Company NameMoosesubtitling Ltd.
DirectorMartin Maguire
Company StatusActive
Company NumberSC217080
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMartin Maguire
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2001(4 days after company formation)
Appointment Duration23 years, 1 month
RoleSubtitler
Country of ResidenceItaly
Correspondence AddressVia Roberto Malatesta 124
Rome
00176
Italy
Secretary NameLoredana Nada Elvira Giani
NationalityBritish
StatusCurrent
Appointed19 June 2001(2 months, 4 weeks after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence AddressVia Erasmo Gattamelata 55
Rome
00176
Italy
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Martin Maguire
60.00%
Ordinary
40 at £1Loredana Giani
40.00%
Ordinary

Financials

Year2014
Net Worth£11,941
Cash£9,866
Current Liabilities£3,887

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

12 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
30 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
28 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
10 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
7 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
27 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Martin Maguire on 21 March 2010 (2 pages)
27 April 2010Director's details changed for Martin Maguire on 21 March 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 April 2009Return made up to 21/03/09; full list of members (3 pages)
16 April 2009Secretary's change of particulars / loredana giani / 22/03/2008 (1 page)
16 April 2009Director's change of particulars / martin maguire / 22/03/2008 (1 page)
16 April 2009Return made up to 21/03/09; full list of members (3 pages)
16 April 2009Secretary's change of particulars / loredana giani / 22/03/2008 (1 page)
16 April 2009Director's change of particulars / martin maguire / 22/03/2008 (1 page)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 April 2008Return made up to 21/03/08; full list of members (3 pages)
21 April 2008Return made up to 21/03/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 April 2007Return made up to 21/03/07; full list of members (6 pages)
12 April 2007Return made up to 21/03/07; full list of members (6 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 March 2006Return made up to 21/03/06; full list of members (6 pages)
29 March 2006Return made up to 21/03/06; full list of members (6 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 April 2005Director's particulars changed (1 page)
29 April 2005Director's particulars changed (1 page)
11 April 2005Return made up to 21/03/05; full list of members (6 pages)
11 April 2005Return made up to 21/03/05; full list of members (6 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 April 2004Return made up to 21/03/04; full list of members (6 pages)
19 April 2004Return made up to 21/03/04; full list of members (6 pages)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 March 2003Return made up to 21/03/03; full list of members (6 pages)
28 March 2003Return made up to 21/03/03; full list of members (6 pages)
25 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 March 2002Return made up to 21/03/02; full list of members (6 pages)
28 March 2002Return made up to 21/03/02; full list of members (6 pages)
20 September 2001Ad 30/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 September 2001Ad 30/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Registered office changed on 02/07/01 from: top left 59 oakshaw street paisley PA1 2DE (1 page)
2 July 2001Registered office changed on 02/07/01 from: top left 59 oakshaw street paisley PA1 2DE (1 page)
2 July 2001New director appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Secretary resigned (1 page)
21 March 2001Incorporation (14 pages)
21 March 2001Incorporation (14 pages)