MOTION NETWORK HOLDING PLC

MOTION NETWORK HOLDING PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMOTION NETWORK HOLDING PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 05912983
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MOTION NETWORK HOLDING PLC?

    • (7487) /

    Where is MOTION NETWORK HOLDING PLC located?

    Registered Office Address
    31 Castle Street
    HP13 6RU High Wycombe
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MOTION NETWORK HOLDING PLC?

    Previous Company Names
    Company NameFromUntil
    HOLLYWOOD ENTERTAINMENT EXCHANGE PLCMay 16, 2007May 16, 2007
    HOMETV ENTERTAINMENT GROUP PLCDec 06, 2006Dec 06, 2006

    What are the latest accounts for MOTION NETWORK HOLDING PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What is the status of the latest annual return for MOTION NETWORK HOLDING PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for MOTION NETWORK HOLDING PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    DISS16(SOAS)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jun 30, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 25, 2012

    Statement of capital on Jan 25, 2012

    • Capital: GBP 450,000
    SH01

    Registered office address changed from * Crown House 72 Hammersmith Road London W14 8TH* on Jan 24, 2012

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Mar 31, 2010

    18 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Pierre Yves Dongour on Jun 30, 2010

    2 pagesCH01

    Termination of appointment of Loizos Yerolemou as a secretary

    1 pagesTM02

    Appointment of Rio Pierre Yves Dongour as a secretary

    1 pagesAP03

    Annual return made up to Jun 30, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mr Loizos Yerolemou on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Christophe Kourdouly on Oct 01, 2009

    2 pagesCH01

    Resolutions

    Resolutions
    67 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Rec accts/re-appoint auditors/director/warrants granted 06/01/2010
    RES13

    Full accounts made up to Mar 31, 2009

    17 pagesAA

    Termination of appointment of Jason Rosamond as a director

    1 pagesTM01

    Termination of appointment of Philippe Rebboah as a director

    1 pagesTM01

    legacy

    12 pages363a

    Who are the officers of MOTION NETWORK HOLDING PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DONGOUR, Rio Pierre Yves
    Castle Street
    HP13 6RU High Wycombe
    31
    Buckinghamshire
    United Kingdom
    Secretary
    Castle Street
    HP13 6RU High Wycombe
    31
    Buckinghamshire
    United Kingdom
    152846460001
    DONGOUR, Rio Pierre, Yves
    Castle Street
    HP13 6RU High Wycombe
    31
    Buckinghamshire
    United Kingdom
    Director
    Castle Street
    HP13 6RU High Wycombe
    31
    Buckinghamshire
    United Kingdom
    GermanyFrenchDirector137490970001
    KOURDOULY, Christophe
    Castle Street
    HP13 6RU High Wycombe
    31
    Buckinghamshire
    United Kingdom
    Director
    Castle Street
    HP13 6RU High Wycombe
    31
    Buckinghamshire
    United Kingdom
    FranceFrenchDirector61509660001
    FERNANDEZ, Antony
    Ryetvagen 31
    Hovas
    43655
    Sweden
    Secretary
    Ryetvagen 31
    Hovas
    43655
    Sweden
    SwedishConsultant122268070001
    YEROLEMOU, Loizos
    72 Hammersmith Road
    W14 8TH London
    Crown House
    Secretary
    72 Hammersmith Road
    W14 8TH London
    Crown House
    Cypriot122804040002
    YEROLEMOU, Loizos
    Flat 7
    26-27 Egerton Crescent
    SW3 2EB London
    Secretary
    Flat 7
    26-27 Egerton Crescent
    SW3 2EB London
    CypriotDirector122804040001
    CARGIL MANAGEMENT SERVICES LIMITED
    22 Melton Street
    NW1 2BW London
    Secretary
    22 Melton Street
    NW1 2BW London
    38636470004
    QA REGISTRARS LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018500001
    ACKROYD, Neil James
    4 Thirlmere
    SG1 6AH Stevenage
    Hertfordshire
    Director
    4 Thirlmere
    SG1 6AH Stevenage
    Hertfordshire
    BritishDirector108416550001
    FERNANDEZ, Antony
    Ryetvagen 31
    Hovas
    43655
    Sweden
    Director
    Ryetvagen 31
    Hovas
    43655
    Sweden
    SwedishConsultant122268070001
    LOHR, Peter Hermann Gustaf
    Hersbyvagen 39 A
    Lidingo
    181 42
    Sweden
    Director
    Hersbyvagen 39 A
    Lidingo
    181 42
    Sweden
    SwedenSwedishDirector120893180001
    REBBOAH, Philippe
    Rue Bavastro
    Nice
    4
    06300
    France
    Director
    Rue Bavastro
    Nice
    4
    06300
    France
    FrenchExecutive Director139670510001
    ROSAMOND, Jason Damon
    Fulham Road
    SW10 9UG London
    336
    United Kingdom
    Director
    Fulham Road
    SW10 9UG London
    336
    United Kingdom
    United StatesChief Operating Officer141805930001
    VAN DEN BERSSELAAR, Joseph Maria
    Airlie Place
    Constantia
    16
    7806
    South Africa
    Director
    Airlie Place
    Constantia
    16
    7806
    South Africa
    South AfricaSouth AfricanCompany Director140278990001
    YEROLEMOU, Loizos
    Flat 7
    26-27 Egerton Crescent
    SW3 2EB London
    Director
    Flat 7
    26-27 Egerton Crescent
    SW3 2EB London
    CyprusCypriotDirector122804040001
    QA NOMINEES LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018490001

    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