MOVIESTORM LIMITED
Overview
Company Name | MOVIESTORM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04804945 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MOVIESTORM LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is MOVIESTORM LIMITED located?
Registered Office Address | 48 Hinton Way Great Shelford CB22 5BB Cambridge |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MOVIESTORM LIMITED?
Company Name | From | Until |
---|---|---|
SHORT FUZE LIMITED | Jun 19, 2003 | Jun 19, 2003 |
What are the latest accounts for MOVIESTORM LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for MOVIESTORM LIMITED?
Last Confirmation Statement Made Up To | Jun 19, 2026 |
---|---|
Next Confirmation Statement Due | Jul 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 19, 2025 |
Overdue | No |
What are the latest filings for MOVIESTORM LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 50/60 Station Road Cambridge CB1 2JH England to 48 Hinton Way Great Shelford Cambridge Cambridgeshire CB22 5BB | 1 pages | AD02 | ||||||||||
Termination of appointment of Hs Secretarial Limited as a secretary on Jun 23, 2025 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 7 pages | AA | ||||||||||
Register inspection address has been changed from C/O Hewitsons Llp Shakespeare House 42 Newmarket Road Cambridge Cambs CB5 8EP United Kingdom to 50/60 Station Road Cambridge CB1 2JH | 1 pages | AD02 | ||||||||||
Confirmation statement made on Jun 19, 2023 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Hs Secretarial Limited on Dec 01, 2021 | 1 pages | CH04 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jun 19, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jun 19, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MOVIESTORM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KENNEDY, Andrew | Director | Hinton Way Great Shelford CB22 5BB Cambridge 48 United Kingdom | United Kingdom | British | Managing Director | 152040150001 | ||||||||
CARTER, Michael Shaun | Secretary | 50 Margravine Gardens W6 8RJ London | British | 10670030001 | ||||||||||
LLOYD, David Brian | Secretary | 25 Radegund Road CB1 3RH Cambridge | British | 34822700002 | ||||||||||
HS SECRETARIAL LIMITED | Secretary | Station Road CB1 2JH Cambridge 50/60 England |
| 72965600001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BAILEY, David John | Director | 1 The Magpies MK45 2EG Maulden Bedfordshire | England | British | Company Director | 161367990001 | ||||||||
KELLAND, Matthew | Director | Highdean House 11 Waterloo Road BA4 5HG Shepton Mallet Somerset | British | Designer | 90462550001 | |||||||||
LANG, Jack Arnold | Director | Main Street Caldecote CB23 7NU Cambridge Mitchell Wood House Cambs | United Kingdom | British | Director | 40465920002 | ||||||||
LLOYD, David Brian | Director | 25 Radegund Road CB1 3RH Cambridge | England | British | Engineer | 34822700002 | ||||||||
PAGE, Ian | Director | 33c Davenant Road Summertown OX2 8BU Oxford Oxfordshire | England | English | Director | 100872720001 | ||||||||
SANSOM, Robert Daniell | Director | Latham Road CB2 7EG Cambridge 15 Cambridgeshire Uk | United Kingdom | British | Technology Investor | 129102480001 | ||||||||
ZIE, Jeff | Director | Spook Hill RH5 4HL North Holmwood 9 Bentsbrook Cottages Surrey | England | British | Ceo | 132685530001 | ||||||||
CREATE DIRECTORS NOMINEES LIMITED | Director | Victory House Vision Park CB4 9ZR Histon Cambridgeshire | 115929530001 | |||||||||||
IQ CAPITAL DIRECTORS NOMINEES LIMITED | Director | 61 Regent Street CB2 1DB Cambridge Ravenscroft House Cambridgeshire United Kingdom |
| 127044780002 |
Who are the persons with significant control of MOVIESTORM LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Brian Lloyd | Jun 30, 2016 | Radegund Road CB1 3RH Cambridge 25 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Andrew Kennedy | Jun 30, 2016 | Hinton Way Great Shelford CB22 5BB Cambridge 48 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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