Background WavePink WaveYellow Wave

MOVISION ENTERTAINMENT LIMITED (04308394)

MOVISION ENTERTAINMENT LIMITED (04308394) is an active UK company. incorporated on 22 October 2001. with registered office in Haywards Heath. The company operates in the Information and Communication sector, engaged in motion picture production activities. MOVISION ENTERTAINMENT LIMITED has been registered for 24 years. Current directors include POLLINS, Martin, STEEL, Ian Reginald.

Company Number
04308394
Status
active
Type
ltd
Incorporated
22 October 2001
Age
24 years
Address
Kingfisher House Hurstwood Grange, Haywards Heath, RH17 7QX
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
POLLINS, Martin, STEEL, Ian Reginald
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOVISION ENTERTAINMENT LIMITED

MOVISION ENTERTAINMENT LIMITED is an active company incorporated on 22 October 2001 with the registered office located in Haywards Heath. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. MOVISION ENTERTAINMENT LIMITED was registered 24 years ago.(SIC: 59111)

Status

active

Active since 24 years ago

Company No

04308394

LTD Company

Age

24 Years

Incorporated 22 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

MOVISION MANAGEMENT LIMITED
From: 17 April 2003To: 14 May 2003
MOVISION ENTERTAINMENT LIMITED
From: 14 April 2003To: 17 April 2003
MOVISION MANAGEMENT LIMITED
From: 22 October 2001To: 14 April 2003
Contact
Address

Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath, RH17 7QX,

Previous Addresses

Citycal House 12 Bridge Road Business Park Bridge Road Haywards Heath West Sussex RH16 1TX United Kingdom
From: 22 October 2001To: 15 March 2011
Timeline

3 key events • 2001 - 2015

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Jul 15
Director Left
Jul 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ANYROLE DIRECTORS LIMITED

Active
Hurstwood Grange, Haywards HeathRH17 7QX
Corporate secretary
Appointed 06 Apr 2006

POLLINS, Martin

Active
North Common Road, Haywards HeathRH17 7RJ
Born December 1938
Director
Appointed 22 Oct 2001

STEEL, Ian Reginald

Active
The Ridings, HoveBN3 6TL
Born November 1942
Director
Appointed 17 Dec 2001

PRB REGISTRARS LIMITED

Resigned
Kingfisher House, Haywards HeathRH17 7QX
Corporate secretary
Appointed 22 Oct 2001
Resigned 05 Apr 2006

COWAN, Michael Lionello

Resigned
81 The Promenade, PeacehavenBN10 8LS
Born February 1965
Director
Appointed 17 Dec 2001
Resigned 16 Jul 2015

JAMES, Peter John, Dr

Resigned
Beddingham Place, LewesBN8 6JU
Born August 1948
Director
Appointed 17 Dec 2001
Resigned 04 Mar 2005

PIETTE, Jason Nicholas

Resigned
14 Regent Hill, BrightonBN1 3ED
Born April 1961
Director
Appointed 17 Dec 2001
Resigned 16 Jul 2015

SIMPSON, James Frederick

Resigned
Lescargot, West MallingME19 6BE
Born April 1954
Director
Appointed 17 Dec 2001
Resigned 04 Mar 2005

WHITLEY-JONES, Christopher David

Resigned
3 Lauriston Road, BrightonBN1 6SN
Born May 1964
Director
Appointed 22 Oct 2001
Resigned 07 Jan 2002

Persons with significant control

2

Mr Ian Reginald Steel

Active
Hurstwood Grange, Haywards HeathRH17 7QX
Born October 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Martin Pollins

