This company is commonly known as The Movie Lot Services Limited. The company was founded 17 years ago and was given the registration number 06137844. The firm's registered office is in HOVE. You can find them at 28 Fourth Avenue, , Hove, . This company's SIC code is 80100 - Private security activities.
Name | : | THE MOVIE LOT SERVICES LIMITED |
---|---|---|
Company Number | : | 06137844 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2007 |
End of financial year | : | 28 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28 Fourth Avenue, Hove, England, BN3 2PJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46, Balsdend Road, Woodingdene, Brighton, England, BN2 6PF | Director | 05 March 2007 | Active |
44, Martin Dene, Bexleyheath, United Kingdom, DA6 8NA | Director | 05 March 2007 | Active |
39a Goring Way, Greenford, UB6 9NN | Secretary | 05 March 2007 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Nominee Secretary | 05 March 2007 | Active |
39a Goring Way, Greenford, UB6 9NN | Director | 05 March 2007 | Active |
6 Rylestone Close, Maidenhead, SL6 3PM | Director | 05 March 2007 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Nominee Director | 05 March 2007 | Active |
Mr Anthony John Denham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12-15 Hanger Green, Ealing, London, England, W5 3AY |
Nature of control | : |
|
Mr Mark Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46 Balsdean Road, Woodingdean, Brighton, England, BN2 6PF |
Nature of control | : |
|
Mr Tom Forsyth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12-15 Hanger Green, Ealing, London, England, W5 3AY |
Nature of control | : |
|
The Movie Lot Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12-15 Hanger Green, Ealing, London, England, W5 3AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Address | Change registered office address company with date old address new address. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Address | Change registered office address company with date old address new address. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-05 | Officers | Termination secretary company with name termination date. | Download |
2018-01-05 | Officers | Termination director company with name termination date. | Download |
2017-12-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-26 | Address | Change registered office address company with date old address new address. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.