About

Registered Number: 06379362
Date of Incorporation: 24/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 1st Floor, Seymour House, R/O 60 High Street, Chesham, Buckinghamshire, HP5 1EP,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 October 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.