Company NameMovement Digital Limited
Company StatusLiquidation
Company Number06832378
CategoryPrivate Limited Company
Incorporation Date27 February 2009(15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Sarah Elizabeth Cantillon
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2009(same day as company formation)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressFifth Floor 11 Leadenhall Street
London
EC3V 1LP
Director NameMr Mark Daniel Freeman
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2009(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 11 Leadenhall Street
London
EC3V 1LP
Director NameMr Timothy Ash
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2009(5 months, 3 weeks after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 11 Leadenhall Street
London
EC3V 1LP
Director NameMr Clive Mitchell Whiston Baker
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(6 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraiseley Sheerwater Avenue
Woodham
Addlestone
Surrey
KT15 3DS
Director NameMr Mark Wayne Piercy
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(5 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 02 March 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTudor Lodge
The Drive Hook Heath
Woking
GU22 0JS
Director NameMr David William Boddington
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(6 years after company formation)
Appointment Duration6 years, 3 months (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lower Ground Floor
Hoxton Street
London
N1 6NG

Contact

Websitemovement.co.uk
Email address[email protected]
Telephone020 33274190
Telephone regionLondon

Location

Registered AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

500k at £0.01Clive Baker & Catherine Baker
8.08%
Ordinary A
500k at £0.01Mark Daniel Freeman
8.08%
Ordinary A
500k at £0.01Sarah Elizabeth Cantillon
8.08%
Ordinary A
500k at £0.01Tim Ash
8.08%
Ordinary A
347.3k at £0.01Heather Piercy
5.61%
Ordinary B
1.2m at £0.01Clive Baker & Catherine Baker
18.84%
Ordinary B
931.5k at £0.01Sarah Cantillon
15.05%
Ordinary B
853.4k at £0.01Tim Ash & Sonal Ash
13.79%
Ordinary B
800k at £0.01Mark Daniel Freeman
12.93%
Ordinary B
90k at £0.01Heather Piercy
1.45%
Ordinary A

Financials

Year2014
Net Worth£164,933
Cash£5,278
Current Liabilities£198,716

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 April 2023 (12 months ago)
Next Return Due6 May 2024 (2 weeks, 2 days from now)

