MOTION GALLERY LIMITED
Overview
| Company Name | MOTION GALLERY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01916861 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MOTION GALLERY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MOTION GALLERY LIMITED located?
| Registered Office Address | Media Centre 201 Wood Lane W12 7TQ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MOTION GALLERY LIMITED?
| Company Name | From | Until |
|---|---|---|
| WOODLANDS PUBLISHING (RAIL) LIMITED | Jan 13, 1994 | Jan 13, 1994 |
| REDWOOD PUBLISHING (RAIL) LIMITED | May 15, 1986 | May 15, 1986 |
| FIELDFERN LIMITED | May 28, 1985 | May 28, 1985 |
What are the latest accounts for MOTION GALLERY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for MOTION GALLERY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MOTION GALLERY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of David Charles Moody as a director on Oct 25, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martyn Edward Freeman as a director on Oct 25, 2013 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Oct 19, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 19, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Termination of appointment of Peter Phippen as a director on Oct 31, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 19, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Oct 19, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Jane Earl as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Anthony Corriette as a secretary | 1 pages | AP03 | ||||||||||
Full accounts made up to Mar 31, 2009 | 9 pages | AA | ||||||||||
Director's details changed for David Charles Moody on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Sangster Phippen on Dec 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Jane Earl on Nov 23, 2009 | 1 pages | CH03 | ||||||||||
Annual return made up to Oct 19, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Mar 31, 2008 | 9 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of MOTION GALLERY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CORRIETTE, Anthony | Secretary | 201 Wood Lane W12 7TQ London Media Centre | 154950670001 | |||||||
| FREEMAN, Martyn Edward | Director | 201 Wood Lane W12 7TQ London Media Centre | United Kingdom | British | 150202530001 | |||||
| EARL, Jane | Secretary | 201 Wood Lane W12 7TQ London Media Centre United Kingdom | British | 82548680001 | ||||||
| HOLDER, Jonathan Alfred | Secretary | Manor Cottage Curls Lane SL6 2QF Maidenhead Berkshire | British | 52563700001 | ||||||
| PARSONS, Richard John | Secretary | 90 The Avenue NW6 7NN London | British | 90110890001 | ||||||
| REDMAN, Anton | Secretary | 4 Burney Avenue KT5 8DE Surbiton Surrey | British | 25609710001 | ||||||
| STEVENSON, James David | Secretary | Flat 33 100 Drayton Park N5 1NF London | British | 76020470002 | ||||||
| CHAPMAN, Nicholas John | Director | 11 Riggindale Road Streatham SW16 1QL London | British | 69655480002 | ||||||
| MOODY, David Charles | Director | 201 Wood Lane W12 7TQ London Media Centre | United Kingdom | British | 88336900002 | |||||
| PHIPPEN, Peter Sangster | Director | 201 Wood Lane W12 7TQ London Media Centre | England | British | 32688550001 | |||||
| PHIPPEN, Peter Sangster | Director | Oak Acre Templewood Lane SL2 4BG Stoke Poges South Buckinghamshire | England | British | 32688550001 | |||||
| POTTER, Michael Nicholas | Director | 71 Mid Street RH1 4JJ South Nutfield Surrey | British | 47297590001 | ||||||
| TEAGUE, Peter Roy | Director | 25 Woodhayes Road Wimbledon SW19 4RF London | British | 51732720001 | ||||||
| THOMAS, John Anthony Griffiths | Director | Bridgeways Little Bookham Street KT23 3HR Little Bookham Leatherhead Surrey | British | 40250710001 | ||||||
| WARD, Christopher John, Me | Director | 7 Rochester Road NW1 9JH London | British | 47297600001 | ||||||
| YOUNG, Mark Christopher | Director | Hogerty Hill Lunghurst Road, Woldingham CR3 7HE Caterham Surrey | United Kingdom | British | 201275620001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0