Company NameMotcomb Communications Company Limited
Company StatusDissolved
Company Number00568351
CategoryPrivate Limited Company
Incorporation Date30 June 1956(67 years, 10 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)
Previous NameMotcomb Films Limited

Business Activity

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

Directors

Director NamePaul Andre Vivian Ellis
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(35 years, 6 months after company formation)
Appointment Duration25 years, 6 months (closed 04 July 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPound Barn
West Buckland
Barnstaple
Devon
EX32 0SF
Director NameGill Barton Ellis
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 6 months after company formation)
Appointment Duration20 years (resigned 06 January 2012)
RoleCompany Director
Correspondence AddressPound Barn
West Buckland
Barnstaple
Devon
EX32 0SF
Secretary NameRebecca Tuchner
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 October 1997)
RoleCompany Director
Correspondence AddressRake Meadow
Station Lane
Milford
Surrey
GU8 5TD
Director NameMr Robert Laurence Bruce
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(39 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 January 1997)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Sheering Mill Lane
Sawbridgeworth
Hertfordshire
CM21 9AD
Director NameMr James William Cook
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(39 years, 2 months after company formation)
Appointment Duration15 years, 10 months (resigned 04 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Rushlake Green
East Sussex
TN21 9QH
Secretary NamePaulette Day
NationalityBritish
StatusResigned
Appointed24 October 1997(41 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 04 July 2011)
RoleCompany Director
Correspondence Address27 Venus Lane
Clutton
Bristol
BS39 5SW

Location

Registered AddressKingswood Court
1 Hemlock Close
Kingswood
Surrey
KT20 6QW
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Financials

Year2012
Turnover£185
Gross Profit£185
Net Worth£437,966
Cash£344,585
Current Liabilities£35,599

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

5 July 1988Delivered on: 9 July 1988
Persons entitled: The Royal Bank of Canada.

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement dated 21/6/88.
Particulars: The right title and interest present & future in and to the original securities (being 412,000 brown communications group PLC fully paid ordinary shares see doc for full details M281.
Outstanding

Filing History

4 July 2017Final Gazette dissolved following liquidation (1 page)
4 July 2017Final Gazette dissolved following liquidation (1 page)
4 April 2017Return of final meeting in a members' voluntary winding up (4 pages)
4 April 2017Return of final meeting in a members' voluntary winding up (4 pages)
19 October 2016Appointment of a voluntary liquidator (1 page)
19 October 2016Appointment of a voluntary liquidator (1 page)
17 October 2016Registered office address changed from 129 High Street Teddington Middlesex TW11 8HJ to Kingswood Court 1 Hemlock Close Kingswood Surrey KT20 6QW on 17 October 2016 (2 pages)
17 October 2016Registered office address changed from 129 High Street Teddington Middlesex TW11 8HJ to Kingswood Court 1 Hemlock Close Kingswood Surrey KT20 6QW on 17 October 2016 (2 pages)
6 October 2016Registered office address changed from 129 High Street Teddington Middlesex TW11 8HJ to 129 High Street Teddington Middlesex TW11 8HJ on 6 October 2016 (2 pages)
6 October 2016Registered office address changed from 129 High Street Teddington Middlesex TW11 8HJ to 129 High Street Teddington Middlesex TW11 8HJ on 6 October 2016 (2 pages)
4 October 2016Declaration of solvency (3 pages)
4 October 2016Declaration of solvency (3 pages)
4 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-23
(1 page)
4 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-23
(1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2,000
(3 pages)
1 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2,000
(3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2,000
(3 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2,000
(3 pages)
15 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
15 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2,000
(3 pages)
25 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2,000
(3 pages)
28 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
28 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
11 July 2012Termination of appointment of Gill Ellis as a director (1 page)
11 July 2012Termination of appointment of Gill Ellis as a director (1 page)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 August 2011Termination of appointment of Paulette Day as a secretary (1 page)
16 August 2011Termination of appointment of James Cook as a director (1 page)
16 August 2011Termination of appointment of James Cook as a director (1 page)
16 August 2011Termination of appointment of Paulette Day as a secretary (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
27 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
27 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
17 January 2006Registered office changed on 17/01/06 from: 9 pound lane godalming surrey GU7 1BX (1 page)
17 January 2006Registered office changed on 17/01/06 from: 9 pound lane godalming surrey GU7 1BX (1 page)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
31 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
31 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
4 August 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
4 August 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
2 August 2000Full accounts made up to 30 September 1999 (12 pages)
2 August 2000Full accounts made up to 30 September 1999 (12 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 1999Full accounts made up to 30 September 1998 (12 pages)
4 July 1999Full accounts made up to 30 September 1998 (12 pages)
22 March 1999Registered office changed on 22/03/99 from: 129 high street teddington middlesex TW11 8HJ (1 page)
22 March 1999Registered office changed on 22/03/99 from: 129 high street teddington middlesex TW11 8HJ (1 page)
17 March 1999Auditor's resignation (2 pages)
17 March 1999Auditor's resignation (2 pages)
13 January 1999Return made up to 31/12/98; no change of members (5 pages)
13 January 1999Return made up to 31/12/98; no change of members (5 pages)
13 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
13 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
13 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
13 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
2 November 1997New secretary appointed (2 pages)
2 November 1997Secretary resigned (1 page)
2 November 1997New secretary appointed (2 pages)
2 November 1997Secretary resigned (1 page)
28 May 1997Accounts for a small company made up to 30 September 1996 (9 pages)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997Accounts for a small company made up to 30 September 1996 (9 pages)
31 January 1997Return made up to 31/12/96; full list of members (7 pages)
31 January 1997Return made up to 31/12/96; full list of members (7 pages)
18 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
18 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
24 January 1996Return made up to 31/12/95; no change of members (5 pages)
24 January 1996Return made up to 31/12/95; no change of members (5 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
12 March 1984Accounts made up to 30 September 1983 (9 pages)
12 March 1984Accounts made up to 30 September 1983 (9 pages)