About

Registered Number: 05235426
Date of Incorporation: 20/09/2004 (20 years and 7 months ago)
Company Status: Active
Registered Address: 81 Hillcrest Drive, Southdown, Bath, BA2 1HE,

 

Established in 2004, Movie Mogul Ltd are based in Bath, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHACKLETON, John Paul 20 September 2004 - 1
DAVIES, Gareth Ioan 17 February 2011 23 September 2016 1
SHACKLETON, Kevin 16 February 2011 19 June 2020 1
Secretary Name Appointed Resigned Total Appointments
SHACKLETON, Ceri Elizabeth 20 September 2004 17 September 2019 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 29 June 2020
TM01 - Termination of appointment of director 22 June 2020
AD01 - Change of registered office address 27 April 2020
CH01 - Change of particulars for director 25 February 2020
CS01 - N/A 21 September 2019
AD01 - Change of registered office address 19 September 2019
TM02 - Termination of appointment of secretary 19 September 2019
DISS40 - Notice of striking-off action discontinued 04 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 27 September 2017
TM01 - Termination of appointment of director 07 July 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 23 September 2016
TM01 - Termination of appointment of director 23 September 2016
AA - Annual Accounts 27 July 2016
AD01 - Change of registered office address 28 September 2015
AR01 - Annual Return 21 September 2015
AD01 - Change of registered office address 10 September 2015
AA - Annual Accounts 27 July 2015
DISS40 - Notice of striking-off action discontinued 21 January 2015
GAZ1 - First notification of strike-off action in London Gazette 20 January 2015
AR01 - Annual Return 14 January 2015
CH01 - Change of particulars for director 14 January 2015
CH03 - Change of particulars for secretary 14 January 2015
AA - Annual Accounts 23 June 2014
TM01 - Termination of appointment of director 07 February 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 09 May 2013
AD01 - Change of registered office address 30 October 2012
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 27 October 2011
AP01 - Appointment of director 17 February 2011
AP01 - Appointment of director 16 February 2011
AP01 - Appointment of director 11 February 2011
AP01 - Appointment of director 11 February 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 04 January 2010
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 30 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 March 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 14 November 2007
287 - Change in situation or address of Registered Office 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
363a - Annual Return 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
AA - Annual Accounts 29 March 2007
287 - Change in situation or address of Registered Office 07 December 2006
CERTNM - Change of name certificate 01 December 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 25 October 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
NEWINC - New incorporation documents 20 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.