Mymovies.net Limited LONDON


Mymovies.net started in year 1998 as Private Limited Company with registration number 03679674. The Mymovies.net company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 77 Fulham Palace Road Fulham Palace Road. Postal code: W6 8JA. Since Thu, 4th Jul 2002 Mymovies.net Limited is no longer carrying the name Artistic Licence (design).

There is a single director in the firm at the moment - Christopher W., appointed on 29 November 2019. In addition, a secretary was appointed - Monica G., appointed on 6 December 2019. As of 11 May 2024, there were 7 ex directors - Monica G., Paul R. and others listed below. There were no ex secretaries.

Mymovies.net Limited Address / Contact

Office Address 77 Fulham Palace Road Fulham Palace Road
Office Address2 Hammersmith Foundry
Town London
Post code W6 8JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03679674
Date of Incorporation Tue, 1st Dec 1998
Industry Web portals
Industry Video distribution activities
End of financial Year 30th November
Company age 26 years old
Account next due date Sat, 31st Aug 2024 (112 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Monica G.

Position: Secretary

Appointed: 06 December 2019

Christopher W.

Position: Director

Appointed: 29 November 2019

Monica G.

Position: Director

Appointed: 20 November 2015

Resigned: 06 December 2019

Paul R.

Position: Director

Appointed: 03 June 2013

Resigned: 30 November 2015

Monica C.

Position: Director

Appointed: 09 March 2012

Resigned: 30 June 2013

Chiusa Capital Gmbh

Position: Corporate Secretary

Appointed: 09 March 2012

Resigned: 03 December 2018

Mark E.

Position: Director

Appointed: 16 September 2010

Resigned: 09 March 2012

Chiusa Capital Gmbh

Position: Corporate Director

Appointed: 07 May 2003

Resigned: 03 December 2018

Ice Partners Limited

Position: Corporate Director

Appointed: 20 September 2001

Resigned: 09 March 2012

Ice Partners Limited

Position: Corporate Secretary

Appointed: 20 September 2001

Resigned: 09 March 2012

Stuart D.

Position: Director

Appointed: 11 December 1998

Resigned: 30 May 2003

Martin A.

Position: Director

Appointed: 11 December 1998

Resigned: 02 November 2001

Ashley H.

Position: Director

Appointed: 01 December 1998

Resigned: 11 December 1998

Gd Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 December 1998

Resigned: 30 September 2001

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we identified, there is Mymovies Limited from London, United Kingdom. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Mymovies Limited

Langdale House 11 Marshalsea Road, London, United Kingdom

Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 03685004
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Artistic Licence (design) July 4, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-1 077 663-1 085 752-1 178 344-1 236 583-1 283 445-1 240 187      
Balance Sheet
Cash Bank On Hand     16 36511 90054 4339 54247 59927 6017 454
Current Assets349 986249 699140 897195 19889 95889 532140 542125 44254 61489 72657 50543 043
Debtors244 830184 753131 976134 96784 58473 167128 64280 70045 07342 12729 90435 589
Net Assets Liabilities     -1 240 188-1 179 973-1 031 938-995 624-937 951-919 287-930 071
Other Debtors     10 21516 51413 8533 0533 7011 4183 998
Property Plant Equipment     8 5084 2518 1835 0743 2121 262447
Cash Bank In Hand105 15664 9468 92160 2315 37416 365      
Net Assets Liabilities Including Pension Asset Liability-1 077 663-1 085 752-1 178 344-1 236 583-1 283 445-1 240 187      
Tangible Fixed Assets3 5238 33614 58940 09822 4098 509      
Reserves/Capital
Called Up Share Capital105105105105105105      
Profit Loss Account Reserve-1 077 768-1 085 857-1 178 449-1 236 688-1 283 550-1 240 292      
Shareholder Funds-1 077 663-1 085 752-1 178 344-1 236 583-1 283 445-1 240 187      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       28 34130 97615 67812 64013 060
Accumulated Depreciation Impairment Property Plant Equipment     185 775192 030195 956200 736204 520206 716207 531
Average Number Employees During Period       77765
Bank Borrowings Overdrafts         50 00010 00010 000
Creditors     228 160214 697325 185183 298118 11782 99587 531
Finance Lease Liabilities Present Value Total          850 069850 069
Fixed Assets3 5238 33614 58940 09822 4098 5094 2518 1835 0753 2121 262447
Increase From Depreciation Charge For Year Property Plant Equipment      6 2553 9264 7803 7842 195815
Net Current Assets Liabilities28 88415 982-82 863-154 723-193 407-138 626-74 155-190 052-119 654-25 416-22 840-42 389
Other Creditors     41 10353 21930 4772 083384278259
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       9 6919 0302 9752 6502 099
Property Plant Equipment Gross Cost     194 283196 281204 139205 811207 732207 978207 978
Taxation Social Security Payable     25 21029 46126 02218 87913 58010 66812 088
Total Additions Including From Business Combinations Property Plant Equipment      1 9987 8581 6721 922245 
Total Assets Less Current Liabilities32 40724 318-68 274-114 625-170 998-130 117-69 904-181 869-114 579-22 204-21 578-41 942
Trade Creditors Trade Payables     161 847132 017268 686162 336104 15362 04965 184
Trade Debtors Trade Receivables     62 953112 12866 84742 02038 42628 48631 591
Creditors Due After One Year1 110 0701 110 0701 110 0701 121 9581 112 4471 110 070      
Creditors Due Within One Year321 102233 717223 760349 921283 365228 158      
Number Shares Allotted10 46210 46210 46210 46210 46210 462      
Par Value Share000000      
Share Capital Allotted Called Up Paid105105105105105105      
Tangible Fixed Assets Additions   42 5632 3413 107      
Tangible Fixed Assets Cost Or Valuation124 018133 450146 273188 836191 177194 284      
Tangible Fixed Assets Depreciation120 495125 114131 684148 738168 768185 775      
Tangible Fixed Assets Depreciation Charged In Period   17 05420 03017 007      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 13th, June 2023
Free Download (13 pages)

Company search