Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMAZING MOTION PICTURE CO. LIMITED(THE)
Company Information for

AMAZING MOTION PICTURE CO. LIMITED(THE)

BOURNE END, BUCKINGHAMSHIRE, SL8,
Company Registration Number
01190216
Private Limited Company
Dissolved

Dissolved 2015-11-24

Company Overview

About Amazing Motion Picture Co. Limited(the)
AMAZING MOTION PICTURE CO. LIMITED(THE) was founded on 1974-11-12 and had its registered office in Bourne End. The company was dissolved on the 2015-11-24 and is no longer trading or active.

Key Data
Company Name
AMAZING MOTION PICTURE CO. LIMITED(THE)
 
Legal Registered Office
BOURNE END
BUCKINGHAMSHIRE
 
Filing Information
Company Number 01190216
Date formed 1974-11-12
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2015-11-24
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMAZING MOTION PICTURE CO. LIMITED(THE)

Current Directors
Officer Role Date Appointed
SARAH ELIZABETH COOK
Company Secretary 2007-01-01
SARAH ELIZABETH COOK
Director 1998-06-09
RICHARD DAVID HUGHES
Director 1990-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH IAN REECE HUGHES
Company Secretary 1993-07-31 2007-01-15
GARETH IAN REECE HUGHES
Director 2004-10-18 2007-01-15
RUSSELL JASON HUGHES
Director 2004-10-18 2007-01-15
GENEVIEVE DOMINIQUE PATISSIER
Company Secretary 1992-08-13 1993-07-31
GENEVIEVE DOMINIQUE PATISSIER
Director 1991-01-25 1993-07-31
FRIARS SECRETARIAT LIMITED
Company Secretary 1990-12-30 1992-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH ELIZABETH COOK 2 BE LIMITED Director 2000-04-25 CURRENT 2000-04-25 Dissolved 2015-10-27
RICHARD DAVID HUGHES MIGHTY MEDIA LIMITED Director 1995-11-30 CURRENT 1995-08-22 Dissolved 2015-11-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-11-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-08-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-08-03DS01APPLICATION FOR STRIKING-OFF
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-06AR0112/01/15 FULL LIST
2014-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-20AR0112/01/14 FULL LIST
2013-12-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-31AR0112/01/13 FULL LIST
2013-01-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-24AR0112/01/12 NO CHANGES
2011-08-25AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH ELIZABETH HUGHES / 07/06/2011
2011-06-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-12AR0112/01/11 FULL LIST
2011-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2011 FROM, UNIT M, BOURNE END BUSINESS PARK CORES, END ROAD BOURNE END, BUCKINGHAMSHIRE, SL8 5AS
2011-02-14AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 15/12/08; NO CHANGE OF MEMBERS
2009-02-10288aSECRETARY APPOINTED SARAH ELIZABETH HUGHES LOGGED FORM
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUGHES / 13/12/2008
2009-02-04288bAPPOINTMENT TERMINATE, SECRETARY GARETH HUGHES LOGGED FORM
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-05AA31/03/07 TOTAL EXEMPTION SMALL
2008-01-23288cDIRECTOR'S PARTICULARS CHANGED
2008-01-23288cDIRECTOR'S PARTICULARS CHANGED
2008-01-23288cSECRETARY'S PARTICULARS CHANGED
2008-01-23363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-08-18287REGISTERED OFFICE CHANGED ON 18/08/07 FROM: LONG BOYDS HOUSE, HEDSOR ROAD, BOURNE END, BUCKINGHAMSHIRE SL8 5EE
2007-06-25288aNEW SECRETARY APPOINTED
2007-02-28288aNEW SECRETARY APPOINTED
2007-02-01288bDIRECTOR RESIGNED
2007-02-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-22363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-03-14363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-12-01225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-22363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-19288aNEW DIRECTOR APPOINTED
2004-10-19288aNEW DIRECTOR APPOINTED
2004-01-23363sRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-08-22287REGISTERED OFFICE CHANGED ON 22/08/03 FROM: 2 CHAPEL STREET, MARLOW, BUCKINGHAMSHIRE SL7 1DD
2003-01-25363aRETURN MADE UP TO 30/12/02; NO CHANGE OF MEMBERS
2002-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-08363aRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2001-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-17363aRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2000-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-20363aRETURN MADE UP TO 30/12/99; NO CHANGE OF MEMBERS
1999-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-15363aRETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS
1998-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-11287REGISTERED OFFICE CHANGED ON 11/09/98 FROM: LONG BOYDS HOUSE, BOURNE END, BUCKINGHAMSHIRE SL8 5FJ
1998-06-12288aNEW DIRECTOR APPOINTED
1998-06-12287REGISTERED OFFICE CHANGED ON 12/06/98 FROM: 2 BATH PLACE, RIVINGTON STREET, LONDON, EC2A 3JJ
1998-03-02363aRETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS
1998-01-15288cSECRETARY'S PARTICULARS CHANGED
1997-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-04288cDIRECTOR'S PARTICULARS CHANGED
1997-07-04363aRETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS
1996-03-26363sRETURN MADE UP TO 30/12/95; NO CHANGE OF MEMBERS
1996-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59112 - Video production activities


Licences & Regulatory approval
We could not find any licences issued to AMAZING MOTION PICTURE CO. LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMAZING MOTION PICTURE CO. LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1982-01-25 Satisfied LLOYDS BANK LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 18,794
Creditors Due After One Year 2012-04-01 £ 18,413
Creditors Due Within One Year 2013-03-31 £ 2,250
Creditors Due Within One Year 2012-04-01 £ 1,645

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMAZING MOTION PICTURE CO. LIMITED(THE)

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 94
Current Assets 2012-04-01 £ 94

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AMAZING MOTION PICTURE CO. LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for AMAZING MOTION PICTURE CO. LIMITED(THE)
Trademarks
We have not found any records of AMAZING MOTION PICTURE CO. LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMAZING MOTION PICTURE CO. LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as AMAZING MOTION PICTURE CO. LIMITED(THE) are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where AMAZING MOTION PICTURE CO. LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMAZING MOTION PICTURE CO. LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMAZING MOTION PICTURE CO. LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.