statement of capital on 29 May 2020
|
17 September 2020 | Purchase of own shares.
|
17 September 2020 | Purchase of own shares.
|
17 September 2020 | Cancellation of shares. Statement of capital on 31 July 2020
|
10 June 2020 | Cancellation of shares. Statement of capital on 30 April 2020
|
10 June 2020 | Purchase of own shares. (3 pages) |
9 June 2020 | Purchase of own shares. (3 pages) |
9 June 2020 | Cancellation of shares. Statement of capital on 31 March 2020
|
19 May 2020 | Notification of Sarah Elizabeth Cantillon as a person with significant control on 30 April 2020 (2 pages) |
18 May 2020 | Withdrawal of a person with significant control statement on 18 May 2020 (2 pages) |
5 May 2020 | Confirmation statement made on 22 April 2020 with updates (6 pages) |
3 April 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
10 March 2020 | Purchase of own shares. (3 pages) |
10 March 2020 | Cancellation of shares. Statement of capital on 28 February 2020
|
18 February 2020 | Cancellation of shares. Statement of capital on 31 January 2020
|
18 February 2020 | Purchase of own shares. (3 pages) |
18 February 2020 | Cancellation of shares. Statement of capital on 31 January 2020
|
18 February 2020 | Purchase of own shares. (3 pages) |
14 January 2020 | Cancellation of shares. Statement of capital on 31 December 2019
|
13 January 2020 | Purchase of own shares. (3 pages) |
10 January 2020 | Purchase of own shares. (3 pages) |
9 January 2020 | Cancellation of shares. Statement of capital on 30 November 2019
|
12 November 2019 | Cancellation of shares. Statement of capital on 31 October 2019
|
12 November 2019 | Purchase of own shares. (3 pages) |
23 October 2019 | Purchase of own shares. (3 pages) |
23 October 2019 | Cancellation of shares. Statement of capital on 30 September 2019
|
9 October 2019 | Cancellation of shares. Statement of capital on 31 August 2019
|
9 October 2019 | Purchase of own shares. (3 pages) |
4 October 2019 | Cancellation of shares. Statement of capital on 31 July 2019
|
4 October 2019 | Purchase of own shares. (3 pages) |
27 August 2019 | Notification of a person with significant control statement (2 pages) |
27 August 2019 | Cessation of Clive Mitchell Whiston Baker as a person with significant control on 31 July 2019 (1 page) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
2 May 2019 | Confirmation statement made on 22 April 2019 with updates (6 pages) |
21 August 2018 | Cessation of Clive Mitchell Whiston Baker as a person with significant control on 20 June 2018 (1 page) |
21 August 2018 | Withdrawal of a person with significant control statement on 21 August 2018 (2 pages) |
21 August 2018 | Cessation of Catherine Baker as a person with significant control on 20 June 2018 (1 page) |
21 August 2018 | Notification of a person with significant control statement (2 pages) |
21 August 2018 | Notification of Clive Mitchell Whiston Baker as a person with significant control on 19 July 2018 (2 pages) |
7 August 2018 | Resolutions
|
7 August 2018 | Memorandum and Articles of Association (51 pages) |
1 August 2018 | Particulars of variation of rights attached to shares (3 pages) |
1 June 2018 | Confirmation statement made on 22 April 2018 with updates (6 pages) |
1 June 2018 | Cessation of Sarah Cantillon as a person with significant control on 1 June 2017 (1 page) |
1 June 2018 | Cessation of A Person with Significant Control as a person with significant control on 1 June 2017 (1 page) |
31 May 2018 | Change of details for Mr Clive Mitchell Whiston Baker as a person with significant control on 1 June 2017 (2 pages) |
31 May 2018 | Notification of Catherine Baker as a person with significant control on 1 June 2017 (2 pages) |
31 May 2018 | Cessation of Mark Freeman as a person with significant control on 1 June 2017 (1 page) |
31 May 2018 | Cessation of Timothy Ash as a person with significant control on 1 June 2017 (1 page) |
7 December 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
7 December 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
1 August 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
1 August 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
31 July 2017 | Purchase of own shares. (3 pages) |
31 July 2017 | Purchase of own shares. (3 pages) |
5 May 2017 | Confirmation statement made on 22 April 2017 with updates (8 pages) |
5 May 2017 | Confirmation statement made on 22 April 2017 with updates (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
26 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
6 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
3 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
27 February 2015 | Appointment of Mr David William Boddington as a director on 26 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr David William Boddington as a director on 26 February 2015 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Termination of appointment of Mark Piercy as a director (1 page) |
29 May 2014 | Termination of appointment of Mark Piercy as a director (1 page) |
27 November 2013 | Registered office address changed from Tudor Lodge the Drive Hook Heath Woking Surrey GU22 0JS England on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from Tudor Lodge the Drive Hook Heath Woking Surrey GU22 0JS England on 27 November 2013 (1 page) |
