Company NameMTV Investments Limited
Company StatusDissolved
Company Number08561254
CategoryPrivate Limited Company
Incorporation Date7 June 2013(10 years, 9 months ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)
Previous NameMOFO Sixty-Two Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEdward John Likins
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mofo Notices Limited Citypoint
One Ropemaker Street
London
EC2Y 9AW
Director NameMr Leonard Martin Fertig
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2013(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 12 October 2016)
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence Address18 Soho Square
London
W1D 3QL
Director NameMr Michael John Pilsworth
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 12 October 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Begbies Traynor 24 Conduit Place
London
W2 1EP
Director NameMOFO Nominees Limited (Corporation)
StatusResigned
Appointed07 June 2013(same day as company formation)
Correspondence AddressCitypoint
One Ropemaker Street
London
EC2Y 9AW
Secretary NameMOFO Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2013(same day as company formation)
Correspondence AddressCitypoint
One Ropemaker Street
London
EC2Y 9AW

Contact

Websitemotivetelevision.co.uk
Email address[email protected]
Telephone020 70258425
Telephone regionLondon

Location

Registered AddressC/O Begbies Traynor
24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

1 at £1Motive Television PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£107,085
Current Liabilities£1,001,262

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Charges

20 January 2016Delivered on: 25 January 2016
Persons entitled: Citigroup Global Markets Limited

Classification: A registered charge
Outstanding

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
22 December 2016Termination of appointment of Michael John Pilsworth as a director on 12 October 2016 (2 pages)
22 December 2016Registered 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 2016Termination of appointment of Michael John Pilsworth as a director on 12 October 2016 (2 pages)
22 December 2016Registered 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 2016Termination of appointment of Leonard Martin Fertig as a director on 12 October 2016 (2 pages)
3 November 2016Termination of appointment of Leonard Martin Fertig as a director on 12 October 2016 (2 pages)
25 January 2016Registration of charge 085612540001, created on 20 January 2016 (30 pages)
25 January 2016Registration of charge 085612540001, created on 20 January 2016 (30 pages)
9 October 2015Full accounts made up to 31 December 2014 (10 pages)
9 October 2015Full accounts made up to 31 December 2014 (10 pages)
27 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Director's details changed for Michael John Pilsworth on 3 July 2014 (2 pages)
27 August 2015Director's details changed for Michael John Pilsworth on 3 July 2014 (2 pages)
27 August 2015Director's details changed for Michael John Pilsworth on 3 July 2014 (2 pages)
27 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
20 November 2014Director's details changed for Mr Leonard Martin Fertig on 24 February 2014 (2 pages)
20 November 2014Director's details changed for Mr Leonard Martin Fertig on 24 February 2014 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (8 pages)
6 October 2014Full accounts made up to 31 December 2013 (8 pages)
2 July 2014Registered office address changed from Windsor Way Barnett Way Barnwood Gloucester GL4 3RT on 2 July 2014 (1 page)
2 July 2014Director's details changed for Michael John Pilsworth on 31 May 2014 (2 pages)
2 July 2014Director's details changed for Mr Leonard Martin Fertig on 31 May 2014 (2 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Registered office address changed from Windsor Way Barnett Way Barnwood Gloucester GL4 3RT on 2 July 2014 (1 page)
2 July 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
2 July 2014Director's details changed for Michael John Pilsworth on 31 May 2014 (2 pages)
2 July 2014Registered office address changed from Windsor Way Barnett Way Barnwood Gloucester GL4 3RT on 2 July 2014 (1 page)
2 July 2014Director's details changed for Mr Leonard Martin Fertig on 31 May 2014 (2 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
5 September 2013Termination of appointment of Mofo Nominees Limited as a director (2 pages)
5 September 2013Termination of appointment of Mofo Nominees Limited as a director (2 pages)
5 September 2013Termination of appointment of Mofo Secretaries Limited as a secretary (2 pages)
5 September 2013Termination of appointment of Mofo Secretaries Limited as a secretary (2 pages)
5 September 2013Termination of appointment of Edward Likins as a director (2 pages)
5 September 2013Termination of appointment of Edward Likins as a director (2 pages)
29 August 2013Registered office address changed from C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW on 29 August 2013 (2 pages)
29 August 2013Appointment of Leonard Martin Fertig as a director (3 pages)
29 August 2013Appointment of Michael Pilsworth as a director (3 pages)
29 August 2013Registered office address changed from C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW on 29 August 2013 (2 pages)
29 August 2013Appointment of Michael Pilsworth as a director (3 pages)
29 August 2013Appointment of Leonard Martin Fertig as a director (3 pages)
22 August 2013Company name changed mofo sixty-two LIMITED\certificate issued on 22/08/13
  • RES15 ‐ Change company name resolution on 2013-08-22
(2 pages)
22 August 2013Change of name notice (2 pages)
22 August 2013Change of name notice (2 pages)
22 August 2013Company name changed mofo sixty-two LIMITED\certificate issued on 22/08/13
  • RES15 ‐ Change company name resolution on 2013-08-22
(2 pages)
7 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
7 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)