Company NameMovieon Ltd
Company StatusDissolved
Company Number06833801
CategoryPrivate Limited Company
Incorporation Date2 March 2009(15 years, 1 month ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Valmir De Freitas Junior
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBrazilian
StatusClosed
Appointed02 November 2012(3 years, 8 months after company formation)
Appointment Duration11 months, 1 week (closed 08 October 2013)
RoleCompany Director
Country of ResidenceBrazil
Correspondence Address186 Rua Montes Claros
Sao Paolo
19814-230
Director NameMr Giancarlo Mazzocchi
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed02 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressVia Monte Zebio 30
Roma
00195
Italy
Director NameMr Enrico Pinocci
Date of BirthAugust 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed10 December 2009(9 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 12 July 2011)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address68 Piazza Vinci
Rome
00139
Director NameMrs Ruth Marcia Ribeiro
Date of BirthApril 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed12 July 2011(2 years, 4 months after company formation)
Appointment Duration11 months (resigned 08 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongcroft House Business Centre
2/8 Victoria Avenue
London
EC2M 4NS
Director NameMr Giancarlo Mazzocchi
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed08 June 2012(3 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 July 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address30 Via Monte Zebio
Roma
00195
Italy
Director NameMr Enrico Pinocci
Date of BirthAugust 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed16 July 2012(3 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 November 2012)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address3 Av Prince Pierre
Monaco
98000

Location

Registered AddressLongcroft House Business Centre
2/8 Victoria Avenue
London
EC2M 4NS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

1000 at £1Enrico Pinocci
100.00%
Ordinary

Financials

Year2014
Net Worth-£986,779
Cash£44,189
Current Liabilities£1,089,864

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013Appointment of Mr Valmir De Freitas Junior as a director on 2 November 2012 (2 pages)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013Appointment of Mr Valmir De Freitas Junior as a director (2 pages)
6 February 2013Termination of appointment of Enrico Pinocci as a director (1 page)
6 February 2013Termination of appointment of Enrico Pinocci as a director on 2 November 2012 (1 page)
10 January 2013Registered office address changed from 39 Orhond House Lordship Road Stoke Newington London N16 0PR England on 10 January 2013 (1 page)
10 January 2013Registered office address changed from 39 Orhond House Lordship Road Stoke Newington London N16 0PR England on 10 January 2013 (1 page)
17 August 2012Registered office address changed from Nkp House 3rd Floor Front 93-95 Borough High Street London SE1 1NL United Kingdom on 17 August 2012 (1 page)
17 August 2012Registered office address changed from Nkp House 3Rd Floor Front 93-95 Borough High Street London SE1 1NL United Kingdom on 17 August 2012 (1 page)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 1,000
(3 pages)
17 July 2012Appointment of Mr Enrico Pinocci as a director on 16 July 2012 (2 pages)
17 July 2012Appointment of Mr Enrico Pinocci as a director (2 pages)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 1,000
(3 pages)
16 July 2012Termination of appointment of Giancarlo Mazzocchi as a director (1 page)
16 July 2012Termination of appointment of Giancarlo Mazzocchi as a director on 16 July 2012 (1 page)
6 July 2012Registered office address changed from Longcroft House Business Centre 2/8 Victoria Avenue London EC2M 4NS United Kingdom on 6 July 2012 (1 page)
6 July 2012Registered office address changed from Longcroft House Business Centre 2/8 Victoria Avenue London EC2M 4NS United Kingdom on 6 July 2012 (1 page)
6 July 2012Registered office address changed from Longcroft House Business Centre 2/8 Victoria Avenue London EC2M 4NS United Kingdom on 6 July 2012 (1 page)
8 June 2012Termination of appointment of Ruth Ribeiro as a director (1 page)
8 June 2012Appointment of Giancarlo Mazzocchi as a director (2 pages)
8 June 2012Appointment of Giancarlo Mazzocchi as a director on 8 June 2012 (2 pages)
8 June 2012Termination of appointment of Ruth Marcia Ribeiro as a director on 8 June 2012 (1 page)
10 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 July 2011Appointment of Mrs Marcia Ruth Ribeiro as a director (2 pages)
12 July 2011Termination of appointment of Enrico Pinocci as a director (1 page)
12 July 2011Termination of appointment of Enrico Pinocci as a director (1 page)
12 July 2011Director's details changed for Mrs Marcia Ruth Ribeiro on 12 July 2011 (2 pages)
12 July 2011Appointment of Mrs Marcia Ruth Ribeiro as a director (2 pages)
12 July 2011Director's details changed for Mrs Marcia Ruth Ribeiro on 12 July 2011 (2 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
25 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 January 2011Annual return made up to 3 March 2010 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 3 March 2010 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 3 March 2010 with a full list of shareholders (3 pages)
17 June 2010Registered office address changed from Longcroft House Business Centre 2/8 Victoria Avenue London EC2M 4NS on 17 June 2010 (1 page)
17 June 2010Registered office address changed from Longcroft House Business Centre 2/8 Victoria Avenue London EC2M 4NS on 17 June 2010 (1 page)
16 June 2010Registered office address changed from Unit 3 8th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT United Kingdom on 16 June 2010 (1 page)
16 June 2010Registered office address changed from Unit 3 8Th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT United Kingdom on 16 June 2010 (1 page)
16 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
8 March 2010Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 8 March 2010 (1 page)
8 March 2010Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 8 March 2010 (1 page)
8 March 2010Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 8 March 2010 (1 page)
14 December 2009Termination of appointment of Giancarlo Mazzocchi as a director (1 page)
14 December 2009Appointment of Mr Enrico Pinocci as a director (2 pages)
14 December 2009Appointment of Mr Enrico Pinocci as a director (2 pages)
14 December 2009Termination of appointment of Giancarlo Mazzocchi as a director (1 page)
2 March 2009Incorporation (35 pages)
2 March 2009Incorporation (35 pages)