MOVIESTORM LIMITED
CAMBRIDGE SHORT FUZE LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB22 5BB
Company number 04804945
Status Active
Incorporation Date 19 June 2003
Company Type Private Limited Company
Address 48 HINTON WAY, GREAT SHELFORD, CAMBRIDGE, CB22 5BB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 7,601.83 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MOVIESTORM LIMITED are www.moviestorm.co.uk, and www.moviestorm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Cambridge Rail Station is 3 miles; to Meldreth Rail Station is 7.1 miles; to Waterbeach Rail Station is 8 miles; to Audley End Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moviestorm Limited is a Private Limited Company. The company registration number is 04804945. Moviestorm Limited has been working since 19 June 2003. The present status of the company is Active. The registered address of Moviestorm Limited is 48 Hinton Way Great Shelford Cambridge Cb22 5bb. . HS SECRETARIAL LIMITED is a Secretary of the company. KENNEDY, Andrew is a Director of the company. Secretary CARTER, Michael Shaun has been resigned. Secretary LLOYD, David Brian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAILEY, David John has been resigned. Director KELLAND, Matthew has been resigned. Director LANG, Jack Arnold has been resigned. Director LLOYD, David Brian has been resigned. Director PAGE, Ian has been resigned. Director SANSOM, Robert Daniell has been resigned. Director ZIE, Jeff has been resigned. Director CREATE DIRECTORS NOMINEES LIMITED has been resigned. Director IQ CAPITAL DIRECTORS NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
HS SECRETARIAL LIMITED
Appointed Date: 19 December 2007

Director
KENNEDY, Andrew
Appointed Date: 01 June 2010
61 years old

Resigned Directors

Secretary
CARTER, Michael Shaun
Resigned: 19 December 2007
Appointed Date: 02 August 2006

Secretary
LLOYD, David Brian
Resigned: 14 March 2007
Appointed Date: 19 June 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 June 2003
Appointed Date: 19 June 2003

Director
BAILEY, David John
Resigned: 04 March 2009
Appointed Date: 02 August 2006
61 years old

Director
KELLAND, Matthew
Resigned: 02 July 2009
Appointed Date: 19 June 2003
60 years old

Director
LANG, Jack Arnold
Resigned: 05 October 2011
Appointed Date: 03 November 2005
78 years old

Director
LLOYD, David Brian
Resigned: 10 February 2014
Appointed Date: 19 June 2003
62 years old

Director
PAGE, Ian
Resigned: 24 September 2010
Appointed Date: 14 May 2009
78 years old

Director
SANSOM, Robert Daniell
Resigned: 05 October 2011
Appointed Date: 22 May 2008
66 years old

Director
ZIE, Jeff
Resigned: 31 May 2010
Appointed Date: 01 December 2008
56 years old

Director
CREATE DIRECTORS NOMINEES LIMITED
Resigned: 14 January 2009
Appointed Date: 11 July 2007

Director
IQ CAPITAL DIRECTORS NOMINEES LIMITED
Resigned: 05 October 2011
Appointed Date: 11 July 2007

MOVIESTORM LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 30 June 2016
20 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 7,601.83

10 Dec 2015
Total exemption small company accounts made up to 30 June 2015
07 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 7,601.83

05 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 78 more events
26 Jul 2004
Return made up to 19/06/04; full list of members
26 Jul 2004
Ad 19/06/03--------- £ si 199@1=199 £ ic 1/200
26 May 2004
Registered office changed on 26/05/04 from: boswell house, 1/5 broad street oxford oxfordshire OX1 3AW
19 Jun 2003
Secretary resigned
19 Jun 2003
Incorporation