Company NameMotherlode Ltd
DirectorsMegan Ashcroft and Ross Ashcroft
Company StatusActive
Company Number06582532
CategoryPrivate Limited Company
Incorporation Date1 May 2008(15 years, 12 months ago)
Previous NameLollypop Management Solutions Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMrs Megan Ashcroft
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed04 July 2008(2 months after company formation)
Appointment Duration15 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood Road 43 Harwood Raod
London
SW6 4QP
Director NameMr Ross Ashcroft
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2008(2 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood Road 43 Harwood Raod
London
SW6 4QP
Director NameMrs Marise Heydenrych
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 The Mall
Surbiton
Surrey
KT6 4EQ
Secretary NameMr Jonathan Guthrie Aitken
NationalityBritish
StatusResigned
Appointed01 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Mall
Surbiton
Surrey
KT6 4EQ
Director NameMr Frederick Harrison
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Kings Road
Teddington
Middlesex
TW11 0QB
Secretary NameSail Business Solutions Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2008(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2009)
Correspondence Address16 The Mall
Surbiton
Surrey
KT6 4EQ

Contact

Websitemotherlode.org.uk
Telephone020 73865277
Telephone regionLondon

Location

Registered AddressHarwood Road
43 Harwood Raod
London
SW6 4QP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Megan Ashcroft
50.00%
Ordinary
500 at £1Ross Ashcroft
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,558
Cash£10,423
Current Liabilities£18,112

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Filing History

5 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
4 June 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
3 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
9 March 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
5 March 2018Director's details changed for Mr Ross Ashcroft on 5 March 2018 (2 pages)
5 March 2018Director's details changed for Mrs Megan Ashcroft on 5 March 2018 (2 pages)
2 August 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
2 August 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
17 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(4 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(4 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(4 pages)
11 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(4 pages)
11 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(4 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 May 2014Director's details changed for Mr Ross Ashcroft on 1 May 2014 (2 pages)
2 May 2014Director's details changed for Miss Megan Ashcroft on 1 May 2014 (2 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(4 pages)
2 May 2014Director's details changed for Miss Megan Ashcroft on 1 May 2014 (2 pages)
2 May 2014Director's details changed for Mr Ross Ashcroft on 1 May 2014 (2 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(4 pages)
2 May 2014Director's details changed for Miss Megan Ashcroft on 1 May 2014 (2 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(4 pages)
2 May 2014Director's details changed for Mr Ross Ashcroft on 1 May 2014 (2 pages)
25 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 February 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 February 2014 (1 page)
12 September 2013Director's details changed for Miss Megan Ashcroft on 9 September 2013 (2 pages)
12 September 2013Director's details changed for Miss Megan Ashcroft on 9 September 2013 (2 pages)
12 September 2013Director's details changed for Miss Megan Ashcroft on 9 September 2013 (2 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 December 2011Statement of capital following an allotment of shares on 19 October 2011
  • GBP 1,000
(3 pages)
12 December 2011Statement of capital following an allotment of shares on 19 October 2011
  • GBP 1,000
(3 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
6 May 2011Director's details changed for Mr Ross Ashcroft on 7 December 2010 (2 pages)
6 May 2011Director's details changed for Miss Megan Ashcroft on 1 March 2011 (2 pages)
6 May 2011Director's details changed for Miss Megan Ashcroft on 1 March 2011 (2 pages)
6 May 2011Director's details changed for Mr Ross Ashcroft on 7 December 2010 (2 pages)
6 May 2011Director's details changed for Mr Ross Ashcroft on 7 December 2010 (2 pages)
6 May 2011Director's details changed for Miss Megan Ashcroft on 1 March 2011 (2 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Director's details changed for Miss Megan Campbell on 28 February 2011 (2 pages)
28 February 2011Director's details changed for Miss Megan Campbell on 28 February 2011 (2 pages)
22 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 22 December 2010 (1 page)
22 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 22 December 2010 (1 page)
6 May 2010Director's details changed for Miss Megan Campbell on 30 April 2010 (2 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Mr Ross Ashcroft on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Miss Megan Campbell on 30 April 2010 (2 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Mr Ross Ashcroft on 30 April 2010 (2 pages)
6 April 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 2.00
(2 pages)
6 April 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 2.00
(2 pages)
6 April 2010Termination of appointment of Frederick Harrison as a director (1 page)
6 April 2010Termination of appointment of Frederick Harrison as a director (1 page)
2 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 September 2009Registered office changed on 14/09/2009 from 68 barnston road thingwall wirral merseyside CH61 7XW united kingdom (1 page)
14 September 2009Registered office changed on 14/09/2009 from 68 barnston road thingwall wirral merseyside CH61 7XW united kingdom (1 page)
1 September 2009Appointment terminated secretary sail business solutions secretaries LIMITED (1 page)
1 September 2009Registered office changed on 01/09/2009 from 16 the mall surbiton surrey KT6 4EQ (1 page)
1 September 2009Appointment terminated secretary sail business solutions secretaries LIMITED (1 page)
1 September 2009Registered office changed on 01/09/2009 from 16 the mall surbiton surrey KT6 4EQ (1 page)
10 June 2009Return made up to 01/05/09; full list of members (4 pages)
10 June 2009Return made up to 01/05/09; full list of members (4 pages)
22 July 2008Director appointed mr fred harrison (1 page)
22 July 2008Director appointed mr fred harrison (1 page)
22 July 2008Company name changed lollypop management solutions LIMITED\certificate issued on 23/07/08 (2 pages)
22 July 2008Company name changed lollypop management solutions LIMITED\certificate issued on 23/07/08 (2 pages)
21 July 2008Appointment terminated secretary jonathan aitken (1 page)
21 July 2008Appointment terminated secretary jonathan aitken (1 page)
21 July 2008Appointment terminated director marise heydenrych (1 page)
21 July 2008Director appointed miss megan campbell (1 page)
21 July 2008Director appointed miss megan campbell (1 page)
21 July 2008Director appointed mr ross ashcroft (1 page)
21 July 2008Appointment terminated director marise heydenrych (1 page)
21 July 2008Secretary appointed sail business solutions secretaries LIMITED (1 page)
21 July 2008Secretary appointed sail business solutions secretaries LIMITED (1 page)
21 July 2008Director appointed mr ross ashcroft (1 page)
1 May 2008Incorporation (10 pages)
1 May 2008Incorporation (10 pages)