Woodham
Surrey
KT15 3DS
Director Name | Mr Mark Wayne Piercy |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 March 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Lower Ground Floor Hoxton Street London N1 6NG |
Website | movement.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 785395615 |
Telephone region | Mobile |
Registered Address | 2 Lower Ground Floor Hoxton Street London N1 6NG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
100 at £0.01 | Movement Digital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
2 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2019 | Application to strike the company off the register (3 pages) |
10 March 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
10 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
15 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
24 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 January 2017 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
24 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 January 2017 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
24 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Termination of appointment of Mark Piercy as a director (1 page) |
10 July 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Termination of appointment of Mark Piercy as a director (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2013 | Registered office address changed from Tudor Lodge the Drive Woking Surrey GU22 0JS United Kingdom on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from Tudor Lodge the Drive Woking Surrey GU22 0JS United Kingdom on 27 November 2013 (1 page) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
24 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
24 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
18 March 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
4 June 2010 | Appointment of Mr Mark Wayne Piercy as a director (2 pages) |
4 June 2010 | Appointment of Mr Mark Wayne Piercy as a director (2 pages) |
9 March 2010 | Incorporation (23 pages) |
9 March 2010 | Incorporation (23 pages) |