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (7 pages) |
22 April 2013 | Director's details changed for Mr Mark Daniel Freeman on 22 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Mark Daniel Freeman on 22 April 2013 (2 pages) |
25 March 2013 | Director's details changed for Mrs Sarah Elizabeth Cantillon on 5 January 2013 (2 pages) |
25 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (9 pages) |
25 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (9 pages) |
25 March 2013 | Director's details changed for Mrs Sarah Elizabeth Cantillon on 5 January 2013 (2 pages) |
25 March 2013 | Director's details changed for Mrs Sarah Elizabeth Cantillon on 5 January 2013 (2 pages) |
24 March 2013 | Director's details changed for Mr Timothy Ash on 5 January 2013 (2 pages) |
24 March 2013 | Director's details changed for Mr Timothy Ash on 5 January 2013 (2 pages) |
24 March 2013 | Director's details changed for Mr Timothy Ash on 5 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Miss Sarah Elizabeth Castillon on 14 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Miss Sarah Elizabeth Castillon on 14 January 2013 (2 pages) |
28 August 2012 | Termination of appointment of David Boddington as a director (1 page) |
28 August 2012 | Termination of appointment of David Boddington as a director (1 page) |
15 August 2012 | Director's details changed for Miss Sarah Elizabeth Castillon on 14 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Miss Sarah Elizabeth Castillon on 14 August 2012 (2 pages) |
26 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (10 pages) |
26 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (10 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
6 September 2011 | Registered office address changed from Tudor Lodge the Drive Woking Surrey GU22 0JS United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Tudor Lodge the Drive Woking Surrey GU22 0JS United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Tudor Lodge the Drive Woking Surrey GU22 0JS United Kingdom on 6 September 2011 (1 page) |
18 July 2011 | Statement of capital following an allotment of shares on 1 September 2009
|
18 July 2011 | Statement of capital following an allotment of shares on 1 September 2009
|
18 July 2011 | Statement of capital following an allotment of shares on 1 September 2009
|
10 June 2011 | Sub-division of shares on 10 May 2011 (5 pages) |
10 June 2011 | Sub-division of shares on 10 May 2011 (5 pages) |
26 May 2011 | Resolutions
|
26 May 2011 | Resolutions
|
18 May 2011 | Change of share class name or designation (2 pages) |
18 May 2011 | Change of share class name or designation (2 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
1 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (10 pages) |
1 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (10 pages) |
12 January 2011 | Director's details changed for Miss Sarah Elizabeth Nissen on 27 November 2010 (2 pages) |
12 January 2011 | Director's details changed for Miss Sarah Elizabeth Nissen on 27 November 2010 (2 pages) |
2 November 2010 | Appointment of Mr David Boddington as a director (2 pages) |
2 November 2010 | Appointment of Mr David Boddington as a director (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
31 March 2010 | Director's details changed for Mr Timothy Ash on 31 December 2009 (2 pages) |
31 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (11 pages) |
31 March 2010 | Director's details changed for Mr Mark Wayne Piercy on 31 December 2009 (2 pages) |
31 March 2010 | Director's details changed for Mr Mark Daniel Freeman on 31 December 2009 (2 pages) |
31 March 2010 | Director's details changed for Mr Mark Daniel Freeman on 31 December 2009 (2 pages) |
31 March 2010 | Director's details changed for Mr Timothy Ash on 31 December 2009 (2 pages) |
31 March 2010 | Director's details changed for Mr Clive Mitchell Whiston Baker on 31 December 2009 (2 pages) |
31 March 2010 | Director's details changed for Miss Sarah Elizabeth Nissen on 31 December 2009 (2 pages) |
31 March 2010 | Director's details changed for Miss Sarah Elizabeth Nissen on 31 December 2009 (2 pages) |
31 March 2010 | Director's details changed for Mr Clive Mitchell Whiston Baker on 31 December 2009 (2 pages) |
31 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (11 pages) |
31 March 2010 | Director's details changed for Mr Mark Wayne Piercy on 31 December 2009 (2 pages) |
2 February 2010 | Previous accounting period shortened from 28 February 2010 to 31 August 2009 (1 page) |
2 February 2010 | Previous accounting period shortened from 28 February 2010 to 31 August 2009 (1 page) |
18 September 2009 | Director appointed mr mark wayne piercy (1 page) |
18 September 2009 | Director appointed mr timothy ash (1 page) |
18 September 2009 | Director appointed mr mark wayne piercy (1 page) |
18 September 2009 | Director appointed mr clive mitchell whiston baker (1 page) |
18 September 2009 | Director appointed mr clive mitchell whiston baker (1 page) |
18 September 2009 | Director appointed mr timothy ash (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 112B palace road london SW2 3JZ (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 112B palace road london SW2 3JZ (1 page) |
27 February 2009 | Incorporation (16 pages) |
27 February 2009 | Incorporation (16 pages) |