About

Registered Number: 03007755
Date of Incorporation: 09/01/1995 (29 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2015 (8 years and 5 months ago)
Registered Address: Juniper House, Warley Hill Business Park The Drive, Brentwood, Essex, CM13 3BE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.