MOTIVE DESIGN AND ADVERTISING LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE1 7SJ

Company number 04495895
Status Active
Incorporation Date 26 July 2002
Company Type Private Limited Company
Address STUDIO SB 148 SOUTHBANK HOUSE, BLACK PRINCE ROAD, LONDON, SE1 7SJ
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MOTIVE DESIGN AND ADVERTISING LIMITED are www.motivedesignandadvertising.co.uk, and www.motive-design-and-advertising.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Motive Design and Advertising Limited is a Private Limited Company. The company registration number is 04495895. Motive Design and Advertising Limited has been working since 26 July 2002. The present status of the company is Active. The registered address of Motive Design and Advertising Limited is Studio Sb 148 Southbank House Black Prince Road London Se1 7sj. The company`s financial liabilities are £19.29k. It is £-18.81k against last year. The cash in hand is £29.41k. It is £-27.86k against last year. And the total assets are £66.41k, which is £66.41k against last year. BOWLER, Andrew Morris is a Secretary of the company. BOWLER, Andrew Morris is a Director of the company. MANN, Simon Conway is a Director of the company. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. The company operates in "Advertising agencies".


motive design and advertising Key Finiance

LIABILITIES £19.29k
-50%
CASH £29.41k
-49%
TOTAL ASSETS £66.41k
All Financial Figures

Current Directors

Secretary
BOWLER, Andrew Morris
Appointed Date: 26 July 2002

Director
BOWLER, Andrew Morris
Appointed Date: 26 July 2002
54 years old

Director
MANN, Simon Conway
Appointed Date: 26 September 2002
58 years old

Resigned Directors

Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 26 July 2002
Appointed Date: 26 July 2002

Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 26 July 2002
Appointed Date: 26 July 2002

Persons With Significant Control

Mr Andrew Morris Bowler Ma Hons
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Conway Mann Ba Hons
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOTIVE DESIGN AND ADVERTISING LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 26 July 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2

01 Mar 2015
Registered office address changed from 11 Port House Square Rigger Row Plantation Wharf Battersea London Greater London SW11 3TY to Studio Sb 148 Southbank House Black Prince Road London SE1 7SJ on 1 March 2015
...
... and 32 more events
16 Nov 2002
Registered office changed on 16/11/02 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB
16 Nov 2002
New secretary appointed;new director appointed
16 Nov 2002
Director resigned
16 Nov 2002
Secretary resigned
26 Jul 2002
Incorporation

MOTIVE DESIGN AND ADVERTISING LIMITED Charges

5 September 2012
Rent deposit deed
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Cinnamon (Plantation Wharf) Limited
Description: Deposit sum of £3,961.58 see image for full details.