UKBizDB.co.uk

THE MOVIE LOT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:28 Fourth Avenue, Hove, England, BN3 2PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Balsdend Road, Woodingdene, Brighton, England, BN2 6PF

Director05 March 2007Active
44, Martin Dene, Bexleyheath, United Kingdom, DA6 8NA

Director05 March 2007Active
39a Goring Way, Greenford, UB6 9NN

Secretary05 March 2007Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Secretary05 March 2007Active
39a Goring Way, Greenford, UB6 9NN

Director05 March 2007Active
6 Rylestone Close, Maidenhead, SL6 3PM

Director05 March 2007Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Director05 March 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Persons with significant control

Cessation of a person with significant control.

Download
2023-10-02Persons with significant control

Cessation of a person with significant control.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Accounts

Change account reference date company previous shortened.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Address

Change registered office address company with date old address new address.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Address

Change registered office address company with date old address new address.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Persons with significant control

Cessation of a person with significant control.

Download
2018-01-05Officers

Termination secretary company with name termination date.

Download
2018-01-05Officers

Termination director company with name termination date.

Download
2017-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-26Address

Change registered office address company with date old address new address.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.