Company NameMovie Gazette Limited
DirectorMark Thomas Hartshorne
Company StatusActive
Company Number05539426
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Mark Thomas Hartshorne
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Thurlestone Court
East Morton
Keighley
West Yorkshire
BD20 5RG
Secretary NameMrs Vicky Christine Rigg
NationalityBritish
StatusCurrent
Appointed17 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Spiral Turners Hill Road
Worth
Crawley
RH10 4PE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.tv-gazette.com

Location

Registered AddressHoliday House, Valley Drive
Ilkley
West Yorkshire
LS29 8PB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Shareholders

722 at £1Roly Rigg
72.20%
Ordinary
50 at £1Timothy Marchant
5.00%
Ordinary
228 at £1Mark Hartshorne
22.80%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

17 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
9 June 2023Secretary's details changed for Mrs Vicky Christine Rigg on 4 June 2023 (1 page)
20 February 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
7 November 2022Change of details for Mr Roland Charles William Rigg as a person with significant control on 7 November 2022 (2 pages)
18 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
22 April 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
17 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
6 April 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
16 March 2021Secretary's details changed for Mrs Vicky Christine Rigg on 16 March 2021 (1 page)
17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
1 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
13 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
8 May 2019Accounts for a dormant company made up to 31 August 2018 (3 pages)
23 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
4 May 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
18 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
26 May 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
26 May 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
26 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
22 June 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
22 June 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
20 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(4 pages)
20 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(4 pages)
29 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
14 May 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
14 May 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
3 September 2013Secretary's details changed for Mrs Vicky Christine Rigg on 28 December 2012 (2 pages)
3 September 2013Secretary's details changed for Mrs Vicky Christine Rigg on 28 December 2012 (2 pages)
3 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(4 pages)
3 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(4 pages)
21 May 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
21 May 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
5 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
30 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
30 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
23 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
23 August 2011Secretary's details changed for Mrs Vicky Christine Rigg on 1 October 2010 (2 pages)
23 August 2011Secretary's details changed for Mrs Vicky Christine Rigg on 1 October 2010 (2 pages)
23 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
23 August 2011Secretary's details changed for Mrs Vicky Christine Rigg on 1 October 2010 (2 pages)
20 June 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
20 June 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
7 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
28 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
28 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
9 September 2009Return made up to 17/08/09; full list of members (3 pages)
9 September 2009Return made up to 17/08/09; full list of members (3 pages)
29 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
29 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
12 September 2008Return made up to 17/08/08; full list of members (3 pages)
12 September 2008Secretary's change of particulars / vicky rigg / 15/11/2007 (1 page)
12 September 2008Secretary's change of particulars / vicky rigg / 15/11/2007 (1 page)
12 September 2008Return made up to 17/08/08; full list of members (3 pages)
30 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
30 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
14 September 2007Secretary's particulars changed (1 page)
14 September 2007Secretary's particulars changed (1 page)
14 September 2007Return made up to 17/08/07; full list of members (3 pages)
14 September 2007Return made up to 17/08/07; full list of members (3 pages)
31 May 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
31 May 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
29 September 2006Return made up to 17/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 September 2006Return made up to 17/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 2005Secretary resigned (1 page)
19 October 2005New secretary appointed (1 page)
19 October 2005Registered office changed on 19/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 October 2005Director resigned (1 page)
19 October 2005New director appointed (1 page)
19 October 2005New secretary appointed (1 page)
19 October 2005New director appointed (1 page)
19 October 2005Registered office changed on 19/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Secretary resigned (1 page)
17 August 2005Incorporation (16 pages)
17 August 2005Incorporation (16 pages)