MOVING PICTURE COMPANY HOLDINGS LIMITED(THE)

MOVING PICTURE COMPANY HOLDINGS LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMOVING PICTURE COMPANY HOLDINGS LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00973739
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MOVING PICTURE COMPANY HOLDINGS LIMITED(THE)?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MOVING PICTURE COMPANY HOLDINGS LIMITED(THE) located?

    Registered Office Address
    Building 1, 3rd Floor Chiswick
    Park, 566 Chiswick High Road
    W4 5BY London
    Undeliverable Registered Office AddressNo

    What were the previous names of MOVING PICTURE COMPANY HOLDINGS LIMITED(THE)?

    Previous Company Names
    Company NameFromUntil
    DRUM TELEVISION LIMITEDMar 03, 1970Mar 03, 1970

    What are the latest accounts for MOVING PICTURE COMPANY HOLDINGS LIMITED(THE)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for MOVING PICTURE COMPANY HOLDINGS LIMITED(THE)?

    Annual Return
    Last Annual Return

    What are the latest filings for MOVING PICTURE COMPANY HOLDINGS LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2014

    Statement of capital on Jan 29, 2014

    • Capital: GBP 2,000
    SH01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mrs Carol Parke on Jan 25, 2013

    2 pagesCH01

    Secretary's details changed for Mrs Carol Parke on Jan 25, 2013

    1 pagesCH03

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Miscellaneous

    Section 519
    2 pagesMISC

    Annual return made up to Dec 31, 2011 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Ahmad Nasser Ouri as a director on Oct 13, 2011

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Appointment of Mrs Carol Parke as a director

    2 pagesAP01

    Appointment of Mrs Carol Parke as a secretary

    2 pagesAP03

    Termination of appointment of Robert Sweet as a secretary

    1 pagesTM02

    Termination of appointment of Robert Sweet as a director

    1 pagesTM01

    Annual return made up to Dec 31, 2010 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2008

    15 pagesAA

    Full accounts made up to Dec 31, 2007

    15 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages353

    Who are the officers of MOVING PICTURE COMPANY HOLDINGS LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKE, Carol
    Building 1, 3rd Floor Chiswick
    Park, 566 Chiswick High Road
    W4 5BY London
    Secretary
    Building 1, 3rd Floor Chiswick
    Park, 566 Chiswick High Road
    W4 5BY London
    160948140001
    BENSON, Mark William
    34 Burrard Road
    NW6 1DD London
    Director
    34 Burrard Road
    NW6 1DD London
    United KingdomBritishChief Executive Officer55049490002
    CAMILLERI, Anthony William
    16 Alexa Court
    6 Overton Road
    SN2 6QF Sutton
    Surrey
    Director
    16 Alexa Court
    6 Overton Road
    SN2 6QF Sutton
    Surrey
    United KingdomBritishAccountant36089800003
    PARKE, Carol
    Building 1, 3rd Floor Chiswick
    Park, 566 Chiswick High Road
    W4 5BY London
    Director
    Building 1, 3rd Floor Chiswick
    Park, 566 Chiswick High Road
    W4 5BY London
    EnglandBritishHuman Resource Director160981830002
    ABDOO, David
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    Secretary
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    British40437090001
    SWEET, Robert Andrew Inglis
    7 Berkeley Court
    London Road
    GU1 1SN Guildford
    Surrey
    Secretary
    7 Berkeley Court
    London Road
    GU1 1SN Guildford
    Surrey
    BritishChartered Accountant68267550001
    WOODALL, Sarah Louise
    19 Wallis Road
    RG21 3DN Basingstoke
    Hampshire
    Secretary
    19 Wallis Road
    RG21 3DN Basingstoke
    Hampshire
    British45501330004
    ABDOO, David
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    Director
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    BritishSolicitor40437090001
    ANDREWS, Richard
    413 Lamp Post Circle
    Simi Valley
    California 93065-5328
    Usa
    Director
    413 Lamp Post Circle
    Simi Valley
    California 93065-5328
    Usa
    AmericanBusiness Executive102160080001
    CRAGG, Bernard Anthony
    Beckwood
    Greenhead Ghyll
    LA22 9RW Grasmere Nr Ambleside
    Cumbria
    Director
    Beckwood
    Greenhead Ghyll
    LA22 9RW Grasmere Nr Ambleside
    Cumbria
    EnglandBritishChartered Accountant146369960001
    ELSON, Michael Peter
    101 Boyne Road
    SE13 5AN London
    Director
    101 Boyne Road
    SE13 5AN London
    EnglandBritishFilm Video Post Production66679090001
    FIALKOWSKI, Mary Ann
    743 Fairfield Circle
    Pasadena
    California 91106
    Usa
    Director
    743 Fairfield Circle
    Pasadena
    California 91106
    Usa
    AmericanBusiness Executive102158890001
    GREEN, Michael Anthony
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    Director
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    United KingdomBritishCompany Director33864440003
    JEFFERS, David St George
    81 Cornwall Gardens
    SW7 4AZ London
    Director
    81 Cornwall Gardens
    SW7 4AZ London
    EnglandIrishCompany Director45891450001
    MACGOWAN, Kenneth Bruce
    20 St Annes Court
    W1V 3AU London
    Director
    20 St Annes Court
    W1V 3AU London
    BritishAccountant22237460001
    OURI, Ahmad Nasser
    250 East Olive Avenue Suite 300
    91502 Burbank
    California 91502
    U.S.A.
    Director
    250 East Olive Avenue Suite 300
    91502 Burbank
    California 91502
    U.S.A.
    UsaAmericanExecutive121913070001
    RAY, Richard Bardrick
    16 Harefield
    KT10 9TQ Hinchley Wood
    Surrey
    Director
    16 Harefield
    KT10 9TQ Hinchley Wood
    Surrey
    United KingdomBritishSolicitor47986390003
    SWEET, Robert Andrew Inglis
    7 Berkeley Court
    London Road
    GU1 1SN Guildford
    Surrey
    Director
    7 Berkeley Court
    London Road
    GU1 1SN Guildford
    Surrey
    EnglandBritishChartered Accountant68267550001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Director
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    United KingdomBritishCompany Secretary37564540001

    Does MOVING PICTURE COMPANY HOLDINGS LIMITED(THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Apr 16, 1982
    Delivered On Apr 19, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 16/4/82
    Short particulars
    The property secured by the charge.
    Persons Entitled
    • Brent Walker Finance LTD
    Transactions
    • Apr 19, 1982Registration of a charge
    • Apr 27, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 19, 1980
    Delivered On Jun 26, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    24 & 25 noel street & 41 berwick street, city of westminster, greater london ngl 360720. specific equitable charge over the companys interest in all f/h or l/h properties. Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital.
    Persons Entitled
    • National Westminster Bank LTD
    Transactions
    • Jun 26, 1980Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0