Company NameMotive Design And Advertising Limited
DirectorsAndrew Morris Bowler and Simon Conway Mann
Company StatusActive
Company Number04495895
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Andrew Morris Bowler
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2002(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address2 Highridge Close
Epsom
Surrey
KT18 5HF
Secretary NameMr Andrew Morris Bowler
NationalityBritish
StatusCurrent
Appointed26 July 2002(same day as company formation)
RoleGraphic Designer
Correspondence Address2 Highridge Close
Epsom
Surrey
KT18 5HF
Director NameMr Simon Conway Mann
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2002(2 months after company formation)
Appointment Duration21 years, 7 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressFlat 1 21 Rastell Avenue
Balham
London
SW2 4XP
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Contact

Websitemotivedesign.co.uk

Location

Registered Address7 Lower Hill Road
Epsom
Surrey
KT19 8LS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardStamford
Built Up AreaGreater London

Shareholders

1 at £1Andrew Morris Bowler
50.00%
Ordinary
1 at £1Simon Conway Mann
50.00%
Ordinary

Financials

Year2014
Net Worth£39,209
Current Liabilities£28,306

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Charges

5 September 2012Delivered on: 15 September 2012
Persons entitled: Cinnamon (Plantation Wharf) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit sum of £3,961.58 see image for full details.
Outstanding

Filing History

11 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 December 2017Registered office address changed from Studio Sb 148 Southbank House Black Prince Road London SE1 7SJ to 7 Lower Hill Road Epsom Surrey KT19 8LS on 5 December 2017 (1 page)
5 December 2017Registered office address changed from Studio Sb 148 Southbank House Black Prince Road London SE1 7SJ to 7 Lower Hill Road Epsom Surrey KT19 8LS on 5 December 2017 (1 page)
8 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 September 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
20 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
1 March 2015Registered office address changed from 11 Port House Square Rigger Row Plantation Wharf Battersea London Greater London SW11 3TY to Studio Sb 148 Southbank House Black Prince Road London SE1 7SJ on 1 March 2015 (1 page)
1 March 2015Registered office address changed from 11 Port House Square Rigger Row Plantation Wharf Battersea London Greater London SW11 3TY to Studio Sb 148 Southbank House Black Prince Road London SE1 7SJ on 1 March 2015 (1 page)
1 March 2015Registered office address changed from 11 Port House Square Rigger Row Plantation Wharf Battersea London Greater London SW11 3TY to Studio Sb 148 Southbank House Black Prince Road London SE1 7SJ on 1 March 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
9 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(5 pages)
25 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 August 2010Director's details changed for Mr Andrew Morris Bowler on 26 July 2010 (2 pages)
22 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
22 August 2010Director's details changed for Mr Andrew Morris Bowler on 26 July 2010 (2 pages)
22 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (4 pages)
19 October 2009Secretary's details changed for Andrew Morris Bowler on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Andrew Morris Bowler on 19 October 2009 (2 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
19 September 2008Return made up to 26/07/08; full list of members (5 pages)
19 September 2008Return made up to 26/07/08; full list of members (5 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
15 September 2007Return made up to 26/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2007Return made up to 26/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (20 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (20 pages)
20 October 2006Registered office changed on 20/10/06 from: the ground floor 70 rowfant road balham london SW17 7AS (1 page)
20 October 2006Registered office changed on 20/10/06 from: the ground floor 70 rowfant road balham london SW17 7AS (1 page)
24 August 2006Return made up to 26/07/06; full list of members (7 pages)
24 August 2006Return made up to 26/07/06; full list of members (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 August 2005Return made up to 26/07/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2005Return made up to 26/07/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
26 August 2004Return made up to 26/07/04; full list of members (7 pages)
26 August 2004Return made up to 26/07/04; full list of members (7 pages)
3 June 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
3 June 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
1 September 2003Return made up to 26/07/03; full list of members (7 pages)
1 September 2003Return made up to 26/07/03; full list of members (7 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
16 November 2002New secretary appointed;new director appointed (2 pages)
16 November 2002Registered office changed on 16/11/02 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
16 November 2002Director resigned (1 page)
16 November 2002Registered office changed on 16/11/02 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
16 November 2002Director resigned (1 page)
16 November 2002Secretary resigned (1 page)
16 November 2002Secretary resigned (1 page)
16 November 2002New secretary appointed;new director appointed (2 pages)
26 July 2002Incorporation (17 pages)
26 July 2002Incorporation (17 pages)