One Ropemaker Street
London
EC2Y 9AW
Director Name | Mr Leonard Martin Fertig |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 October 2016) |
Role | Media Executive |
Country of Residence | United Kingdom |
Correspondence Address | 18 Soho Square London W1D 3QL |
Director Name | Mr Michael John Pilsworth |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 October 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Begbies Traynor 24 Conduit Place London W2 1EP |
Director Name | MOFO Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2013(same day as company formation) |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Secretary Name | MOFO Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2013(same day as company formation) |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Website | motivetelevision.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70258425 |
Telephone region | London |
Registered Address | C/O Begbies Traynor 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
1 at £1 | Motive Television PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107,085 |
Current Liabilities | £1,001,262 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
20 January 2016 | Delivered on: 25 January 2016 Persons entitled: Citigroup Global Markets Limited Classification: A registered charge Outstanding |
---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2016 | Termination of appointment of Michael John Pilsworth as a director on 12 October 2016 (2 pages) |
22 December 2016 | Registered office address changed from 18 Soho Square London W1D 3QL to C/O Begbies Traynor C/O Begbies Traynor 24 Conduit Place London W2 1EP on 22 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Michael John Pilsworth as a director on 12 October 2016 (2 pages) |
22 December 2016 | Registered office address changed from 18 Soho Square London W1D 3QL to C/O Begbies Traynor C/O Begbies Traynor 24 Conduit Place London W2 1EP on 22 December 2016 (2 pages) |
3 November 2016 | Termination of appointment of Leonard Martin Fertig as a director on 12 October 2016 (2 pages) |
3 November 2016 | Termination of appointment of Leonard Martin Fertig as a director on 12 October 2016 (2 pages) |
25 January 2016 | Registration of charge 085612540001, created on 20 January 2016 (30 pages) |
25 January 2016 | Registration of charge 085612540001, created on 20 January 2016 (30 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
27 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Director's details changed for Michael John Pilsworth on 3 July 2014 (2 pages) |
27 August 2015 | Director's details changed for Michael John Pilsworth on 3 July 2014 (2 pages) |
27 August 2015 | Director's details changed for Michael John Pilsworth on 3 July 2014 (2 pages) |
27 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
20 November 2014 | Director's details changed for Mr Leonard Martin Fertig on 24 February 2014 (2 pages) |
20 November 2014 | Director's details changed for Mr Leonard Martin Fertig on 24 February 2014 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (8 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (8 pages) |
2 July 2014 | Registered office address changed from Windsor Way Barnett Way Barnwood Gloucester GL4 3RT on 2 July 2014 (1 page) |
2 July 2014 | Director's details changed for Michael John Pilsworth on 31 May 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Leonard Martin Fertig on 31 May 2014 (2 pages) |
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Registered office address changed from Windsor Way Barnett Way Barnwood Gloucester GL4 3RT on 2 July 2014 (1 page) |
2 July 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
2 July 2014 | Director's details changed for Michael John Pilsworth on 31 May 2014 (2 pages) |
2 July 2014 | Registered office address changed from Windsor Way Barnett Way Barnwood Gloucester GL4 3RT on 2 July 2014 (1 page) |
2 July 2014 | Director's details changed for Mr Leonard Martin Fertig on 31 May 2014 (2 pages) |
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
5 September 2013 | Termination of appointment of Mofo Nominees Limited as a director (2 pages) |
5 September 2013 | Termination of appointment of Mofo Nominees Limited as a director (2 pages) |
5 September 2013 | Termination of appointment of Mofo Secretaries Limited as a secretary (2 pages) |
5 September 2013 | Termination of appointment of Mofo Secretaries Limited as a secretary (2 pages) |
5 September 2013 | Termination of appointment of Edward Likins as a director (2 pages) |
5 September 2013 | Termination of appointment of Edward Likins as a director (2 pages) |
29 August 2013 | Registered office address changed from C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW on 29 August 2013 (2 pages) |
29 August 2013 | Appointment of Leonard Martin Fertig as a director (3 pages) |
29 August 2013 | Appointment of Michael Pilsworth as a director (3 pages) |
29 August 2013 | Registered office address changed from C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW on 29 August 2013 (2 pages) |
29 August 2013 | Appointment of Michael Pilsworth as a director (3 pages) |
29 August 2013 | Appointment of Leonard Martin Fertig as a director (3 pages) |
22 August 2013 | Company name changed mofo sixty-two LIMITED\certificate issued on 22/08/13
|
22 August 2013 | Change of name notice (2 pages) |
22 August 2013 | Change of name notice (2 pages) |
22 August 2013 | Company name changed mofo sixty-two LIMITED\certificate issued on 22/08/13
|
7 June 2013 | Incorporation
|
7 June 2013 | Incorporation
|