Background WavePink WaveYellow Wave

THE MOVEMENT LONDON LIMITED (08404881)

THE MOVEMENT LONDON LIMITED (08404881) is an active UK company. incorporated on 15 February 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. THE MOVEMENT LONDON LIMITED has been registered for 13 years. Current directors include GOSLING, Jake Nathan, LIVERSEDGE, Sarah Pauline Lucy.

Company Number
08404881
Status
active
Type
ltd
Incorporated
15 February 2013
Age
13 years
Address
Roundhouse, London, NW1 8AW
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
GOSLING, Jake Nathan, LIVERSEDGE, Sarah Pauline Lucy
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MOVEMENT LONDON LIMITED

THE MOVEMENT LONDON LIMITED is an active company incorporated on 15 February 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. THE MOVEMENT LONDON LIMITED was registered 13 years ago.(SIC: 59200)

Status

active

Active since 13 years ago

Company No

08404881

LTD Company

Age

13 Years

Incorporated 15 February 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

Roundhouse 212 Regent's Park Road London, NW1 8AW,

Previous Addresses

11 Uxbridge Street London W8 7TQ
From: 24 February 2013To: 14 December 2015
123 Queen Alexandra Mansions Tonbridge Street London WC1H 9DW United Kingdom
From: 15 February 2013To: 24 February 2013
Timeline

5 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
Feb 13
Director Left
Feb 13
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GOSLING, Jake Nathan

Active
212 Regent's Park Road, LondonNW1 8AW
Born August 1974
Director
Appointed 21 Feb 2013

LIVERSEDGE, Sarah Pauline Lucy

Active
212 Regent's Park Road, LondonNW1 8AW
Born January 1969
Director
Appointed 21 Feb 2013

KOTECHA, Bipin

Resigned
Queen Alexandra Mansions, LondonWC1H 9DW
Born August 1962
Director
Appointed 15 Feb 2013
Resigned 21 Feb 2013

Persons with significant control

2

Ms Sarah Pauline Lucy Liversedge

Active
212 Regent's Park Road, LondonNW1 8AW
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Jake Nathan Gosling

Active
212 Regent's Park Road, LondonNW1 8AW
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Change To A Person With Significant Control
2 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Change Account Reference Date Company Current Extended
22 May 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
24 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2013
AP01Appointment of Director
Capital Allotment Shares
24 February 2013
SH01Allotment of Shares
Termination Director Company With Name
24 February 2013
TM01Termination of Director
Resolution
22 February 2013
RESOLUTIONSResolutions
Incorporation Company
15 February 2013
NEWINCIncorporation