Movie Signs Ltd. BLACKPOOL


Founded in 2015, Movie Signs, classified under reg no. 09715790 is a active - proposal to strike off company. Currently registered at Office Suite 29 Syacmore Business Park FY4 3RL, Blackpool the company has been in the business for nine years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2022. Since April 28, 2016 Movie Signs Ltd. is no longer carrying the name Masters Mma.

Movie Signs Ltd. Address / Contact

Office Address Office Suite 29 Syacmore Business Park
Office Address2 Squires Gate Lane
Town Blackpool
Post code FY4 3RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09715790
Date of Incorporation Mon, 3rd Aug 2015
Industry Other information service activities n.e.c.
End of financial Year 31st January
Company age 9 years old
Account next due date Tue, 31st Oct 2023 (176 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Mon, 16th Aug 2021 (2021-08-16)
Last confirmation statement dated Sun, 2nd Aug 2020

Company staff

Greg L.

Position: Director

Appointed: 08 March 2017

Antony M.

Position: Director

Appointed: 03 August 2015

Resigned: 07 March 2017

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats identified, there is Greg L. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Antony M. This PSC owns 75,01-100% shares.

Greg L.

Notified on 1 July 2017
Nature of control: 75,01-100% shares

Antony M.

Notified on 6 April 2016
Ceased on 1 July 2017
Nature of control: 75,01-100% shares

Company previous names

Masters Mma April 28, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Net Worth-8 858     
Balance Sheet
Current Assets11 00223 35220 00625 87716 21912 624
Net Assets Liabilities8 8582 8824 01912 04911 39814 981
Cash Bank In Hand7 225     
Debtors3 777     
Intangible Fixed Assets57 728     
Net Assets Liabilities Including Pension Asset Liability-8 858     
Tangible Fixed Assets7 680     
Reserves/Capital
Called Up Share Capital1 000     
Profit Loss Account Reserve-9 858     
Shareholder Funds-8 858     
Other
Average Number Employees During Period  11  
Creditors2685 8674 1288 27114 1055 422
Fixed Assets66 40871 39774 14180 44372 48863 817
Net Current Assets Liabilities10 73417 48515 87817 6062 1147 202
Total Assets Less Current Liabilities77 14288 88290 01998 04974 60271 019
Creditors Due After One Year86 000     
Creditors Due Within One Year268     
Intangible Fixed Assets Additions57 728     
Intangible Fixed Assets Cost Or Valuation57 728     
Investments Fixed Assets1 000     
Number Shares Allotted1 000     
Par Value Share1     
Secured Debts86 000     
Share Capital Allotted Called Up Paid1 000     
Tangible Fixed Assets Additions9 600     
Tangible Fixed Assets Cost Or Valuation9 600     
Tangible Fixed Assets Depreciation1 920     
Tangible Fixed Assets Depreciation Charged In Period1 920     

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
Free Download (1 page)

Company search