Company NameMozie Ltd.
DirectorsMalcolm Lindsay and Melanie Jane Sims
Company StatusActive
Company NumberSC241565
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMalcolm Lindsay
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2002(same day as company formation)
RoleMedia Creator
Country of ResidenceScotland
Correspondence Address30 Kilmardinny Avenue
Bearsden
Lanarkshire
G61 3NS
Scotland
Secretary NameMelanie Sims
NationalityBritish
StatusCurrent
Appointed23 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address30 Kilmardinny Avenue
Bearsden
Lanarkshire
G61 3NS
Scotland
Director NameMs Melanie Jane Sims
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2018(15 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleWriter
Country of ResidenceScotland
Correspondence Address30 Kilmardinny Avenue
Bearsden
Glasgow
East Dunbartonshire
G61 3NS
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.mozie.co.uk
Telephone020 79289939
Telephone regionLondon

Location

Registered Address30 Kilmardinny Avenue
Bearsden
Glasgow
East Dunbartonshire
G61 3NS
Scotland
ConstituencyEast Dunbartonshire
WardBearsden North
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£46,375
Cash£54,387
Current Liabilities£20,531

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

13 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
19 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
6 January 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
3 February 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
5 January 2019Confirmation statement made on 23 December 2018 with updates (4 pages)
11 September 2018Cessation of Melanie Jane Sims as a person with significant control on 4 September 2018 (1 page)
11 September 2018Change of details for Director Malcolm Lindsay as a person with significant control on 4 September 2018 (2 pages)
6 September 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
4 September 2018Notification of Melanie Jane Sims as a person with significant control on 4 September 2018 (2 pages)
4 September 2018Statement of capital following an allotment of shares on 4 September 2018
  • GBP 100
(3 pages)
4 September 2018Change of details for Director Malcolm Lindsay as a person with significant control on 4 September 2018 (2 pages)
4 September 2018Appointment of Ms Melanie Jane Sims as a director on 4 September 2018 (2 pages)
27 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
28 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
29 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(4 pages)
11 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
23 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
23 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
14 March 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
14 March 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
8 February 2013Annual return made up to 23 December 2012 (4 pages)
8 February 2013Annual return made up to 23 December 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
9 January 2012Current accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
9 January 2012Current accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 December 2009Director's details changed for Malcolm Lindsay on 12 October 2009 (2 pages)
23 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Malcolm Lindsay on 12 October 2009 (2 pages)
23 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 March 2009Return made up to 23/12/08; full list of members (3 pages)
12 March 2009Return made up to 23/12/08; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 April 2008Return made up to 23/12/07; full list of members (3 pages)
17 April 2008Return made up to 23/12/07; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 December 2006Return made up to 23/12/06; full list of members (6 pages)
22 December 2006Return made up to 23/12/06; full list of members (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 February 2006Registered office changed on 06/02/06 from: 3C kilmardinny avenue bearsden glasgow G61 3NS (1 page)
6 February 2006Return made up to 23/12/05; full list of members
  • 363(287) ‐ Registered office changed on 06/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2006Return made up to 23/12/05; full list of members
  • 363(287) ‐ Registered office changed on 06/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2006Registered office changed on 06/02/06 from: 3C kilmardinny avenue bearsden glasgow G61 3NS (1 page)
6 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 January 2005Return made up to 23/12/04; full list of members (6 pages)
18 January 2005Return made up to 23/12/04; full list of members (6 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 January 2004Return made up to 23/12/03; full list of members (6 pages)
19 January 2004Return made up to 23/12/03; full list of members (6 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New secretary appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New secretary appointed (2 pages)
9 January 2003Director resigned (1 page)
9 January 2003Registered office changed on 09/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
9 January 2003Secretary resigned;director resigned (1 page)
9 January 2003Secretary resigned;director resigned (1 page)
9 January 2003Registered office changed on 09/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
9 January 2003Director resigned (1 page)
23 December 2002Incorporation (9 pages)
23 December 2002Incorporation (9 pages)