MOTION PICTURES INTERNATIONAL LTD
MAIDENHEAD IMPACT FACILITIES LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1RR

Company number 03828506
Status Active
Incorporation Date 19 August 1999
Company Type Private Limited Company
Address BRIDGE HOUSE, 2 BRIDGE AVENUE, MAIDENHEAD, BERKSHIRE, SL6 1RR
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 19 August 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 1 . The most likely internet sites of MOTION PICTURES INTERNATIONAL LTD are www.motionpicturesinternational.co.uk, and www.motion-pictures-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Motion Pictures International Ltd is a Private Limited Company. The company registration number is 03828506. Motion Pictures International Ltd has been working since 19 August 1999. The present status of the company is Active. The registered address of Motion Pictures International Ltd is Bridge House 2 Bridge Avenue Maidenhead Berkshire Sl6 1rr. The company`s financial liabilities are £64.48k. It is £7.76k against last year. And the total assets are £2.5k, which is £-1.76k against last year. HUTCHINGS, Melissa is a Secretary of the company. HUTCHINGS, Nigel David is a Director of the company. Secretary DUNLOP COMPANY SERVICES LTD has been resigned. Secretary INTEGRATED ACCOUNTING SERVICES LIMITED has been resigned. Secretary INTEGRATED COMPANY SERVICES LIMITED has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director CHARD, Jonathan Gavin has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Motion picture production activities".


motion pictures international Key Finiance

LIABILITIES £64.48k
+13%
CASH n/a
TOTAL ASSETS £2.5k
-42%
All Financial Figures

Current Directors

Secretary
HUTCHINGS, Melissa
Appointed Date: 04 January 2005

Director
HUTCHINGS, Nigel David
Appointed Date: 19 August 1999
60 years old

Resigned Directors

Secretary
DUNLOP COMPANY SERVICES LTD
Resigned: 19 September 2005
Appointed Date: 13 July 2003

Secretary
INTEGRATED ACCOUNTING SERVICES LIMITED
Resigned: 01 August 2000
Appointed Date: 19 August 1999

Secretary
INTEGRATED COMPANY SERVICES LIMITED
Resigned: 13 July 2003
Appointed Date: 01 August 2000

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 19 August 1999
Appointed Date: 19 August 1999

Director
CHARD, Jonathan Gavin
Resigned: 31 May 2000
Appointed Date: 19 August 1999
65 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 19 August 1999
Appointed Date: 19 August 1999

Persons With Significant Control

Mr Nigel David Hutchings
Notified on: 19 August 2016
60 years old
Nature of control: Ownership of shares – 75% or more

MOTION PICTURES INTERNATIONAL LTD Events

19 Aug 2016
Confirmation statement made on 19 August 2016 with updates
04 May 2016
Total exemption small company accounts made up to 31 August 2015
21 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1

19 Mar 2015
Total exemption small company accounts made up to 31 August 2014
19 Aug 2014
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1

...
... and 50 more events
03 Sep 1999
New director appointed
03 Sep 1999
New director appointed
03 Sep 1999
Secretary resigned
03 Sep 1999
Registered office changed on 03/09/99 from: 229 nether street london N3 1NT
19 Aug 1999
Incorporation