Company NameCloud Moves Tv Limited
DirectorJohn Paul Tointon
Company StatusActive - Proposal to Strike off
Company Number08897236
CategoryPrivate Limited Company
Incorporation Date17 February 2014(10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Director

Director NameMr John Paul Tointon
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2014(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressUnit 2 Model Farm Barns
Bath Road
Reading
Berkshire
RG4 6TD

Location

Registered AddressOld Lloyds Chambers
139-141 Manchester Road
Altrincham
WA14 5NS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1John Paul Tointon
100.00%
Ordinary A

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Next Accounts Due28 February 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return8 February 2022 (2 years, 2 months ago)
Next Return Due22 February 2023 (overdue)

Filing History

22 November 2022Compulsory strike-off action has been suspended (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
28 April 2022Compulsory strike-off action has been discontinued (1 page)
27 April 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
10 February 2022Compulsory strike-off action has been suspended (1 page)
18 January 2022First Gazette notice for compulsory strike-off (1 page)
29 November 2021Previous accounting period shortened from 28 February 2021 to 27 February 2021 (1 page)
23 September 2021Registered office address changed from First Floor, 7 Richfield Place 12 Richfield Avenue Reading Berkshire RG1 8EQ England to Old Lloyds Chambers 139-141 Manchester Road Altrincham WA14 5NS on 23 September 2021 (1 page)
17 July 2021Compulsory strike-off action has been discontinued (1 page)
16 July 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
21 May 2021Compulsory strike-off action has been suspended (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
21 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 28 February 2018 (7 pages)
23 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
22 August 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
22 August 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
26 July 2017Registered office address changed from 1210 Parkview Arlington Business Park Theale Reading Berkshire RG7 4TY England to First Floor, 7 Richfield Place 12 Richfield Avenue Reading Berkshire RG1 8EQ on 26 July 2017 (1 page)
26 July 2017Registered office address changed from 1210 Parkview Arlington Business Park Theale Reading Berkshire RG7 4TY England to First Floor, 7 Richfield Place 12 Richfield Avenue Reading Berkshire RG1 8EQ on 26 July 2017 (1 page)
1 March 2017Registered office address changed from Unit 2 Model Farm Barns Bath Road Sonning Reading Berkshire RG4 6TD to 1210 Parkview Arlington Business Park Theale Reading Berkshire RG7 4TY on 1 March 2017 (1 page)
1 March 2017Registered office address changed from Unit 2 Model Farm Barns Bath Road Sonning Reading Berkshire RG4 6TD to 1210 Parkview Arlington Business Park Theale Reading Berkshire RG7 4TY on 1 March 2017 (1 page)
24 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
17 August 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
17 August 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
20 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
20 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
15 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
15 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
27 July 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 July 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
8 July 2015Compulsory strike-off action has been discontinued (1 page)
8 July 2015Compulsory strike-off action has been discontinued (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
9 April 2015Registered office address changed from The Clock House Station Approach Marlow Buckinghamshire SL7 1NT United Kingdom to Unit 2 Model Farm Barns Bath Road Sonning Reading Berkshire RG4 6TD on 9 April 2015 (1 page)
9 April 2015Registered office address changed from The Clock House Station Approach Marlow Buckinghamshire SL7 1NT United Kingdom to Unit 2 Model Farm Barns Bath Road Sonning Reading Berkshire RG4 6TD on 9 April 2015 (1 page)
9 April 2015Registered office address changed from The Clock House Station Approach Marlow Buckinghamshire SL7 1NT United Kingdom to Unit 2 Model Farm Barns Bath Road Sonning Reading Berkshire RG4 6TD on 9 April 2015 (1 page)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 1
(22 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 1
(22 pages)