London
NW1 8AW
Director Name | Ms Sarah Pauline Lucy Liversedge |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2013(6 days after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | Roundhouse 212 Regent's Park Road London NW1 8AW |
Director Name | Mr Bipin Kotecha |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 123 Queen Alexandra Mansions Tonbridge Street London WC1H 9DW |
Website | themovement.uk.com |
---|---|
Telephone | 020 72434101 |
Telephone region | London |
Registered Address | Roundhouse 212 Regent's Park Road London NW1 8AW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Jake Gosling 50.00% Ordinary |
---|---|
1 at £1 | Sarah Liversedge 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£431 |
Current Liabilities | £433 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
17 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
---|---|
16 February 2021 | Change of details for Ms Sarah Pauline Lucy Liversedge as a person with significant control on 15 February 2021 (2 pages) |
16 February 2021 | Director's details changed for Ms Sarah Pauline Lucy Liversedge on 15 February 2021 (2 pages) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
20 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
15 February 2019 | Director's details changed for Mr Jake Nathan Gosling on 15 February 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
23 February 2018 | Director's details changed for Mr Jake Nathan Gosling on 23 February 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
17 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
13 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
13 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
14 December 2015 | Registered office address changed from 11 Uxbridge Street London W8 7TQ to Roundhouse 212 Regent's Park Road London NW1 8AW on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from 11 Uxbridge Street London W8 7TQ to Roundhouse 212 Regent's Park Road London NW1 8AW on 14 December 2015 (1 page) |
1 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
19 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
22 May 2013 | Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page) |
22 May 2013 | Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page) |
24 February 2013 | Appointment of Mr Jake Nathan Gosling as a director (2 pages) |
24 February 2013 | Registered office address changed from 123 Queen Alexandra Mansions Tonbridge Street London WC1H 9DW United Kingdom on 24 February 2013 (1 page) |
24 February 2013 | Termination of appointment of Bipin Kotecha as a director (1 page) |
24 February 2013 | Appointment of Ms Sarah Pauline Lucy Liversedge as a director (2 pages) |
24 February 2013 | Registered office address changed from 123 Queen Alexandra Mansions Tonbridge Street London WC1H 9DW United Kingdom on 24 February 2013 (1 page) |
24 February 2013 | Termination of appointment of Bipin Kotecha as a director (1 page) |
24 February 2013 | Appointment of Mr Jake Nathan Gosling as a director (2 pages) |
24 February 2013 | Appointment of Ms Sarah Pauline Lucy Liversedge as a director (2 pages) |
24 February 2013 | Statement of capital following an allotment of shares on 21 February 2013
|
24 February 2013 | Statement of capital following an allotment of shares on 21 February 2013
|
22 February 2013 | Resolutions
|
22 February 2013 | Resolutions
|
15 February 2013 | Incorporation
|
15 February 2013 | Incorporation
|