Filing History

22 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
22 December 2020Cancellation of shares. Statement of capital on 30 November 2020
  • GBP 53,455.21
(4 pages)
25 November 2020Cancellation of shares. Statement of capital on 31 October 2020
  • GBP 53,648.31
(4 pages)
25 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
13 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
12 November 2020Cancellation of shares. Statement of capital on 30 September 2020
  • GBP 53,887.39
(4 pages)
23 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
22 September 2020Cancellation of shares. Statement of capital on 30 June 2020
  • GBP 54,760.95
(4 pages)
17 September 2020Cancellation of shares. Statement of capital on 31 August 2020
  • GBP 54,163.25
(4 pages)
17 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
17 September 2020Cancellation of shares. Statement of capital on 29 May 2020
  • GBP 55,019.57
(4 pages)
17 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
17 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
17 September 2020Cancellation of shares. Statement of capital on 31 July 2020
  • GBP 54,485.09
(4 pages)
10 June 2020Cancellation of shares. Statement of capital on 30 April 2020
  • GBP 55,278.19
(4 pages)
10 June 2020Purchase of own shares. (3 pages)
9 June 2020Purchase of own shares. (3 pages)
9 June 2020Cancellation of shares. Statement of capital on 31 March 2020
  • GBP 55,536.81
(4 pages)
19 May 2020Notification of Sarah Elizabeth Cantillon as a person with significant control on 30 April 2020 (2 pages)
18 May 2020Withdrawal of a person with significant control statement on 18 May 2020 (2 pages)
5 May 2020Confirmation statement made on 22 April 2020 with updates (6 pages)
3 April 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
10 March 2020Purchase of own shares. (3 pages)
10 March 2020Cancellation of shares. Statement of capital on 28 February 2020
  • GBP 55,881.64
(4 pages)
18 February 2020Cancellation of shares. Statement of capital on 31 January 2020
  • GBP 56,226.47
(4 pages)
18 February 2020Purchase of own shares. (3 pages)
18 February 2020Cancellation of shares. Statement of capital on 31 January 2020
  • GBP 56,226.47
(4 pages)
18 February 2020Purchase of own shares. (3 pages)
14 January 2020Cancellation of shares. Statement of capital on 31 December 2019
  • GBP 58,511.36
(4 pages)
13 January 2020Purchase of own shares. (3 pages)
10 January 2020Purchase of own shares. (3 pages)
9 January 2020Cancellation of shares. Statement of capital on 30 November 2019
  • GBP 58,886.44
(4 pages)
12 November 2019Cancellation of shares. Statement of capital on 31 October 2019
  • GBP 59,010.58
(4 pages)
12 November 2019Purchase of own shares. (3 pages)
23 October 2019Purchase of own shares. (3 pages)
23 October 2019Cancellation of shares. Statement of capital on 30 September 2019
  • GBP 59,353.90
(4 pages)
9 October 2019Cancellation of shares. Statement of capital on 31 August 2019
  • GBP 59,478.04
(4 pages)
9 October 2019Purchase of own shares. (3 pages)
4 October 2019Cancellation of shares. Statement of capital on 31 July 2019
  • GBP 59,592.98
(4 pages)
4 October 2019Purchase of own shares. (3 pages)
27 August 2019Notification of a person with significant control statement (2 pages)
27 August 2019Cessation of Clive Mitchell Whiston Baker as a person with significant control on 31 July 2019 (1 page)
30 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
2 May 2019Confirmation statement made on 22 April 2019 with updates (6 pages)
21 August 2018Cessation of Clive Mitchell Whiston Baker as a person with significant control on 20 June 2018 (1 page)
21 August 2018Withdrawal of a person with significant control statement on 21 August 2018 (2 pages)
21 August 2018Cessation of Catherine Baker as a person with significant control on 20 June 2018 (1 page)
21 August 2018Notification of a person with significant control statement (2 pages)
21 August 2018Notification of Clive Mitchell Whiston Baker as a person with significant control on 19 July 2018 (2 pages)
7 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 August 2018Memorandum and Articles of Association (51 pages)
1 August 2018Particulars of variation of rights attached to shares (3 pages)
1 June 2018Confirmation statement made on 22 April 2018 with updates (6 pages)
1 June 2018Cessation of Sarah Cantillon as a person with significant control on 1 June 2017 (1 page)
1 June 2018Cessation of A Person with Significant Control as a person with significant control on 1 June 2017 (1 page)
31 May 2018Change of details for Mr Clive Mitchell Whiston Baker as a person with significant control on 1 June 2017 (2 pages)
31 May 2018Notification of Catherine Baker as a person with significant control on 1 June 2017 (2 pages)
31 May 2018Cessation of Mark Freeman as a person with significant control on 1 June 2017 (1 page)
31 May 2018Cessation of Timothy Ash as a person with significant control on 1 June 2017 (1 page)
7 December 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
7 December 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
1 August 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 8,188,000
(4 pages)
1 August 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 8,188,000
(4 pages)
31 July 2017Purchase of own shares. (3 pages)
31 July 2017Purchase of own shares. (3 pages)
5 May 2017Confirmation statement made on 22 April 2017 with updates (8 pages)
5 May 2017Confirmation statement made on 22 April 2017 with updates (8 pages)
21 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 61,880
(7 pages)
26 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 61,880
(7 pages)
6 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
6 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
3 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 61,880
(7 pages)
3 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 61,880
(7 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
27 February 2015Appointment of Mr David William Boddington as a director on 26 February 2015 (2 pages)
