Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Movie Tek Limited
Movie Tek Limited is a dissolved company incorporated on 9 November 2016 with the registered office located in Towcester, Northamptonshire. Movie Tek Limited was registered 8 years ago.
Watch Company
Status
Dissolved
Dissolved on
16 October 2018
(6 years ago)
Was
1 year 11 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
10469949
Private limited company
Age
8 years
Incorporated
9 November 2016
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
Learn more about Movie Tek Limited
Contact
Address
Valhalla House
30 Ashby Road
Towcester
NN12 6PG
England
Same address since
incorporation
Companies in NN12 6PG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mr John James Michael Fields
Director • PSC • British • Lives in England • Born in Dec 1955
Colin John French
Director • Tax Adviser • British • Lives in UK • Born in May 1971
Richard Horsley & Co Ltd
Secretary
Mr Paul Adrian Peter Brett
PSC • English • Lives in UK • Born in Dec 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Chancery Nominees (Data Two) Limited
Colin John French is a mutual person.
Active
Chancery Nominees (Data One) Limited
Colin John French is a mutual person.
Active
Beneficial House (Birmingham) Regeneration LLP
Mr John James Michael Fields and Colin John French are mutual people.
Active
Axis 43 Management Company Limited
Colin John French is a mutual person.
Active
Eis.Marketing Ltd
Colin John French is a mutual person.
Active
BFN Accounts & Tax Limited
Colin John French is a mutual person.
Active
Eis Capital Limited
Colin John French is a mutual person.
Active
Cobalt 30 Limited
Colin John French is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2017)
Period Ended
30 Nov 2017
For period
30 Nov
⟶
30 Nov 2017
Traded for
12 months
Cash in Bank
£2
Turnover
Unreported
Employees
Unreported
Total Assets
£2
Total Liabilities
£0
Net Assets
£2
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 16 Oct 2018
Voluntary Gazette Notice
7 Years Ago on 31 Jul 2018
Application To Strike Off
7 Years Ago on 23 Jul 2018
Mr Colin John French Appointed
7 Years Ago on 15 May 2018
Paul Adrian Peter Brett Resigned
7 Years Ago on 7 May 2018
Accounting Period Extended
7 Years Ago on 23 Apr 2018
David John William Bailey (PSC) Resigned
7 Years Ago on 12 Apr 2018
Paul Adrian Peter Brett (PSC) Appointed
7 Years Ago on 12 Apr 2018
Richard Horsley & Co Ltd Appointed
7 Years Ago on 3 Apr 2018
Richard Horsley & Co Limited Resigned
7 Years Ago on 2 Jan 2018
Get Alerts
Get Credit Report
Discover Movie Tek Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 16 Oct 2018
First Gazette notice for voluntary strike-off
Submitted on 31 Jul 2018
Application to strike the company off the register
Submitted on 23 Jul 2018
Appointment of Mr Colin John French as a director on 15 May 2018
Submitted on 16 May 2018
Termination of appointment of Paul Adrian Peter Brett as a director on 7 May 2018
Submitted on 8 May 2018
Current accounting period extended from 30 November 2018 to 31 March 2019
Submitted on 23 Apr 2018
Notification of Paul Adrian Peter Brett as a person with significant control on 12 April 2018
Submitted on 16 Apr 2018
Cessation of David John William Bailey as a person with significant control on 12 April 2018
Submitted on 16 Apr 2018
Appointment of Richard Horsley & Co Ltd as a secretary on 3 April 2018
Submitted on 4 Apr 2018
Termination of appointment of Richard Horsley & Co Limited as a secretary on 2 January 2018
Submitted on 2 Jan 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs