Epsom
Surrey
KT18 5HF
Secretary Name | Mr Andrew Morris Bowler |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 2002(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 2 Highridge Close Epsom Surrey KT18 5HF |
Director Name | Mr Simon Conway Mann |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2002(2 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Flat 1 21 Rastell Avenue Balham London SW2 4XP |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Website | motivedesign.co.uk |
---|
Registered Address | 7 Lower Hill Road Epsom Surrey KT19 8LS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Stamford |
Built Up Area | Greater London |
1 at £1 | Andrew Morris Bowler 50.00% Ordinary |
---|---|
1 at £1 | Simon Conway Mann 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,209 |
Current Liabilities | £28,306 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
5 September 2012 | Delivered 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 |
---|
11 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
6 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 December 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 September 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
1 March 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 August 2010 | Director's details changed for Mr Andrew Morris Bowler on 26 July 2010 (2 pages) |
22 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
22 August 2010 | Director's details changed for Mr Andrew Morris Bowler on 26 July 2010 (2 pages) |
22 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 October 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Secretary's details changed for Andrew Morris Bowler on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Andrew Morris Bowler on 19 October 2009 (2 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
19 September 2008 | Return made up to 26/07/08; full list of members (5 pages) |
19 September 2008 | Return made up to 26/07/08; full list of members (5 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
15 September 2007 | Return made up to 26/07/07; no change of members
|
15 September 2007 | Return made up to 26/07/07; no change of members
|
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (20 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (20 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: the ground floor 70 rowfant road balham london SW17 7AS (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: the ground floor 70 rowfant road balham london SW17 7AS (1 page) |
24 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
24 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 August 2005 | Return made up to 26/07/05; no change of members
|
4 August 2005 | Return made up to 26/07/05; no change of members
|
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
26 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
26 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
3 June 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
3 June 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
27 May 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
27 May 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
1 September 2003 | Return made up to 26/07/03; full list of members (7 pages) |
1 September 2003 | Return made up to 26/07/03; full list of members (7 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
16 November 2002 | New secretary appointed;new director appointed (2 pages) |
16 November 2002 | Registered office changed on 16/11/02 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
16 November 2002 | Director resigned (1 page) |
16 November 2002 | Registered office changed on 16/11/02 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
16 November 2002 | Director resigned (1 page) |
16 November 2002 | Secretary resigned (1 page) |
16 November 2002 | Secretary resigned (1 page) |
16 November 2002 | New secretary appointed;new director appointed (2 pages) |
26 July 2002 | Incorporation (17 pages) |
26 July 2002 | Incorporation (17 pages) |