Background WavePink WaveYellow Wave

MOVING PRINT DISTRIBUTION LIMITED (07655834)

MOVING PRINT DISTRIBUTION LIMITED (07655834) is an active UK company. incorporated on 2 June 2011. with registered office in Leytonstone. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MOVING PRINT DISTRIBUTION LIMITED has been registered for 14 years. Current directors include AULUK, Jasbinder Singh, PHILLIPS, Michael Granger.

Company Number
07655834
Status
active
Type
ltd
Incorporated
2 June 2011
Age
14 years
Address
Leytonstone House, Leytonstone, E11 1GA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AULUK, Jasbinder Singh, PHILLIPS, Michael Granger
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOVING PRINT DISTRIBUTION LIMITED

MOVING PRINT DISTRIBUTION LIMITED is an active company incorporated on 2 June 2011 with the registered office located in Leytonstone. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MOVING PRINT DISTRIBUTION LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07655834

LTD Company

Age

14 Years

Incorporated 2 June 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

DELTA DISPLAY HOLDINGS LIMITED
From: 30 August 2011To: 25 October 2011
D.M.P.D. LIMITED
From: 2 June 2011To: 30 August 2011
Contact
Address

Leytonstone House 3 Hanbury Drive Leytonstone, E11 1GA,

Previous Addresses

Unit 25 I.O. Centre Lea Road Waltham Abbey EN9 1AS England
From: 13 October 2022To: 18 December 2024
153-157 Blackhorse Lane Walthamstow London E17 5QZ
From: 2 June 2011To: 13 October 2022
the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
From: 2 June 2011To: 2 June 2011
Timeline

7 key events • 2011 - 2016

Funding Officers Ownership
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Company Founded
Jun 11
Loan Secured
Jul 13
Loan Cleared
Dec 15
Loan Cleared
Jan 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

AULUK, Jasbinder Singh

Active
Manor Road, ChigwellIG7 5PG
Secretary
Appointed 02 Jun 2011

AULUK, Jasbinder Singh

Active
Manor Road, ChigwellIG7 5PG
Born July 1964
Director
Appointed 02 Jun 2011

PHILLIPS, Michael Granger

Active
Epping Lane, Stapleford TawneyRM4 1ST
Born September 1962
Director
Appointed 02 Jun 2011

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 02 Jun 2011
Resigned 02 Jun 2011

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Born July 1944
Director
Appointed 02 Jun 2011
Resigned 02 Jun 2011

Persons with significant control

1

Hanbury Drive, LondonE11 1GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Dormant
11 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Dormant
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Dormant
2 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
9 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Dormant
11 March 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 December 2012
AAAnnual Accounts
Legacy
23 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Certificate Change Of Name Company
25 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 October 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
22 September 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
30 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 July 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Termination Secretary Company With Name
2 June 2011
TM02Termination of Secretary
Incorporation Company
2 June 2011
NEWINCIncorporation