MOTIVE MEDIA LIMITED
REDHILL TOPAWARD LIMITED

Hellopages » Surrey » Reigate and Banstead » RH1 6RW

Company number 04601161
Status Active
Incorporation Date 26 November 2002
Company Type Private Limited Company
Address STERLING HOUSE, 27 HATCHLANDS ROAD, REDHILL, SURREY, RH1 6RW
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 26 November 2016 with updates; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 107,000 . The most likely internet sites of MOTIVE MEDIA LIMITED are www.motivemedia.co.uk, and www.motive-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Motive Media Limited is a Private Limited Company. The company registration number is 04601161. Motive Media Limited has been working since 26 November 2002. The present status of the company is Active. The registered address of Motive Media Limited is Sterling House 27 Hatchlands Road Redhill Surrey Rh1 6rw. . BAILEY, Colin Frederick is a Director of the company. WALKER, Robert Ian is a Director of the company. Secretary BAILEY, Colin has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director KENNARD, Lindsay Charles has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
BAILEY, Colin Frederick
Appointed Date: 01 December 2006
65 years old

Director
WALKER, Robert Ian
Appointed Date: 29 November 2002
69 years old

Resigned Directors

Secretary
BAILEY, Colin
Resigned: 20 May 2010
Appointed Date: 29 November 2002

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 29 November 2002
Appointed Date: 26 November 2002

Director
KENNARD, Lindsay Charles
Resigned: 05 November 2004
Appointed Date: 24 March 2004
74 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 29 November 2002
Appointed Date: 26 November 2002

Persons With Significant Control

Mr Colin Frederick Bailey
Notified on: 26 November 2016
65 years old
Nature of control: Has significant influence or control

Mr Robert Ian Walker
Notified on: 26 November 2016
69 years old
Nature of control: Has significant influence or control

Mr Anthony William Kelly
Notified on: 26 November 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOTIVE MEDIA LIMITED Events

06 Feb 2017
Total exemption full accounts made up to 31 December 2016
05 Jan 2017
Confirmation statement made on 26 November 2016 with updates
14 Jan 2016
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 107,000

05 Jan 2016
Total exemption small company accounts made up to 31 December 2015
01 Jan 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 41 more events
15 Jan 2004
Accounting reference date extended from 30/11/03 to 31/12/03
10 Dec 2003
Secretary resigned
10 Dec 2003
Director resigned
18 Oct 2003
Registered office changed on 18/10/03 from: 16 churchill way cardiff CF10 2DX
26 Nov 2002
Incorporation