MOVABLE TYPE LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Cambridge » CB1 2PR

Company number 02199624
Status Active
Incorporation Date 27 November 1987
Company Type Private Limited Company
Address 31 YORK TERRACE, CAMBRIDGE, CAMBRIDGESHIRE, CB1 2PR
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 September 2016 with updates; Annual return made up to 7 September 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 2 . The most likely internet sites of MOVABLE TYPE LIMITED are www.movabletype.co.uk, and www.movable-type.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Movable Type Limited is a Private Limited Company. The company registration number is 02199624. Movable Type Limited has been working since 27 November 1987. The present status of the company is Active. The registered address of Movable Type Limited is 31 York Terrace Cambridge Cambridgeshire Cb1 2pr. . DUJARDIN, Anne Florence is a Secretary of the company. VENESS, Christopher Dicker is a Director of the company. The company operates in "Business and domestic software development".


Current Directors


Director

Persons With Significant Control

Mr Christopher Dicker Veness
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

MOVABLE TYPE LIMITED Events

25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 7 September 2016 with updates
18 Dec 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2

18 Dec 2015
Director's details changed for Mr Christopher Dicker Veness on 7 December 2015
25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 63 more events
16 Jan 1990
Return made up to 07/09/89; full list of members

27 Jul 1988
Registered office changed on 27/07/88 from: icc house 110 whitchurch rd cardiff CF4 3LY

27 Jul 1988
Director resigned;new director appointed

27 Jul 1988
Secretary resigned;new secretary appointed

27 Nov 1987
Incorporation