Company NameMotion Gallery Limited
Company StatusDissolved
Company Number01916861
CategoryPrivate Limited Company
Incorporation Date28 May 1985(38 years, 11 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAnthony Corriette
StatusClosed
Appointed15 October 2010(25 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 02 December 2014)
RoleCompany Director
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ
Director NameMr Martyn Edward Freeman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2013(28 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 02 December 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ
Director NameMr Michael Nicholas Potter
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(6 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 December 1993)
RoleManaging Director
Correspondence Address71 Mid Street
South Nutfield
Surrey
RH1 4JJ
Director NameJohn Anthony Griffiths Thomas
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(6 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 December 1995)
RolePublisher
Correspondence AddressBridgeways
Little Bookham Street
Little Bookham Leatherhead
Surrey
KT23 3HR
Director NameMe Christopher John Ward
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 1993)
RoleEditorial Director
Correspondence Address7 Rochester Road
London
NW1 9JH
Secretary NameAnton Redman
NationalityBritish
StatusResigned
Appointed19 October 1991(6 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 December 2000)
RoleCompany Director
Correspondence Address4 Burney Avenue
Surbiton
Surrey
KT5 8DE
Director NameNicholas John Chapman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1997)
RoleDirector Consumer Products
Correspondence Address11 Riggindale Road
Streatham
London
SW16 1QL
Director NameMr Mark Christopher Young
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(10 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHogerty Hill
Lunghurst Road, Woldingham
Caterham
Surrey
CR3 7HE
Director NameMr Peter Sangster Phippen
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(12 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 June 1998)
RoleDirector Of Magazines
Country of ResidenceEngland
Correspondence AddressOak Acre
Templewood Lane
Stoke Poges
South Buckinghamshire
SL2 4BG
Director NamePeter Roy Teague
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(13 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 06 January 2002)
RoleCompany Director
Correspondence Address25 Woodhayes Road
Wimbledon
London
SW19 4RF
Secretary NameMr Jonathan Alfred Holder
NationalityBritish
StatusResigned
Appointed21 December 2000(15 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Cottage Curls Lane
Maidenhead
Berkshire
SL6 2QF
Director NameMr Peter Sangster Phippen
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2002(16 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ
Secretary NameMr Richard John Parsons
NationalityBritish
StatusResigned
Appointed15 May 2003(17 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 The Avenue
London
NW6 7NN
Secretary NameMr James David Stevenson
NationalityBritish
StatusResigned
Appointed22 July 2003(18 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2009)
RoleCompany Director
Correspondence AddressFlat 33
100 Drayton Park
London
N5 1NF
Director NameMr David Charles Moody
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(21 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed24 June 2009(24 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ

Location

Registered AddressMedia Centre
201 Wood Lane
London
W12 7TQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Shareholders

