MOVIE ADMINISTRATION IX LIMITED
Overview
| Company Name | MOVIE ADMINISTRATION IX LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC221093 |
| Jurisdiction | Scotland |
| 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 MOVIE ADMINISTRATION IX LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MOVIE ADMINISTRATION IX LIMITED located?
| Registered Office Address | 1 Gifford Mews Northumberland Street North West Lane EH3 6JL Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MOVIE ADMINISTRATION IX LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNWILCO (934) LIMITED | Jul 10, 2001 | Jul 10, 2001 |
What are the latest accounts for MOVIE ADMINISTRATION IX LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MOVIE ADMINISTRATION IX LIMITED?
| Last Confirmation Statement Made Up To | Jul 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 10, 2025 |
| Overdue | No |
What are the latest filings for MOVIE ADMINISTRATION IX LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Jul 10, 2025 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jul 10, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jul 10, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jul 10, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 11/2 Moray Place Edinburgh EH3 6DT to 1 Gifford Mews Northumberland Street North West Lane Edinburgh EH3 6JL on Oct 18, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jul 10, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jul 10, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jul 10, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jul 10, 2018 with updates | 4 pages | CS01 | ||
Appointment of Mr James Douglas Shanks as a director on Sep 25, 2017 | 2 pages | AP01 | ||
Termination of appointment of William John Handley as a director on Sep 25, 2017 | 1 pages | TM01 | ||
Notification of James Douglas Shanks as a person with significant control on Sep 25, 2017 | 2 pages | PSC01 | ||
Cessation of William John Handley as a person with significant control on Sep 25, 2017 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Jul 10, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||
Confirmation statement made on Jul 10, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of MOVIE ADMINISTRATION IX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMPBELL, John Frederick | Secretary | 14a Hurst Road BN21 2PJ Eastbourne East Sussex | British | 76606300002 | ||||||
| ALBERICCI, David Jeremiah | Director | 48 Whitecliffe IRISH Rathfarnham Dublin 16 Ireland | Ireland | Irish | 81166840001 | |||||
| HORGAN, Eugene Martin | Director | 39 Mulgrave Street IRISH Dun Laoghaire Co Dublin Ireland | Ireland | Irish | 77081320001 | |||||
| SHANKS, James Douglas | Director | Gifford Mews Northumberland Street North West Lane EH3 6JL Edinburgh 1 Scotland | United Kingdom | British | 97016570001 | |||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
| HANDLEY, William John | Director | Bridge Farm Road TN22 5HQ Uckfield 46 East Sussex England | England | British | 6022870006 | |||||
| D.W. DIRECTOR 1 LIMITED | Nominee Director | 4th Floor Saltire Court, 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900021330001 | |||||||
| D.W. DIRECTOR 2 LIMITED | Nominee Director | 4th Floor Saltire Court, 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900021320001 |
Who are the persons with significant control of MOVIE ADMINISTRATION IX LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Douglas Shanks | Sep 25, 2017 | Gifford Mews Northumberland Street North West Lane EH3 6JL Edinburgh 1 Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr William John Handley | Apr 06, 2016 | Poundfield Road Chalvington BN27 3YD Hailsham 1 The Courtyard East Sussex England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
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