About

Registered Number: 03257465
Date of Incorporation: 01/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Ace House, Sevenoaks Road Pratts Bottom, Orpington, Kent, BR6 7SF

 

Having been setup in 1996, Movemind Ltd has its registered office in Orpington, it's status at Companies House is "Active". We do not know the number of employees at Movemind Ltd. The companies directors are listed as Harris, David Edward, Harris, Pamela Margaret, Mulvaney, James, Seffens, Jeffrey in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, David Edward 01 August 1997 - 1
HARRIS, Pamela Margaret 01 September 2016 - 1
SEFFENS, Jeffrey 30 October 1996 01 September 2016 1
Secretary Name Appointed Resigned Total Appointments
MULVANEY, James 30 October 1996 01 August 1997 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 14 April 2020
PSC01 - N/A 14 April 2020
PSC04 - N/A 14 April 2020
SH01 - Return of Allotment of shares 14 April 2020
MR01 - N/A 01 April 2020
PSC04 - N/A 11 February 2020
PSC07 - N/A 11 February 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 13 February 2019
CH03 - Change of particulars for secretary 20 November 2018
CH01 - Change of particulars for director 20 November 2018
CH01 - Change of particulars for director 20 November 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 24 August 2018
AA01 - Change of accounting reference date 30 May 2018
MR01 - N/A 04 May 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 23 May 2017
AP01 - Appointment of director 11 May 2017
TM01 - Termination of appointment of director 10 May 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 05 October 2015
CH01 - Change of particulars for director 05 October 2015
AA - Annual Accounts 26 May 2015
CH03 - Change of particulars for secretary 27 March 2015
CH01 - Change of particulars for director 27 March 2015
AR01 - Annual Return 24 October 2014
CH01 - Change of particulars for director 03 October 2014
CH03 - Change of particulars for secretary 03 October 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 14 October 2011
CH03 - Change of particulars for secretary 14 October 2011
CH01 - Change of particulars for director 14 October 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 01 July 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 01 October 2007
363s - Annual Return 16 February 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 13 September 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 01 June 2003
AA - Annual Accounts 19 August 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 30 July 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 11 July 2000
363s - Annual Return 28 October 1999
AA - Annual Accounts 21 April 1999
363s - Annual Return 07 October 1998
363a - Annual Return 07 January 1998
RESOLUTIONS - N/A 01 October 1997
AA - Annual Accounts 01 October 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
288b - Notice of resignation of directors or secretaries 01 October 1997
395 - Particulars of a mortgage or charge 23 September 1997
225 - Change of Accounting Reference Date 02 September 1997
287 - Change in situation or address of Registered Office 02 September 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
287 - Change in situation or address of Registered Office 18 April 1997
288b - Notice of resignation of directors or secretaries 18 April 1997
288b - Notice of resignation of directors or secretaries 18 April 1997
RESOLUTIONS - N/A 14 November 1996
MEM/ARTS - N/A 14 November 1996
NEWINC - New incorporation documents 01 October 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2020 Outstanding

N/A

A registered charge 04 May 2018 Outstanding

N/A

Legal charge 12 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.