BOBBY MOORE MOVIE LIMITED

Register to unlock more data on OkredoRegister

BOBBY MOORE MOVIE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09134581

Incorporation date

17/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

The Royal, Front Street, Stanley, Co Durham DH9 0JQCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2014)
dot icon29/08/2025
Micro company accounts made up to 2025-05-31
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with updates
dot icon08/07/2025
Previous accounting period extended from 2025-03-31 to 2025-05-31
dot icon20/08/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon23/05/2024
Micro company accounts made up to 2024-03-31
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/08/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon16/03/2023
Micro company accounts made up to 2022-03-31
dot icon26/01/2023
Previous accounting period shortened from 2022-04-30 to 2022-03-31
dot icon19/08/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon16/09/2021
Micro company accounts made up to 2021-04-30
dot icon09/09/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon03/11/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon03/11/2020
Registered office address changed from Suite 6B Wenworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR England to Suite 6B Wentworth Lodge Great North Road Welwyn Garden City AL8 7SR on 2020-11-03
dot icon03/11/2020
Change of details for Matthew Di Lorenzo as a person with significant control on 2020-08-24
dot icon24/08/2020
Registered office address changed from 3rd Floor, Solar House 1-9 Romford Road London E15 4RG to Suite 6B Wenworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR on 2020-08-24
dot icon17/08/2020
Termination of appointment of Jeffrey Lishak as a director on 2020-07-17
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon31/07/2019
Confirmation statement made on 2019-07-17 with updates
dot icon28/01/2019
Micro company accounts made up to 2018-04-30
dot icon23/07/2018
Confirmation statement made on 2018-07-17 with updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon05/01/2018
Satisfaction of charge 091345810001 in full
dot icon14/11/2017
Statement of capital following an allotment of shares on 2017-08-18
dot icon02/08/2017
Confirmation statement made on 2017-07-17 with updates
dot icon02/08/2017
Notification of Matthew Di Lorenzo as a person with significant control on 2016-04-06
dot icon02/08/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon01/08/2017
Withdrawal of a person with significant control statement on 2017-08-01
dot icon29/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon02/11/2016
Director's details changed for Mr Jeffrey Lishak on 2016-11-02
dot icon19/10/2016
Confirmation statement made on 2016-07-17 with updates
dot icon19/10/2016
Statement of capital following an allotment of shares on 2016-05-27
dot icon19/10/2016
Statement of capital following an allotment of shares on 2016-05-25
dot icon19/10/2016
Statement of capital following an allotment of shares on 2016-05-11
dot icon19/10/2016
Statement of capital following an allotment of shares on 2016-05-09
dot icon19/10/2016
Statement of capital following an allotment of shares on 2016-04-27
dot icon19/10/2016
Statement of capital following an allotment of shares on 2016-04-20
dot icon19/10/2016
Statement of capital following an allotment of shares on 2016-03-23
dot icon19/10/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon19/10/2016
Statement of capital following an allotment of shares on 2016-02-27
dot icon19/10/2016
Statement of capital following an allotment of shares on 2016-02-25
dot icon19/10/2016
Statement of capital following an allotment of shares on 2016-02-24
dot icon19/10/2016
Statement of capital following an allotment of shares on 2016-02-04
dot icon19/10/2016
Statement of capital following an allotment of shares on 2016-02-03
dot icon26/05/2016
Previous accounting period shortened from 2016-10-31 to 2016-04-30
dot icon26/05/2016
Registration of charge 091345810001, created on 2016-05-18
dot icon15/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/11/2015
Statement of capital following an allotment of shares on 2015-10-06
dot icon23/10/2015
Current accounting period shortened from 2015-12-31 to 2015-10-31
dot icon18/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-07-17
dot icon09/09/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon24/02/2015
Statement of capital following an allotment of shares on 2015-01-28
dot icon24/02/2015
Statement of capital following an allotment of shares on 2015-01-21
dot icon09/02/2015
Particulars of variation of rights attached to shares
dot icon09/02/2015
Resolutions
dot icon19/01/2015
Appointment of Mr Jeffrey Lishak as a director on 2015-01-19
dot icon08/12/2014
Registered office address changed from 55 Loudoun Road St. John's Wood London NW8 0DL United Kingdom to 3Rd Floor, Solar House 1-9 Romford Road London E15 4RG on 2014-12-08
dot icon02/12/2014
Termination of appointment of Ralph Michael Kamp as a director on 2014-12-01
dot icon02/10/2014
Resolutions
dot icon02/10/2014
Change of share class name or designation
dot icon26/09/2014
Termination of appointment of Matthew Di Lorenzo as a director on 2014-09-01
dot icon26/09/2014
Appointment of Matthew Di Lorenzo as a director on 2014-09-24
dot icon25/09/2014
Statement of capital following an allotment of shares on 2014-09-24
dot icon25/09/2014
Appointment of Matthew Di Lorenzo as a director on 2014-09-01
dot icon25/09/2014
Current accounting period extended from 2015-07-31 to 2015-12-31
dot icon17/07/2014
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

1
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
146.09K
-
0.00
-
-
2023
1
89.25K
-
0.00
-
-
2024
1
27.87K
-
0.00
-
-
2024
1
27.87K
-
0.00
-
-

Employees

2024

Employees

1 Ascended0 % *

Net Assets(GBP)

27.87K £Descended-68.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kamp, Ralph Michael
Director
17/07/2014 - 01/12/2014
26
Di Lorenzo, Matthew Louis
Director
24/09/2014 - Present
5
Lishak, Jeffrey
Director
19/01/2015 - 17/07/2020
31
Di Lorenzo, Matthew Louis
Director
01/09/2014 - 01/09/2014
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOBBY MOORE MOVIE LIMITED

BOBBY MOORE MOVIE LIMITED is an(a) Active company incorporated on 17/07/2014 with the registered office located at The Royal, Front Street, Stanley, Co Durham DH9 0JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BOBBY MOORE MOVIE LIMITED?

toggle

BOBBY MOORE MOVIE LIMITED is currently Active. It was registered on 17/07/2014 .

Where is BOBBY MOORE MOVIE LIMITED located?

toggle

BOBBY MOORE MOVIE LIMITED is registered at The Royal, Front Street, Stanley, Co Durham DH9 0JQ.

What does BOBBY MOORE MOVIE LIMITED do?

toggle

BOBBY MOORE MOVIE LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

How many employees does BOBBY MOORE MOVIE LIMITED have?

toggle

BOBBY MOORE MOVIE LIMITED had 1 employees in 2024.

What is the latest filing for BOBBY MOORE MOVIE LIMITED?

toggle

The latest filing was on 29/08/2025: Micro company accounts made up to 2025-05-31.