MOVIELUX LTD

Kemp House Kemp House, London, EC1V 2NX, England
StatusDISSOLVED
Company No.09749396
CategoryPrivate Limited Company
Incorporated26 Aug 2015
Age8 years, 8 months, 1 day
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 3 months, 1 day

SUMMARY

MOVIELUX LTD is an dissolved private limited company with number 09749396. It was incorporated 8 years, 8 months, 1 day ago, on 26 August 2015 and it was dissolved 3 years, 3 months, 1 day ago, on 26 January 2021. The company address is Kemp House Kemp House, London, EC1V 2NX, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-06

New address: Kemp House 152-160 City Road London EC1V 2NX

Old address: 12 Purcells Close Ashtead Surrey KT21 1BN

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2018

Action Date: 05 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-05

Psc name: Natalie Meheut

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-05

Officer name: Natalie Meheut

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Owen Anthony Smith

Change date: 2016-11-04

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-04

Officer name: Natalie Meheut

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-08

Officer name: Natalie Meheut

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-07

Old address: 2nd Floor, 2 Woodberry Grove London N12 0DR England

New address: 12 Purcells Close Ashtead Surrey KT21 1BN

Documents

View document PDF

Incorporation company

Date: 26 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEN LINE SHIPPING LIMITED

110 GEORGE STREET,EDINBURGH,EH2 4LH

Number:SC057220
Status:ACTIVE
Category:Private Limited Company

E-LOOPS LIMITED

DOE HOUSE FARM,SHEFFIELD,S6 6LE

Number:05733854
Status:ACTIVE
Category:Private Limited Company

FITZY JONES LTD

4 WAINWRIGHT ROAD,ROTHERHAM,S61 3QW

Number:10211678
Status:ACTIVE
Category:Private Limited Company

KORESUPPORT LIMITED

48 CASTLE STREET,CANTERBURY,CT1 2PY

Number:08224391
Status:ACTIVE
Category:Private Limited Company

NUSHKINI KIDS LIMITED

6TH FLOOR BLACKFRIARS HOUSE,MANCHESTER,M3 2JA

Number:10374530
Status:ACTIVE
Category:Private Limited Company

PJEJ LIMITED

38 BERKELEY SQUARE,LONDON,W1J 5AE

Number:07529495
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source