Moving Designs Ltd was founded on 24 September 2007 and are based in Chesham, Buckinghamshire, it's status is listed as "Active". The company has 4 directors listed in the Companies House registry. 11-20 people are employed by the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LUKER, James Andrew | 24 September 2007 | - | 1 |
LUKER, Joanne | 18 March 2008 | - | 1 |
THORNE, Michael Joseph | 09 September 2016 | 08 September 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JENNINGS, Cara | 24 September 2007 | 01 September 2008 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 08 September 2020 | |
CS01 - N/A | 07 July 2020 | |
PSC04 - N/A | 07 July 2020 | |
AA - Annual Accounts | 16 June 2020 | |
CS01 - N/A | 20 May 2020 | |
CH01 - Change of particulars for director | 05 July 2019 | |
AA - Annual Accounts | 20 June 2019 | |
CH01 - Change of particulars for director | 24 May 2019 | |
CH01 - Change of particulars for director | 24 May 2019 | |
PSC04 - N/A | 24 May 2019 | |
AD01 - Change of registered office address | 24 May 2019 | |
CS01 - N/A | 21 May 2019 | |
AA - Annual Accounts | 27 June 2018 | |
CS01 - N/A | 08 May 2018 | |
CH01 - Change of particulars for director | 08 May 2018 | |
PSC04 - N/A | 08 May 2018 | |
CS01 - N/A | 06 October 2017 | |
AA - Annual Accounts | 12 June 2017 | |
CS01 - N/A | 27 September 2016 | |
AP01 - Appointment of director | 22 September 2016 | |
AD01 - Change of registered office address | 22 September 2016 | |
AA - Annual Accounts | 21 July 2016 | |
MR01 - N/A | 16 October 2015 | |
AR01 - Annual Return | 14 October 2015 | |
AA - Annual Accounts | 16 June 2015 | |
AR01 - Annual Return | 25 September 2014 | |
AA - Annual Accounts | 10 February 2014 | |
AR01 - Annual Return | 13 November 2013 | |
AA - Annual Accounts | 01 July 2013 | |
AR01 - Annual Return | 27 September 2012 | |
CH01 - Change of particulars for director | 27 September 2012 | |
AA - Annual Accounts | 16 July 2012 | |
AR01 - Annual Return | 16 November 2011 | |
AD01 - Change of registered office address | 16 November 2011 | |
AA - Annual Accounts | 11 November 2010 | |
AR01 - Annual Return | 25 October 2010 | |
AA - Annual Accounts | 01 June 2010 | |
363a - Annual Return | 02 October 2009 | |
AA - Annual Accounts | 03 August 2009 | |
363a - Annual Return | 26 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 March 2009 | |
288b - Notice of resignation of directors or secretaries | 25 March 2009 | |
CERTNM - Change of name certificate | 27 February 2009 | |
288a - Notice of appointment of directors or secretaries | 07 May 2008 | |
288a - Notice of appointment of directors or secretaries | 25 March 2008 | |
288a - Notice of appointment of directors or secretaries | 09 October 2007 | |
288a - Notice of appointment of directors or secretaries | 09 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 October 2007 | |
288b - Notice of resignation of directors or secretaries | 24 September 2007 | |
288b - Notice of resignation of directors or secretaries | 24 September 2007 | |
NEWINC - New incorporation documents | 24 September 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 October 2015 | Outstanding |
N/A |