Company NameMotley Films Limited
Company StatusDissolved
Company Number00523708
CategoryPrivate Limited Company
Incorporation Date17 September 1953(70 years, 7 months ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Brock Jules Peter Bruges Van Den Bogaerde
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2001(47 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 05 August 2003)
RoleProducer
Country of ResidenceEngland
Correspondence AddressThree Horseshoes House
Kirdford
Billingshurst
West Sussex
RH14 0NJ
Secretary NameKim Van Den Bogaerde
NationalityBritish
StatusClosed
Appointed02 July 2001(47 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 05 August 2003)
RoleCompany Director
Correspondence AddressThree Horseshoes House
Kirdford
Billingshurst
West Sussex
RH14 0NJ
Director NameMr George Laurence Harbottle
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(38 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 July 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7b Cresswell Place
London
SW10 9RD
Director NameJohn Brian Stutter
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(38 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1994)
RoleSolicitor
Correspondence Address111 St James Drive
London
SW17 7RP
Director NameAndrew Ronald Stinson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(40 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 January 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Devereux Road
London
SW11 6JR
Director NameRobert Andrew Storer
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(40 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 July 2001)
RoleSolicitor
Correspondence Address35 Gerard Road
London
SW13 9QH
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed31 December 1991(38 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 July 2001)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Location

Registered Address309 Ballards Lane
London
N12 8LU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Net Worth£317,122
Cash£18,174
Current Liabilities£2,984

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
6 March 2003Application for striking-off (1 page)
24 January 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
24 January 2003Return made up to 31/12/02; full list of members (6 pages)
28 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 March 2002Return made up to 31/12/01; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
5 October 2001Registered office changed on 05/10/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
7 July 2001Secretary resigned (1 page)
7 July 2001Director resigned (1 page)
7 July 2001New director appointed (2 pages)
7 July 2001Director resigned (1 page)
7 July 2001New secretary appointed (3 pages)
7 July 2001Director resigned (1 page)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 August 2000Full accounts made up to 31 December 1999 (12 pages)
5 January 2000Return made up to 31/12/99; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
30 December 1998Return made up to 31/12/98; no change of members (7 pages)
10 August 1998Full accounts made up to 31 December 1997 (14 pages)
5 February 1998Return made up to 31/12/97; no change of members (6 pages)
24 June 1997Full accounts made up to 31 December 1996 (14 pages)
10 February 1997Return made up to 31/12/96; full list of members (7 pages)
5 November 1996Full accounts made up to 31 December 1995 (14 pages)
30 January 1996Return made up to 31/12/95; no change of members (6 pages)
21 July 1995Full accounts made up to 31 December 1994 (13 pages)