Company NameClaymotion Ltd
DirectorMatteo La Motta
Company StatusActive
Company Number06491754
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matteo La Motta
Date of BirthOctober 1979 (Born 44 years ago)
NationalityItalian
StatusCurrent
Appointed04 February 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Hereford Street
London
E2 6EX
Director NameMr Manuel Ruberto
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(same day as company formation)
Role3d Artist
Country of ResidenceEngland
Correspondence Address48 Hereford Street
London
E2 6EX
Secretary NameMr Matteo La Motta
NationalityItalian
StatusResigned
Appointed04 February 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Hereford Street
London
E2 6EX
Secretary NameMr Manuel Ruberto
NationalityBritish
StatusResigned
Appointed04 February 2008(same day as company formation)
Role3d Artist
Country of ResidenceEngland
Correspondence Address48 Hereford Street
London
E2 6EX
Director NameMs Silvia Bartoli
Date of BirthAugust 1979 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed06 April 2013(5 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2018)
Role2d/3d Artist
Country of ResidenceEngland
Correspondence Address9 Seagrave Road
London
SW6 1RP
Director NameMrs Maria Catalina Moreno Rodriguez
Date of BirthOctober 1980 (Born 43 years ago)
NationalityColombian
StatusResigned
Appointed06 April 2013(5 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Seagrave Road
London
SW6 1RP
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressC/O Kingston Accountants Ltd 87 Chancery Lane
Ground Floor
London
WC2A 1ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mr Matteo La Motta
100.00%
Ordinary

Financials

Year2014
Net Worth£387
Cash£5,059
Current Liabilities£5,150

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Filing History

22 November 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
19 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
6 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
13 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
5 November 2018Termination of appointment of Silvia Bartoli as a director on 31 October 2018 (1 page)
5 November 2018Termination of appointment of Maria Catalina Moreno Rodriguez as a director on 31 October 2018 (1 page)
9 May 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 April 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
9 April 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(5 pages)
29 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(5 pages)
29 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(5 pages)
4 December 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
4 December 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
2 December 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
2 December 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
15 July 2013Appointment of Ms Silvia Bartoli as a director (2 pages)
15 July 2013Appointment of Mrs Maria Catalina Moreno Rodriguez as a director (2 pages)
15 July 2013Appointment of Ms Silvia Bartoli as a director (2 pages)
15 July 2013Appointment of Mrs Maria Catalina Moreno Rodriguez as a director (2 pages)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
6 December 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
21 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
5 December 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
5 December 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
24 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
24 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
26 April 2010Termination of appointment of Manuel Ruberto as a secretary (1 page)
26 April 2010Termination of appointment of Manuel Ruberto as a director (1 page)
26 April 2010Termination of appointment of Matteo La Motta as a secretary (1 page)
26 April 2010Termination of appointment of Manuel Ruberto as a secretary (1 page)
26 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
26 April 2010Termination of appointment of Manuel Ruberto as a director (1 page)
26 April 2010Termination of appointment of Matteo La Motta as a secretary (1 page)
20 April 2010Director's details changed for Mr Matteo La Motta on 4 February 2010 (2 pages)
20 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
20 April 2010Registered office address changed from 1-5 Lillie Road London SW6 1TX on 20 April 2010 (1 page)
20 April 2010Director's details changed for Mr Manuel Ruberto on 4 February 2010 (2 pages)
20 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mr Matteo La Motta on 4 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Manuel Ruberto on 4 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Matteo La Motta on 4 February 2010 (2 pages)
20 April 2010Registered office address changed from 1-5 Lillie Road London SW6 1TX on 20 April 2010 (1 page)
20 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mr Manuel Ruberto on 4 February 2010 (2 pages)
16 June 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
16 June 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
20 February 2009Return made up to 04/02/09; full list of members (4 pages)
20 February 2009Return made up to 04/02/09; full list of members (4 pages)
20 February 2009Director and secretary's change of particulars / manuel ruberto / 01/01/2009 (2 pages)
20 February 2009Director and secretary's change of particulars / matteo la motta / 01/01/2009 (2 pages)
20 February 2009Director and secretary's change of particulars / matteo la motta / 01/01/2009 (2 pages)
20 February 2009Director and secretary's change of particulars / manuel ruberto / 01/01/2009 (2 pages)
5 February 2008Secretary resigned (1 page)
5 February 2008New director appointed (1 page)
5 February 2008New director appointed (1 page)
5 February 2008New director appointed (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008New secretary appointed (1 page)
5 February 2008Director resigned (1 page)
5 February 2008New director appointed (1 page)
5 February 2008New secretary appointed (1 page)
5 February 2008Director resigned (1 page)
5 February 2008New secretary appointed (1 page)
5 February 2008New secretary appointed (1 page)
4 February 2008Incorporation (10 pages)
4 February 2008Incorporation (10 pages)