Motiongraphic Ltd was registered on 09 January 1995 with its registered office in Essex, it's status in the Companies House registry is set to "Dissolved". The current directors of the organisation are listed as Chawner, Anita, Chawner, Gerald John, Jarvis, William Frank in the Companies House registry. Currently we aren't aware of the number of employees at the Motiongraphic Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAWNER, Gerald John | 17 January 1995 | - | 1 |
JARVIS, William Frank | 06 November 1996 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAWNER, Anita | 01 January 1996 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 October 2015 | |
LIQ MISC - N/A | 24 July 2015 | |
4.43 - Notice of final meeting of creditors | 24 July 2015 | |
LIQ MISC OC - N/A | 27 February 2015 | |
LIQ MISC OC - N/A | 12 February 2015 | |
COCOMP - Order to wind up | 12 February 2015 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 12 February 2015 | |
AD01 - Change of registered office address | 01 May 2013 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 25 April 2013 | |
COCOMP - Order to wind up | 09 August 2012 | |
DISS16(SOAS) - N/A | 07 February 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 January 2012 | |
DISS40 - Notice of striking-off action discontinued | 03 September 2011 | |
DISS16(SOAS) - N/A | 03 September 2011 | |
AA - Annual Accounts | 02 September 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 August 2011 | |
AR01 - Annual Return | 06 April 2011 | |
DISS40 - Notice of striking-off action discontinued | 26 March 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 February 2011 | |
AR01 - Annual Return | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
AA - Annual Accounts | 24 February 2010 | |
AA - Annual Accounts | 25 November 2009 | |
363a - Annual Return | 08 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 January 2009 | |
363a - Annual Return | 27 January 2009 | |
AA - Annual Accounts | 31 March 2008 | |
AA - Annual Accounts | 31 March 2008 | |
363s - Annual Return | 29 January 2007 | |
AA - Annual Accounts | 01 February 2006 | |
363s - Annual Return | 18 May 2005 | |
AA - Annual Accounts | 18 November 2004 | |
363s - Annual Return | 04 February 2004 | |
AA - Annual Accounts | 22 December 2003 | |
363s - Annual Return | 06 December 2003 | |
AA - Annual Accounts | 04 December 2002 | |
363s - Annual Return | 31 May 2002 | |
AA - Annual Accounts | 07 December 2001 | |
363s - Annual Return | 20 March 2001 | |
AA - Annual Accounts | 30 October 2000 | |
363s - Annual Return | 26 May 2000 | |
AA - Annual Accounts | 02 March 2000 | |
363s - Annual Return | 03 March 1999 | |
AA - Annual Accounts | 27 November 1998 | |
363s - Annual Return | 12 February 1998 | |
AA - Annual Accounts | 26 November 1997 | |
363s - Annual Return | 02 February 1997 | |
288a - Notice of appointment of directors or secretaries | 14 November 1996 | |
AA - Annual Accounts | 11 November 1996 | |
363s - Annual Return | 25 February 1996 | |
288 - N/A | 22 February 1996 | |
288 - N/A | 21 December 1995 | |
288 - N/A | 30 March 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 March 1995 | |
RESOLUTIONS - N/A | 01 February 1995 | |
288 - N/A | 01 February 1995 | |
288 - N/A | 01 February 1995 | |
288 - N/A | 01 February 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 February 1995 | |
NEWINC - New incorporation documents | 09 January 1995 |