Company NameMotivation Multimedia Limited
Company StatusDissolved
Company Number01992161
CategoryPrivate Limited Company
Incorporation Date21 February 1986(38 years, 2 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)
Previous NameMotivation Video Limited

Business Activity

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

Directors

Director NameMr Edward Graham
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(6 years, 4 months after company formation)
Appointment Duration12 years, 1 month (closed 27 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Oakleigh Gardens
London
N20 9AB
Secretary NameMr Edward Graham
NationalityBritish
StatusClosed
Appointed30 June 1992(6 years, 4 months after company formation)
Appointment Duration12 years, 1 month (closed 27 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Oakleigh Gardens
London
N20 9AB
Director NameMrs Lesley Graham
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish,Canadian
StatusClosed
Appointed31 August 2003(17 years, 6 months after company formation)
Appointment Duration11 months (closed 27 July 2004)
RoleLecturer
Country of ResidenceEngland
Correspondence Address48 Oakleigh Gardens
London
N20 9AB
Director NameMr Daniel Paul Graham
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(6 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 August 2003)
RoleCompany Director
Correspondence Address5 Highcroft Gardens
London
NW11 0LY

Location

Registered Address35a Broadhurst Gdns
London
NW6 3QT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
2 March 2004Application for striking-off (1 page)
8 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
30 September 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
6 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
4 July 2002Return made up to 30/06/02; full list of members (7 pages)
20 July 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
20 July 2001Return made up to 30/06/01; full list of members (6 pages)
15 August 2000Return made up to 30/06/00; full list of members (6 pages)
15 August 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
6 September 1999Return made up to 30/06/99; full list of members (6 pages)
6 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
26 June 1998Return made up to 30/06/98; no change of members (4 pages)
15 June 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
23 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
18 February 1998Memorandum and Articles of Association (8 pages)
13 February 1998Company name changed motivation video LIMITED\certificate issued on 16/02/98 (2 pages)
26 August 1997Return made up to 30/06/97; no change of members (4 pages)
27 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
27 August 1996Return made up to 30/06/96; full list of members (6 pages)
29 August 1995Return made up to 30/06/95; no change of members (4 pages)
29 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)