London
W1D 3QL
Director Name | Mr Michael John Pilsworth |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Republic Of Ireland |
Correspondence Address | 16 Castlenock Green Castlenock Dublin Dublin 15 Republic Of Ireland |
Director Name | Mr Anthony David Combe |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Dr Glenn Ritchie Gordon Craib |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mr Graham Philip Loader |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 March 2012) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.motivetelevision.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01383 722912 |
Telephone region | Dunfermline |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
80 at £0.01 | Motive Television PLC 80.00% Ordinary A |
---|---|
10 at £0.01 | Anthony Combe 10.00% Ordinary B |
10 at £0.01 | Glenn Craib 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£102,429 |
Current Liabilities | £131,503 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2016 | Termination of appointment of Michael John Pilsworth as a director on 12 October 2016 (2 pages) |
27 October 2016 | Termination of appointment of Michael John Pilsworth as a director on 12 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Leonard Martin Fertig as a director on 12 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Leonard Martin Fertig as a director on 12 October 2016 (2 pages) |
19 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
5 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
27 August 2015 | Termination of appointment of Glenn Ritchie Gordon Craib as a director on 30 November 2014 (1 page) |
27 August 2015 | Termination of appointment of Glenn Ritchie Gordon Craib as a director on 30 November 2014 (1 page) |
27 August 2015 | Termination of appointment of Anthony David Combe as a director on 25 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Anthony David Combe as a director on 25 August 2015 (1 page) |
26 November 2014 | Director's details changed for Anthony David Combe on 31 July 2014 (2 pages) |
26 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Director's details changed for Dr Glenn Ritchie Gordon Craib on 31 July 2014 (2 pages) |
26 November 2014 | Director's details changed for Dr Glenn Ritchie Gordon Craib on 31 July 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Leonard Martin Fertig on 24 February 2014 (2 pages) |
26 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Director's details changed for Mr Leonard Martin Fertig on 24 February 2014 (2 pages) |
26 November 2014 | Director's details changed for Anthony David Combe on 31 July 2014 (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
24 March 2014 | Resolutions
|
24 March 2014 | Resolutions
|
6 March 2014 | Registered office address changed from 24 Great King Street Edinburgh Scotland EH3 6QN United Kingdom on 6 March 2014 (2 pages) |
6 March 2014 | Registered office address changed from 24 Great King Street Edinburgh Scotland EH3 6QN United Kingdom on 6 March 2014 (2 pages) |
6 March 2014 | Registered office address changed from 24 Great King Street Edinburgh Scotland EH3 6QN United Kingdom on 6 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Leonard Martin Fertig on 24 February 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Leonard Martin Fertig on 24 February 2014 (2 pages) |
13 January 2014 | Annual return made up to 12 November 2013 Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 12 November 2013 Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Mr Leonard Martin Fertig on 12 October 2012 (2 pages) |
13 January 2014 | Director's details changed for Mr Leonard Martin Fertig on 12 October 2012 (2 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
20 December 2012 | Annual return made up to 12 November 2012 (16 pages) |
20 December 2012 | Director's details changed for Mr Leonard Martin Fertig on 12 October 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr Leonard Martin Fertig on 12 October 2012 (2 pages) |
20 December 2012 | Annual return made up to 12 November 2012 (16 pages) |
16 October 2012 | Director's details changed for Mr Leonard Martin Fertig on 12 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Leonard Martin Fertig on 12 October 2012 (2 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 August 2012 | Director's details changed for Dr Glenn Ritchie Gordon Craib on 9 July 2012 (3 pages) |
3 August 2012 | Director's details changed for Dr Glenn Ritchie Gordon Craib on 9 July 2012 (3 pages) |
3 August 2012 | Director's details changed for Dr Glenn Ritchie Gordon Craib on 9 July 2012 (3 pages) |
19 July 2012 | Director's details changed for Anthony David Combe on 9 July 2012 (3 pages) |
19 July 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
19 July 2012 | Director's details changed for Anthony David Combe on 9 July 2012 (3 pages) |
19 July 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
19 July 2012 | Director's details changed for Anthony David Combe on 9 July 2012 (3 pages) |
26 April 2012 | Termination of appointment of Graham Loader as a director (1 page) |
26 April 2012 | Termination of appointment of Graham Loader as a director (1 page) |
9 February 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (17 pages) |
9 February 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (17 pages) |
23 January 2012 | Director's details changed for Mr Leonard Martin Fertig on 5 December 2011 (3 pages) |
23 January 2012 | Director's details changed for Mr Leonard Martin Fertig on 5 December 2011 (3 pages) |
23 January 2012 | Director's details changed for Mr Leonard Martin Fertig on 5 December 2011 (3 pages) |
10 August 2011 | Resolutions
|
10 August 2011 | Company name changed nxv LIMITED\certificate issued on 10/08/11
|
10 August 2011 | Company name changed nxv LIMITED\certificate issued on 10/08/11
|
10 August 2011 | Resolutions
|
15 March 2011 | Appointment of Dr Glenn Ritchie Gordon Craib as a director (3 pages) |
15 March 2011 | Appointment of Anthony David Combe as a director (3 pages) |
15 March 2011 | Resolutions
|
15 March 2011 | Appointment of Mr Graham Loader as a director (3 pages) |
15 March 2011 | Appointment of Mr Graham Loader as a director (3 pages) |
15 March 2011 | Appointment of Anthony David Combe as a director (3 pages) |
15 March 2011 | Appointment of Dr Glenn Ritchie Gordon Craib as a director (3 pages) |
15 March 2011 | Resolutions
|
12 November 2010 | Incorporation (23 pages) |
12 November 2010 | Incorporation (23 pages) |