About

Registered Number: 06962665
Date of Incorporation: 15/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Riverside House 3 Place Farm, Wheathampstead, St. Albans, AL4 8SB,

 

Established in 2009, Motion Design Hutch Ltd have registered office in St. Albans, it's status at Companies House is "Active". There are 2 directors listed as Toolan, Victoria, Toolan, Johnathan for Motion Design Hutch Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOOLAN, Johnathan 10 July 2012 - 1
Secretary Name Appointed Resigned Total Appointments
TOOLAN, Victoria 24 July 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 November 2019
CS01 - N/A 24 July 2019
AP03 - Appointment of secretary 24 July 2019
CH01 - Change of particulars for director 24 July 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 18 July 2018
CH01 - Change of particulars for director 18 July 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 26 July 2017
AD01 - Change of registered office address 25 November 2016
AA - Annual Accounts 03 August 2016
CS01 - N/A 19 July 2016
AD01 - Change of registered office address 31 March 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 15 May 2015
CH01 - Change of particulars for director 01 September 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 18 September 2012
AP01 - Appointment of director 24 August 2012
SH01 - Return of Allotment of shares 24 August 2012
TM01 - Termination of appointment of director 24 August 2012
CERTNM - Change of name certificate 19 July 2012
CONNOT - N/A 19 July 2012
AA - Annual Accounts 12 July 2012
TM01 - Termination of appointment of director 21 December 2011
AP01 - Appointment of director 20 December 2011
TM02 - Termination of appointment of secretary 20 December 2011
DISS40 - Notice of striking-off action discontinued 09 November 2011
AR01 - Annual Return 08 November 2011
GAZ1 - First notification of strike-off action in London Gazette 08 November 2011
AA - Annual Accounts 10 August 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 08 October 2010
225 - Change of Accounting Reference Date 21 July 2009
NEWINC - New incorporation documents 15 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.