ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Automated Movie Services Limited

Automated Movie Services Limited is a dissolved company incorporated on 11 March 2014 with the registered office located in Bath, Somerset. Automated Movie Services Limited was registered 11 years ago.
Status
Dissolved
Dissolved on 30 April 2019 (6 years ago)
Was 5 years old at the time of dissolution
Via compulsory strike-off
Company No
08933080
Private limited company
Age
11 years
Incorporated 11 March 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
5 Fairfield Road
Bath
BA1 6EP
England
Same address for the past 8 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Nov 1965
Director • Co. Director • Australian • Lives in England • Born in Jun 1945
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2014–2016)
Period Ended
31 Dec 2016
For period 31 Dec31 Dec 2016
Traded for 12 months
Cash in Bank
Unreported
Decreased by £4.83K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£110.92K
Increased by £14.42K (+15%)
Total Liabilities
-£102.08K
Decreased by £6.48K (-6%)
Net Assets
£8.83K
Increased by £20.9K (-173%)
Debt Ratio (%)
92%
Decreased by 20.46% (-18%)
Latest Activity
Compulsory Dissolution
6 Years Ago on 30 Apr 2019
Compulsory Gazette Notice
6 Years Ago on 11 Dec 2018
Michael Cordell Resigned
7 Years Ago on 15 Jun 2018
Mr Mike Hale Appointed
7 Years Ago on 15 Jun 2018
Michael Cordell (PSC) Resigned
7 Years Ago on 30 Apr 2018
Confirmation Submitted
7 Years Ago on 20 Mar 2018
Micro Accounts Submitted
8 Years Ago on 29 Sep 2017
Registered Address Changed
8 Years Ago on 12 Apr 2017
Confirmation Submitted
8 Years Ago on 12 Apr 2017
Andrew Craig Murray Resigned
10 Years Ago on 1 Jan 2015
Get Credit Report
Discover Automated Movie Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 30 Apr 2019
Termination of appointment of Michael Cordell as a director on 15 June 2018
Submitted on 16 Jan 2019
First Gazette notice for compulsory strike-off
Submitted on 11 Dec 2018
Cessation of Michael Cordell as a person with significant control on 30 April 2018
Submitted on 20 Jun 2018
Appointment of Mr Mike Hale as a director on 15 June 2018
Submitted on 20 Jun 2018
Confirmation statement made on 11 March 2018 with no updates
Submitted on 20 Mar 2018
Micro company accounts made up to 31 December 2016
Submitted on 29 Sep 2017
Confirmation statement made on 11 March 2017 with updates
Submitted on 12 Apr 2017
Registered office address changed from 11 Frankley Buildings Bath BA1 6EG to 5 Fairfield Road Bath BA1 6EP on 12 April 2017
Submitted on 12 Apr 2017
Total exemption small company accounts made up to 31 December 2015
Submitted on 30 Sep 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year