Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOTION PICTURE HOUSE LIMITED
Company Information for

MOTION PICTURE HOUSE LIMITED

BARN END THE STREET, WEST CLANDON, GUILDFORD, GU4 7TG,
Company Registration Number
03623657
Private Limited Company
Active

Company Overview

About Motion Picture House Ltd
MOTION PICTURE HOUSE LIMITED was founded on 1998-08-28 and has its registered office in Guildford. The organisation's status is listed as "Active". Motion Picture House Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MOTION PICTURE HOUSE LIMITED
 
Legal Registered Office
BARN END THE STREET
WEST CLANDON
GUILDFORD
GU4 7TG
Other companies in N20
 
Filing Information
Company Number 03623657
Company ID Number 03623657
Date formed 1998-08-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB723142765  
Last Datalog update: 2023-10-08 01:04:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOTION PICTURE HOUSE LIMITED

Current Directors
Officer Role Date Appointed
RUPERT BARNABY SAM RUDING-BRYAN
Director 1998-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANIE BRYAN
Company Secretary 2005-08-02 2009-12-31
KEVIN HUTCHINS
Company Secretary 2004-12-10 2008-10-28
ANIL RAO
Company Secretary 2003-08-01 2003-08-01
LISA MCGLASSON
Company Secretary 1998-08-28 2003-04-01
DAVID HENRY NORTHCROFT
Director 1999-08-05 2000-09-30
JPCORS LIMITED
Nominated Secretary 1998-08-28 1998-08-28
JPCORD LIMITED
Nominated Director 1998-08-28 1998-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT BARNABY SAM RUDING-BRYAN THE RIDE FILM LIMITED Director 2014-11-12 CURRENT 2014-11-12 Dissolved 2016-01-12
RUPERT BARNABY SAM RUDING-BRYAN IBIZA MUSIC VIDEO FESTIVAL LTD Director 2014-02-14 CURRENT 2014-02-14 Active - Proposal to Strike off
RUPERT BARNABY SAM RUDING-BRYAN HEIST PICTURES LIMITED Director 2009-06-29 CURRENT 2009-06-29 Dissolved 2016-01-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26CONFIRMATION STATEMENT MADE ON 28/08/23, WITH NO UPDATES
2023-09-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-06-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2021-08-31AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CH01Director's details changed for Mr Rupert Barnaby Sam Ruding-Bryan on 2021-04-12
2021-04-12PSC04Change of details for Mr Rupert Barnaby Sam Ruding-Bryan as a person with significant control on 2021-04-12
2021-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/21 FROM Burlington House Seven Hills Road Cobham KT11 1ER England
2020-10-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2018-10-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/18 FROM The Limes 1339 High Road Whetstone London N20 9HR
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-03AR0128/08/15 ANNUAL RETURN FULL LIST
2015-08-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06CH01Director's details changed for Mr Rupert Barnaby Sam Ruding-Bryan on 2015-03-06
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-04AR0128/08/14 ANNUAL RETURN FULL LIST
2014-04-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10AR0128/08/13 ANNUAL RETURN FULL LIST
2013-05-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-10AR0128/08/12 ANNUAL RETURN FULL LIST
2011-09-01AR0128/08/11 ANNUAL RETURN FULL LIST
2011-08-09AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-09AR0128/08/10 ANNUAL RETURN FULL LIST
2010-06-09AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHANIE BRYAN
2009-10-05AR0128/08/09 ANNUAL RETURN FULL LIST
2009-08-05AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-25288bAPPOINTMENT TERMINATED SECRETARY KEVIN HUTCHINS
2008-11-19363sRETURN MADE UP TO 28/08/08; NO CHANGE OF MEMBERS
2008-05-07AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-15363sRETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS
2007-04-20287REGISTERED OFFICE CHANGED ON 20/04/07 FROM: 21 NEWLANDS AVENUE THAMES DITTON SURREY KT7 0HD
2007-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-13363(288)SECRETARY'S PARTICULARS CHANGED
2006-09-13363sRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-17288aNEW SECRETARY APPOINTED
2005-10-17363sRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-09-13287REGISTERED OFFICE CHANGED ON 13/09/05 FROM: STUDIO 39 THE OLD TRUMAN BREWERY BRICK LANE LONDON E1 6QL
2005-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-17288aNEW SECRETARY APPOINTED
2004-09-16363(287)REGISTERED OFFICE CHANGED ON 16/09/04
2004-09-16363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-06-04288bSECRETARY RESIGNED
2004-04-08287REGISTERED OFFICE CHANGED ON 08/04/04 FROM: 1 HIGH STREET HAMPTON MIDDLESEX TW12 2GH
2004-04-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-09363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2003-10-09288aNEW SECRETARY APPOINTED
2003-10-09363(288)SECRETARY RESIGNED
2003-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-10-27363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2002-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-18363sRETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS
2001-10-24287REGISTERED OFFICE CHANGED ON 24/10/01 FROM: 10 STATION PARADE BALHAM HIGH ROAD LONDON SW12 9AZ
2001-04-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-30288bDIRECTOR RESIGNED
2000-10-17CERTNMCOMPANY NAME CHANGED SHORE (UK) LIMITED CERTIFICATE ISSUED ON 18/10/00
2000-06-27AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-09363sRETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS
1999-08-11225ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99
1999-08-11288aNEW DIRECTOR APPOINTED
1999-07-01287REGISTERED OFFICE CHANGED ON 01/07/99 FROM: 24 RADIPOLE ROAD LONDON SW6 5DL
1998-09-11288aNEW SECRETARY APPOINTED
1998-09-11288aNEW DIRECTOR APPOINTED
1998-09-04288bSECRETARY RESIGNED
1998-09-04287REGISTERED OFFICE CHANGED ON 04/09/98 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA
1998-09-04288bDIRECTOR RESIGNED
1998-08-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MOTION PICTURE HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOTION PICTURE HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOTION PICTURE HOUSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due After One Year 2013-01-01 £ 2,428
Creditors Due After One Year 2012-01-01 £ 23,695
Creditors Due Within One Year 2013-01-01 £ 274,176
Creditors Due Within One Year 2012-01-01 £ 290,027
Provisions For Liabilities Charges 2012-01-01 £ 23,971

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOTION PICTURE HOUSE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 1
Called Up Share Capital 2012-01-01 £ 1
Cash Bank In Hand 2013-01-01 £ 219,926
Cash Bank In Hand 2012-01-01 £ 302,640
Current Assets 2013-01-01 £ 373,805
Current Assets 2012-01-01 £ 436,628
Debtors 2013-01-01 £ 153,879
Debtors 2012-01-01 £ 133,988
Fixed Assets 2013-01-01 £ 160,708
Fixed Assets 2012-01-01 £ 142,306
Shareholder Funds 2013-01-01 £ 245,286
Shareholder Funds 2012-01-01 £ 241,241
Tangible Fixed Assets 2013-01-01 £ 160,708
Tangible Fixed Assets 2012-01-01 £ 142,306

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MOTION PICTURE HOUSE LIMITED registering or being granted any patents
Domain Names

MOTION PICTURE HOUSE LIMITED owns 2 domain names.

mphfilm.co.uk   mphfilms.co.uk  

Trademarks
We have not found any records of MOTION PICTURE HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTION PICTURE HOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MOTION PICTURE HOUSE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MOTION PICTURE HOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOTION PICTURE HOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOTION PICTURE HOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode GU4 7TG