Active
Hurstwood Grange, Haywards HeathRH17 7QX
Born December 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Legacy
18 March 2013
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Corporate Secretary Company With Change Date
29 October 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
3 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 August 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
24 October 2008
287Change of Registered Office
Legacy
24 October 2008
190190
Legacy
24 October 2008
353353
Legacy
23 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 October 2008
AAAnnual Accounts
Legacy
6 March 2008
287Change of Registered Office
Legacy
6 March 2008
288cChange of Particulars
Legacy
16 November 2007
363aAnnual Return
Legacy
15 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
6 September 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Legacy
8 November 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 September 2006
AAAnnual Accounts
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
395Particulars of Mortgage or Charge
Legacy
10 January 2006
395Particulars of Mortgage or Charge
Legacy
25 November 2005
395Particulars of Mortgage or Charge
Legacy
8 November 2005
363aAnnual Return
Legacy
8 November 2005
288cChange of Particulars
Legacy
8 November 2005
190190
Legacy
8 November 2005
353353
Legacy
8 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 September 2005
AAAnnual Accounts
Legacy
12 August 2005
287Change of Registered Office
Legacy
10 May 2005
403b403b
Legacy
10 May 2005
403b403b
Legacy
10 May 2005
403b403b
Legacy
10 May 2005
403b403b
Legacy
10 May 2005
403b403b
Legacy
3 May 2005
395Particulars of Mortgage or Charge
Legacy
26 April 2005
395Particulars of Mortgage or Charge
Legacy
26 April 2005
395Particulars of Mortgage or Charge
Legacy
16 April 2005
395Particulars of Mortgage or Charge
Legacy
12 April 2005
395Particulars of Mortgage or Charge
Legacy
8 April 2005
395Particulars of Mortgage or Charge
Legacy
22 March 2005
395Particulars of Mortgage or Charge
Legacy
22 March 2005
395Particulars of Mortgage or Charge
Legacy
22 March 2005
395Particulars of Mortgage or Charge
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
9 December 2004
395Particulars of Mortgage or Charge
Legacy
4 December 2004
395Particulars of Mortgage or Charge
Legacy
23 November 2004
395Particulars of Mortgage or Charge
Legacy
4 September 2004
395Particulars of Mortgage or Charge
Legacy
3 September 2004
395Particulars of Mortgage or Charge
Legacy
27 August 2004
395Particulars of Mortgage or Charge
Legacy
13 August 2004
395Particulars of Mortgage or Charge
Legacy
13 August 2004
395Particulars of Mortgage or Charge
Legacy
14 July 2004
403aParticulars of Charge Subject to s859A
Legacy
4 June 2004
395Particulars of Mortgage or Charge
Legacy
4 June 2004
395Particulars of Mortgage or Charge
Legacy
27 May 2004
395Particulars of Mortgage or Charge
Legacy
23 April 2004
395Particulars of Mortgage or Charge
Legacy
23 April 2004
395Particulars of Mortgage or Charge
Legacy
23 April 2004
395Particulars of Mortgage or Charge
Legacy
22 April 2004
395Particulars of Mortgage or Charge
Legacy
14 April 2004
395Particulars of Mortgage or Charge
Legacy
14 April 2004
395Particulars of Mortgage or Charge
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
3 March 2004
395Particulars of Mortgage or Charge
Legacy
23 February 2004
395Particulars of Mortgage or Charge
Legacy
23 February 2004
395Particulars of Mortgage or Charge
Legacy
27 December 2003
395Particulars of Mortgage or Charge
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
28 October 2003
395Particulars of Mortgage or Charge
Legacy
28 October 2003
395Particulars of Mortgage or Charge
Legacy
5 September 2003
395Particulars of Mortgage or Charge
Legacy
1 September 2003
395Particulars of Mortgage or Charge
Legacy
1 September 2003
395Particulars of Mortgage or Charge
Legacy
9 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
19 June 2003
AAAnnual Accounts
Legacy
18 June 2003
395Particulars of Mortgage or Charge
Legacy
4 June 2003
395Particulars of Mortgage or Charge
Legacy
22 May 2003
395Particulars of Mortgage or Charge
Legacy
21 May 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
14 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 2003
395Particulars of Mortgage or Charge
Legacy
19 April 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
17 April 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 2003
288cChange of Particulars
Legacy
3 December 2002
363sAnnual Return (shuttle)
Legacy
9 March 2002
88(2)R88(2)R
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Incorporation Company
22 October 2001
NEWINCIncorporation