BEAUTIFUL MOTION GRAPHICS LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 6LH

Company number 05700073
Status Active
Incorporation Date 7 February 2006
Company Type Private Limited Company
Address HARBEN HOUSE HARBEN PARADE, FINCHLEY ROAD, LONDON, NW3 6LH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 100 . The most likely internet sites of BEAUTIFUL MOTION GRAPHICS LIMITED are www.beautifulmotiongraphics.co.uk, and www.beautiful-motion-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Beautiful Motion Graphics Limited is a Private Limited Company. The company registration number is 05700073. Beautiful Motion Graphics Limited has been working since 07 February 2006. The present status of the company is Active. The registered address of Beautiful Motion Graphics Limited is Harben House Harben Parade Finchley Road London Nw3 6lh. . FREEMAN, Nicholas Stephen is a Director of the company. ROEBUCK, Tom is a Director of the company. Secretary CRONE, Charlotte Jane has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director ADAMSON, Shaun Michael has been resigned. Director CRONE, Charlotte Jane has been resigned. Director PLASKOW, Claire, Director has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
FREEMAN, Nicholas Stephen
Appointed Date: 07 February 2006
47 years old

Director
ROEBUCK, Tom
Appointed Date: 29 October 2008
48 years old

Resigned Directors

Secretary
CRONE, Charlotte Jane
Resigned: 27 October 2011
Appointed Date: 07 February 2006

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 07 February 2006
Appointed Date: 07 February 2006

Director
ADAMSON, Shaun Michael
Resigned: 24 August 2012
Appointed Date: 31 January 2012
47 years old

Director
CRONE, Charlotte Jane
Resigned: 27 October 2011
Appointed Date: 11 February 2008
47 years old

Director
PLASKOW, Claire, Director
Resigned: 11 February 2008
Appointed Date: 31 March 2006
51 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 07 February 2006
Appointed Date: 07 February 2006

Persons With Significant Control

Nicholas Stephen Freeman
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BEAUTIFUL MOTION GRAPHICS LIMITED Events

07 Feb 2017
Confirmation statement made on 7 February 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

01 Jul 2015
Total exemption small company accounts made up to 31 March 2015
15 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-15
  • GBP 100

...
... and 31 more events
10 Feb 2006
Director resigned
10 Feb 2006
Secretary resigned
10 Feb 2006
New secretary appointed
10 Feb 2006
New director appointed
07 Feb 2006
Incorporation

BEAUTIFUL MOTION GRAPHICS LIMITED Charges

26 January 2007
Rent deposit deed
Delivered: 30 January 2007
Status: Outstanding
Persons entitled: Mount Eden Land Limited
Description: The deposit sum,. See the mortgage charge document for full…