2 at £1Woodlands Publishing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
6 August 2014Application to strike the company off the register (3 pages)
6 August 2014Application to strike the company off the register (3 pages)
24 January 2014Termination of appointment of David Charles Moody as a director on 25 October 2013 (1 page)
24 January 2014Appointment of Mr Martyn Edward Freeman as a director on 25 October 2013 (2 pages)
24 January 2014Appointment of Mr Martyn Edward Freeman as a director on 25 October 2013 (2 pages)
24 January 2014Termination of appointment of David Charles Moody as a director on 25 October 2013 (1 page)
5 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
5 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
25 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
25 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
28 November 2011Termination of appointment of Peter Phippen as a director on 31 October 2011 (1 page)
28 November 2011Termination of appointment of Peter Phippen as a director on 31 October 2011 (1 page)
21 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
25 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
25 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
4 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
15 October 2010Termination of appointment of Jane Earl as a secretary (1 page)
15 October 2010Appointment of Anthony Corriette as a secretary (1 page)
15 October 2010Termination of appointment of Jane Earl as a secretary (1 page)
15 October 2010Appointment of Anthony Corriette as a secretary (1 page)
26 January 2010Full accounts made up to 31 March 2009 (9 pages)
26 January 2010Full accounts made up to 31 March 2009 (9 pages)
8 January 2010Director's details changed for David Charles Moody on 1 January 2010 (2 pages)
8 January 2010Director's details changed for David Charles Moody on 1 January 2010 (2 pages)
8 January 2010Director's details changed for David Charles Moody on 1 January 2010 (2 pages)
11 December 2009Director's details changed for Peter Sangster Phippen on 1 December 2009 (2 pages)
11 December 2009Director's details changed for Peter Sangster Phippen on 1 December 2009 (2 pages)
11 December 2009Director's details changed for Peter Sangster Phippen on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for Jane Earl on 23 November 2009 (1 page)
1 December 2009Secretary's details changed for Jane Earl on 23 November 2009 (1 page)
18 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
25 June 2009Secretary appointed jane earl (1 page)
25 June 2009Secretary appointed jane earl (1 page)
8 May 2009Appointment terminated secretary james stevenson (1 page)
8 May 2009Appointment terminated secretary james stevenson (1 page)
6 February 2009Full accounts made up to 31 March 2008 (9 pages)
6 February 2009Full accounts made up to 31 March 2008 (9 pages)
6 January 2009Director's change of particulars / david moody / 06/01/2009 (1 page)
6 January 2009Director's change of particulars / david moody / 06/01/2009 (1 page)
27 October 2008Return made up to 19/10/08; full list of members (3 pages)
27 October 2008Return made up to 19/10/08; full list of members (3 pages)
6 August 2008Registered office changed on 06/08/2008 from room E128 woodlands 80 wood lane london W12 0TT (1 page)
6 August 2008Registered office changed on 06/08/2008 from room E128 woodlands 80 wood lane london W12 0TT (1 page)
28 January 2008Full accounts made up to 31 March 2007 (8 pages)
28 January 2008Full accounts made up to 31 March 2007 (8 pages)
27 November 2007Return made up to 19/10/07; full list of members (5 pages)
27 November 2007Return made up to 19/10/07; full list of members (5 pages)
16 May 2007New director appointed (3 pages)
16 May 2007New director appointed (3 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
25 January 2007Full accounts made up to 31 March 2006 (8 pages)
25 January 2007Full accounts made up to 31 March 2006 (8 pages)
11 January 2007Return made up to 19/10/06; full list of members (2 pages)
11 January 2007Return made up to 19/10/06; full list of members (2 pages)
2 February 2006Full accounts made up to 31 March 2005 (8 pages)
2 February 2006Full accounts made up to 31 March 2005 (8 pages)
31 October 2005Return made up to 19/10/05; full list of members (2 pages)
31 October 2005Return made up to 19/10/05; full list of members (2 pages)
31 October 2005Registered office changed on 31/10/05 from: woodlands 80 wood lane london W12 0TT (1 page)
31 October 2005Registered office changed on 31/10/05 from: woodlands 80 wood lane london W12 0TT (1 page)
25 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2005Return made up to 19/10/04; full list of members (2 pages)
20 January 2005Return made up to 19/10/04; full list of members (2 pages)
13 December 2004Full accounts made up to 31 March 2004 (8 pages)
13 December 2004Full accounts made up to 31 March 2004 (8 pages)
23 January 2004Full accounts made up to 31 March 2003 (8 pages)
23 January 2004Full accounts made up to 31 March 2003 (8 pages)
5 December 2003Return made up to 19/10/03; full list of members (7 pages)
5 December 2003Return made up to 19/10/03; full list of members (7 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003Secretary resigned (1 page)
27 August 2003New secretary appointed (2 pages)
27 August 2003Secretary resigned (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003Secretary resigned (1 page)
31 January 2003Company name changed woodlands publishing (rail) limi ted\certificate issued on 31/01/03 (2 pages)
31 January 2003Company name changed woodlands publishing (rail) limi ted\certificate issued on 31/01/03 (2 pages)
13 January 2003Full accounts made up to 31 March 2002 (8 pages)
13 January 2003Full accounts made up to 31 March 2002 (8 pages)
31 December 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
28 January 2002Full accounts made up to 31 March 2001 (16 pages)
28 January 2002Full accounts made up to 31 March 2001 (16 pages)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
14 November 2001Return made up to 19/10/01; full list of members (6 pages)
14 November 2001Return made up to 19/10/01; full list of members (6 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001Secretary resigned (1 page)
7 December 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2000Full accounts made up to 31 March 2000 (8 pages)
24 November 2000Full accounts made up to 31 March 2000 (8 pages)
15 November 1999Return made up to 19/10/99; full list of members (6 pages)
15 November 1999Return made up to 19/10/99; full list of members (6 pages)
7 July 1999Full accounts made up to 31 March 1999 (8 pages)
7 July 1999Full accounts made up to 31 March 1999 (8 pages)
19 April 1999Return made up to 19/10/98; no change of members (8 pages)
19 April 1999Return made up to 19/10/98; no change of members (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
7 August 1998New director appointed (3 pages)
7 August 1998New director appointed (3 pages)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
28 April 1998Full accounts made up to 31 March 1997 (8 pages)
28 April 1998Full accounts made up to 31 March 1997 (8 pages)
28 November 1997New director appointed (2 pages)
28 November 1997Return made up to 19/10/97; full list of members (6 pages)
28 November 1997New director appointed (2 pages)
28 November 1997Return made up to 19/10/97; full list of members (6 pages)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997Return made up to 19/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Return made up to 19/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 March 1997Return made up to 19/10/95; full list of members (6 pages)
24 March 1997Return made up to 19/10/95; full list of members (6 pages)
24 March 1997New director appointed (2 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
3 May 1996Full accounts made up to 31 March 1995 (9 pages)
3 May 1996Full accounts made up to 31 March 1995 (9 pages)
2 April 1996Full accounts made up to 31 March 1994 (9 pages)
2 April 1996Full accounts made up to 31 March 1994 (9 pages)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)