Company NameGlobal Motion Productions Ltd
DirectorAdam George Hatton
Company StatusActive
Company Number08721736
CategoryPrivate Limited Company
Incorporation Date7 October 2013(10 years, 5 months ago)
Previous NameGlobal Motions Productions Ltd

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Adam George Hatton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Secretary NameMs Siobhan Caroline Brooks
StatusCurrent
Appointed16 May 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address77-79 High Street
Egham
Surrey
RW20 9HY
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameMr Dean Nickolas Wiliams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY

Location

Registered AddressGladstone House
77 - 79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £0.5Adam George Hatton
50.00%
Ordinary
1 at £0.5Dean Nickolas Williams
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return7 October 2023 (5 months, 2 weeks ago)
Next Return Due21 October 2024 (7 months from now)

Filing History

18 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
7 October 2022Confirmation statement made on 7 October 2022 with updates (5 pages)
31 May 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
7 October 2021Confirmation statement made on 7 October 2021 with updates (5 pages)
20 January 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
9 October 2020Confirmation statement made on 7 October 2020 with updates (5 pages)
19 March 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
17 October 2019Confirmation statement made on 7 October 2019 with updates (5 pages)
11 September 2019Change of details for Mr Adam George Hatton as a person with significant control on 16 May 2019 (2 pages)
11 September 2019Cessation of Dean Nickolas Williams as a person with significant control on 16 May 2019 (1 page)
4 July 2019Accounts for a dormant company made up to 31 October 2018 (3 pages)
2 July 2019Appointment of Ms Siobhan Caroline Brooks as a secretary on 16 May 2019 (2 pages)
9 November 2018Termination of appointment of Dean Nickolas Wiliams as a director on 24 July 2018 (1 page)
5 November 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
20 April 2018Accounts for a dormant company made up to 31 October 2017 (3 pages)
11 October 2017Notification of Dean Nickolas Williams as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Withdrawal of a person with significant control statement on 11 October 2017 (2 pages)
11 October 2017Notification of Adam George Hatton as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Notification of Adam George Hatton as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
11 October 2017Notification of Dean Nickolas Williams as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Withdrawal of a person with significant control statement on 11 October 2017 (2 pages)
28 June 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
28 June 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
13 December 2016Director's details changed for Mr Dean Nickolas Wiliams on 21 November 2016 (2 pages)
13 December 2016Director's details changed for Mr Dean Nickolas Wiliams on 21 November 2016 (2 pages)
12 December 2016Director's details changed for Mr Adam George Hatton on 21 November 2016 (2 pages)
12 December 2016Director's details changed for Mr Adam George Hatton on 21 November 2016 (2 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
5 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
5 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
19 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
19 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
19 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
3 July 2015Registered office address changed from 55 Kentish Town Road Camden Town London NW1 8NX to Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 55 Kentish Town Road Camden Town London NW1 8NX to Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 55 Kentish Town Road Camden Town London NW1 8NX to Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY on 3 July 2015 (1 page)
2 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
2 July 2015Director's details changed for Mr Adam George Hatton on 1 June 2015 (2 pages)
2 July 2015Director's details changed for Mr Adam George Hatton on 1 June 2015 (2 pages)
2 July 2015Director's details changed for Mr Adam George Hatton on 1 June 2015 (2 pages)
2 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
6 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
6 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
6 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
15 April 2014Appointment of Mr Adam George Hatton as a director (2 pages)
15 April 2014Appointment of Mr Dean Nickolas Wiliams as a director (2 pages)
15 April 2014Appointment of Mr Dean Nickolas Wiliams as a director (2 pages)
15 April 2014Appointment of Mr Adam George Hatton as a director (2 pages)
9 October 2013Company name changed global motions productions LTD\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
  • NM01 ‐ Change of name by resolution
(3 pages)
9 October 2013Company name changed global motions productions LTD\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2013Termination of appointment of Osker Heiman as a director (1 page)
7 October 2013Termination of appointment of Osker Heiman as a director (1 page)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 1
(20 pages)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 1
(20 pages)