First Floor
London
W1W 7LT
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2008(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Website | motivcorp.com |
---|
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1000 at £1 | Mot1v LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£734,288 |
Cash | £151,793 |
Current Liabilities | £205,637 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
26 May 2010 | Delivered on: 29 May 2010 Persons entitled: Sdi (New Cavendish Street) 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: Fixed charge the amount standing to the credit of the seperate interest bearing deposit account see image for full details. Outstanding |
---|
18 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
---|---|
17 June 2020 | Registered office address changed from PO Box 4385 06751261: Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street London W1W 7LT on 17 June 2020 (2 pages) |
11 December 2019 | Registered office address changed to PO Box 4385, 06751261: Companies House Default Address, Cardiff, CF14 8LH on 11 December 2019 (1 page) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
19 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
6 May 2019 | Previous accounting period extended from 31 December 2018 to 28 February 2019 (1 page) |
6 December 2018 | Amended micro company accounts made up to 31 December 2017 (6 pages) |
20 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
9 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
19 July 2018 | Registered office address changed from 5-11 Mortimer Street London W1T 3HS to 85 Great Portland Street London W1W 7LT on 19 July 2018 (1 page) |
19 July 2018 | Change of details for Mot1V Limited as a person with significant control on 18 July 2018 (2 pages) |
19 July 2018 | Director's details changed for Mr Firas Kamourieh on 18 July 2018 (2 pages) |
18 January 2018 | Satisfaction of charge 1 in full (5 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
21 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (3 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 January 2010 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 14 January 2010 (2 pages) |
14 January 2010 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 14 January 2010 (2 pages) |
22 December 2009 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
22 December 2009 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
17 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
14 July 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
14 July 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
5 March 2009 | Memorandum and Articles of Association (15 pages) |
5 March 2009 | Memorandum and Articles of Association (15 pages) |
26 February 2009 | Company name changed platinum league LTD\certificate issued on 26/02/09 (2 pages) |
26 February 2009 | Company name changed platinum league LTD\certificate issued on 26/02/09 (2 pages) |
17 November 2008 | Incorporation (18 pages) |
17 November 2008 | Incorporation (18 pages) |