Company NameThe Movement London Limited
DirectorsJake Nathan Gosling and Sarah Pauline Lucy Liversedge
Company StatusActive
Company Number08404881
CategoryPrivate Limited Company
Incorporation Date15 February 2013(11 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Jake Nathan Gosling
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2013(6 days after company formation)
Appointment Duration11 years, 2 months
RoleMusic Producer
Country of ResidenceEngland
Correspondence AddressRoundhouse 212 Regent's Park Road
London
NW1 8AW
Director NameMs Sarah Pauline Lucy Liversedge
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2013(6 days after company formation)
Appointment Duration11 years, 2 months
RoleMusic Publisher
Country of ResidenceEngland
Correspondence AddressRoundhouse 212 Regent's Park Road
London
NW1 8AW
Director NameMr Bipin Kotecha
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address123 Queen Alexandra Mansions
Tonbridge Street
London
WC1H 9DW

Contact

Websitethemovement.uk.com
Telephone020 72434101
Telephone regionLondon

Location

Registered AddressRoundhouse
212 Regent's Park Road
London
NW1 8AW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Jake Gosling
50.00%
Ordinary
1 at £1Sarah Liversedge
50.00%
Ordinary

Financials

Year2014
Net Worth-£431
Current Liabilities£433

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Filing History

17 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
16 February 2021Change of details for Ms Sarah Pauline Lucy Liversedge as a person with significant control on 15 February 2021 (2 pages)
16 February 2021Director's details changed for Ms Sarah Pauline Lucy Liversedge on 15 February 2021 (2 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
20 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
15 February 2019Director's details changed for Mr Jake Nathan Gosling on 15 February 2019 (2 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
23 February 2018Director's details changed for Mr Jake Nathan Gosling on 23 February 2018 (2 pages)
23 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 2
(4 pages)
13 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 2
(4 pages)
14 December 2015Registered 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 2015Registered 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 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
22 May 2013Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
22 May 2013Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
24 February 2013Appointment of Mr Jake Nathan Gosling as a director (2 pages)
24 February 2013Registered office address changed from 123 Queen Alexandra Mansions Tonbridge Street London WC1H 9DW United Kingdom on 24 February 2013 (1 page)
24 February 2013Termination of appointment of Bipin Kotecha as a director (1 page)
24 February 2013Appointment of Ms Sarah Pauline Lucy Liversedge as a director (2 pages)
24 February 2013Registered office address changed from 123 Queen Alexandra Mansions Tonbridge Street London WC1H 9DW United Kingdom on 24 February 2013 (1 page)
24 February 2013Termination of appointment of Bipin Kotecha as a director (1 page)
24 February 2013Appointment of Mr Jake Nathan Gosling as a director (2 pages)
24 February 2013Appointment of Ms Sarah Pauline Lucy Liversedge as a director (2 pages)
24 February 2013Statement of capital following an allotment of shares on 21 February 2013
  • GBP 1
(3 pages)
24 February 2013Statement of capital following an allotment of shares on 21 February 2013
  • GBP 1
(3 pages)
22 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
22 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)