27 February 2015Appointment of Mr David William Boddington as a director on 26 February 2015 (2 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 61,880
(6 pages)
29 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 61,880
(6 pages)
29 May 2014Termination of appointment of Mark Piercy as a director (1 page)
29 May 2014Termination of appointment of Mark Piercy as a director (1 page)
27 November 2013Registered office address changed from Tudor Lodge the Drive Hook Heath Woking Surrey GU22 0JS England on 27 November 2013 (1 page)
27 November 2013Registered office address changed from Tudor Lodge the Drive Hook Heath Woking Surrey GU22 0JS England on 27 November 2013 (1 page)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
22 April 2013Director's details changed for Mr Mark Daniel Freeman on 22 April 2013 (2 pages)
22 April 2013Director's details changed for Mr Mark Daniel Freeman on 22 April 2013 (2 pages)
25 March 2013Director's details changed for Mrs Sarah Elizabeth Cantillon on 5 January 2013 (2 pages)
25 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (9 pages)
25 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (9 pages)
25 March 2013Director's details changed for Mrs Sarah Elizabeth Cantillon on 5 January 2013 (2 pages)
25 March 2013Director's details changed for Mrs Sarah Elizabeth Cantillon on 5 January 2013 (2 pages)
24 March 2013Director's details changed for Mr Timothy Ash on 5 January 2013 (2 pages)
24 March 2013Director's details changed for Mr Timothy Ash on 5 January 2013 (2 pages)
24 March 2013Director's details changed for Mr Timothy Ash on 5 January 2013 (2 pages)
15 January 2013Director's details changed for Miss Sarah Elizabeth Castillon on 14 January 2013 (2 pages)
15 January 2013Director's details changed for Miss Sarah Elizabeth Castillon on 14 January 2013 (2 pages)
28 August 2012Termination of appointment of David Boddington as a director (1 page)
28 August 2012Termination of appointment of David Boddington as a director (1 page)
15 August 2012Director's details changed for Miss Sarah Elizabeth Castillon on 14 August 2012 (2 pages)
15 August 2012Director's details changed for Miss Sarah Elizabeth Castillon on 14 August 2012 (2 pages)
26 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (10 pages)
26 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (10 pages)
19 March 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
19 March 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
6 September 2011Registered office address changed from Tudor Lodge the Drive Woking Surrey GU22 0JS United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Tudor Lodge the Drive Woking Surrey GU22 0JS United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Tudor Lodge the Drive Woking Surrey GU22 0JS United Kingdom on 6 September 2011 (1 page)
18 July 2011Statement of capital following an allotment of shares on 1 September 2009
  • GBP 61,780
(4 pages)
18 July 2011Statement of capital following an allotment of shares on 1 September 2009
  • GBP 61,780
(4 pages)
18 July 2011Statement of capital following an allotment of shares on 1 September 2009
  • GBP 61,780
(4 pages)
10 June 2011Sub-division of shares on 10 May 2011 (5 pages)
10 June 2011Sub-division of shares on 10 May 2011 (5 pages)
26 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Inc share cap 06/05/2011
(3 pages)
26 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Inc share cap 06/05/2011
(3 pages)
18 May 2011Change of share class name or designation (2 pages)
18 May 2011Change of share class name or designation (2 pages)
23 March 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
23 March 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (10 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (10 pages)
12 January 2011Director's details changed for Miss Sarah Elizabeth Nissen on 27 November 2010 (2 pages)
12 January 2011Director's details changed for Miss Sarah Elizabeth Nissen on 27 November 2010 (2 pages)
2 November 2010Appointment of Mr David Boddington as a director (2 pages)
2 November 2010Appointment of Mr David Boddington as a director (2 pages)
14 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 March 2010Director's details changed for Mr Timothy Ash on 31 December 2009 (2 pages)
31 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (11 pages)
31 March 2010Director's details changed for Mr Mark Wayne Piercy on 31 December 2009 (2 pages)
31 March 2010Director's details changed for Mr Mark Daniel Freeman on 31 December 2009 (2 pages)
31 March 2010Director's details changed for Mr Mark Daniel Freeman on 31 December 2009 (2 pages)
31 March 2010Director's details changed for Mr Timothy Ash on 31 December 2009 (2 pages)
31 March 2010Director's details changed for Mr Clive Mitchell Whiston Baker on 31 December 2009 (2 pages)
31 March 2010Director's details changed for Miss Sarah Elizabeth Nissen on 31 December 2009 (2 pages)
31 March 2010Director's details changed for Miss Sarah Elizabeth Nissen on 31 December 2009 (2 pages)
31 March 2010Director's details changed for Mr Clive Mitchell Whiston Baker on 31 December 2009 (2 pages)
31 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (11 pages)
31 March 2010Director's details changed for Mr Mark Wayne Piercy on 31 December 2009 (2 pages)
2 February 2010Previous accounting period shortened from 28 February 2010 to 31 August 2009 (1 page)
2 February 2010Previous accounting period shortened from 28 February 2010 to 31 August 2009 (1 page)
18 September 2009Director appointed mr mark wayne piercy (1 page)
18 September 2009Director appointed mr timothy ash (1 page)
18 September 2009Director appointed mr mark wayne piercy (1 page)
18 September 2009Director appointed mr clive mitchell whiston baker (1 page)
18 September 2009Director appointed mr clive mitchell whiston baker (1 page)
18 September 2009Director appointed mr timothy ash (1 page)
14 September 2009Registered office changed on 14/09/2009 from 112B palace road london SW2 3JZ (1 page)
14 September 2009Registered office changed on 14/09/2009 from 112B palace road london SW2 3JZ (1 page)
27 February 2009Incorporation (16 pages)
27 February 2009Incorporation (16 pages)