MOTIVE ENTERTAINMENT LTD

204 Davidson Road, Croydon, CR0 6DF, England
StatusDISSOLVED
Company No.09613591
CategoryPrivate Limited Company
Incorporated29 May 2015
Age9 years
JurisdictionEngland Wales
Dissolution26 Dec 2023
Years5 months, 3 days

SUMMARY

MOTIVE ENTERTAINMENT LTD is an dissolved private limited company with number 09613591. It was incorporated 9 years ago, on 29 May 2015 and it was dissolved 5 months, 3 days ago, on 26 December 2023. The company address is 204 Davidson Road, Croydon, CR0 6DF, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Mar 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Feb 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-08

Officer name: Victoria Mmachukwu Chukwudum

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Victoria Mmachukwu Chukwudum

Appointment date: 2020-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-02

New address: 204 Davidson Road Croydon CR0 6DF

Old address: 74 Church Road London SE19 2EZ England

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2018

Action Date: 09 May 2018

Category: Address

Type: AD01

Old address: 50 Coniston Road Croydon CR0 6LN England

New address: 74 Church Road London SE19 2EZ

Change date: 2018-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kingsley Ojiuowe Oji

Change date: 2016-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2016

Action Date: 31 May 2016

Category: Address

Type: AD01

Old address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England

New address: 50 Coniston Road Croydon CR0 6LN

Change date: 2016-05-31

Documents

View document PDF

Incorporation company

Date: 29 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL THINGS NICE CAFE LIMITED

834 HERTFORD ROAD,ENFIELD,EN3 6UE

Number:09609877
Status:ACTIVE
Category:Private Limited Company

EVM CONSULTING LIMITED

WINTON HOUSE,BASINGSTOKE,RG21 8EN

Number:06837343
Status:ACTIVE
Category:Private Limited Company

GOLDERS HILL CAPITAL PARTNERS LTD

1 ROSEMONT ROAD,LONDON,NW3 6NG

Number:08776237
Status:ACTIVE
Category:Private Limited Company

IN2 PLASTICS LIMITED

UNIT 6 CHESTNUT BUSINESS PK,BURNLEY,BB11 5SQ

Number:05286200
Status:ACTIVE
Category:Private Limited Company

IT'S FRESH LIMITED

CENTURY HOUSE 2ND FLOOR,LONDON,W1D 1LL

Number:06660765
Status:ACTIVE
Category:Private Limited Company

NEWPORT CAB

8 CORN STREET,NEWPORT,NP20 1DJ

Number:06030995
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source