About

Registered Number: 02614734
Date of Incorporation: 24/05/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: 5 Elstree Gate, Elstree Way, Borehamwood, Herts, WD6 1JD

 

Established in 1991, Movietech Camera Rentals Ltd have registered office in Borehamwood, Herts, it has a status of "Active". We don't currently know the number of employees at this organisation. The current directors of this company are listed as Blake, Linda, Buckley, John Patrick, Cooper, Andrew John, Devani, Anilkumar Vithaldas, Palmer, David John, Venables, John Stephen, Dunton, Patricia Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Linda 01 September 1991 - 1
BUCKLEY, John Patrick N/A - 1
COOPER, Andrew John 19 April 2018 - 1
DEVANI, Anilkumar Vithaldas N/A - 1
PALMER, David John 01 April 2000 - 1
VENABLES, John Stephen 01 February 1999 - 1
DUNTON, Patricia Ann 24 May 1991 01 September 1991 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 20 August 2018
AP01 - Appointment of director 24 May 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 16 June 2017
MR04 - N/A 23 March 2017
AA - Annual Accounts 02 September 2016
CH01 - Change of particulars for director 01 July 2016
CH01 - Change of particulars for director 01 July 2016
CH01 - Change of particulars for director 01 July 2016
CH01 - Change of particulars for director 01 July 2016
CH01 - Change of particulars for director 01 July 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 09 June 2011
RESOLUTIONS - N/A 23 February 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 05 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 09 July 2008
395 - Particulars of a mortgage or charge 20 May 2008
AA - Annual Accounts 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 03 July 2006
AA - Annual Accounts 07 October 2005
363a - Annual Return 24 June 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 06 August 2002
363s - Annual Return 10 June 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 29 August 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
AA - Annual Accounts 17 September 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
363s - Annual Return 27 August 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 02 June 1998
395 - Particulars of a mortgage or charge 28 April 1998
288b - Notice of resignation of directors or secretaries 25 January 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 12 August 1997
AA - Annual Accounts 21 November 1996
CERTNM - Change of name certificate 05 September 1996
AA - Annual Accounts 25 June 1996
363s - Annual Return 12 June 1996
363s - Annual Return 25 May 1995
AA - Annual Accounts 05 November 1994
363s - Annual Return 22 June 1994
AA - Annual Accounts 22 August 1993
RESOLUTIONS - N/A 19 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1993
123 - Notice of increase in nominal capital 19 August 1993
363s - Annual Return 27 May 1993
287 - Change in situation or address of Registered Office 27 May 1993
AUD - Auditor's letter of resignation 04 May 1993
AA - Annual Accounts 31 January 1993
288 - N/A 15 June 1992
288 - N/A 15 June 1992
363s - Annual Return 15 June 1992
288 - N/A 12 May 1992
288 - N/A 12 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1992
288 - N/A 27 September 1991
288 - N/A 27 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 July 1991
NEWINC - New incorporation documents 24 May 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 15 May 2008 Fully Satisfied

N/A

Debenture 22 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.