THE MOVIESTORE COLLECTION LIMITED
LONDON

Hellopages » Greater London » Southwark » SE15 3EJ

Company number 02664871
Status Active
Incorporation Date 21 November 1991
Company Type Private Limited Company
Address 109 ATHENLAY ROAD, LONDON, SE15 3EJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Appointment of Mrs Hannah Howard as a director on 28 February 2017; Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of THE MOVIESTORE COLLECTION LIMITED are www.themoviestorecollection.co.uk, and www.the-moviestore-collection.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Balham Rail Station is 4.6 miles; to Battersea Park Rail Station is 4.6 miles; to Barbican Rail Station is 5 miles; to Bickley Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Moviestore Collection Limited is a Private Limited Company. The company registration number is 02664871. The Moviestore Collection Limited has been working since 21 November 1991. The present status of the company is Active. The registered address of The Moviestore Collection Limited is 109 Athenlay Road London Se15 3ej. . HOWARD, Hannah is a Director of the company. SLIDE, Ysanne Elizabeth is a Director of the company. Secretary CHEUNG, Choy Yee has been resigned. Secretary GILLESPIE, Mark has been resigned. Secretary MCCORMACK, Daniel Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HOWARD, Hannah
Appointed Date: 28 February 2017
57 years old

Director
SLIDE, Ysanne Elizabeth
Appointed Date: 21 November 1991
74 years old

Resigned Directors

Secretary
CHEUNG, Choy Yee
Resigned: 10 November 2008
Appointed Date: 31 May 1997

Secretary
GILLESPIE, Mark
Resigned: 31 May 1997
Appointed Date: 11 December 1992

Secretary
MCCORMACK, Daniel Michael
Resigned: 11 December 1992
Appointed Date: 21 November 1991

Persons With Significant Control

Ms Ysanne Slide
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

THE MOVIESTORE COLLECTION LIMITED Events

01 Mar 2017
Appointment of Mrs Hannah Howard as a director on 28 February 2017
15 Nov 2016
Confirmation statement made on 10 November 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 December 2015
24 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2

15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 52 more events
12 Feb 1993
Return made up to 21/11/92; full list of members

21 Jul 1992
Registered office changed on 21/07/92 from: 89/91 clarence street kingston upon thames surrey KT1 1QY

21 Jul 1992
Accounting reference date notified as 31/12

27 Jan 1992
Particulars of mortgage/charge

21 Nov 1991
Incorporation

THE MOVIESTORE COLLECTION LIMITED Charges

9 January 1992
Fixed and floating charge
Delivered: 27 January 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges over the goodwill bookdebts &…