MOTION NETWORK HOLDING PLC

Company Documents

DateDescription
01/03/161 March 2016 STRUCK OFF AND DISSOLVED

View Document

14/04/1514 April 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/02/153 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/07/1419 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/06/1424 June 2014 FIRST GAZETTE

View Document

05/12/135 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/10/138 October 2013 FIRST GAZETTE

View Document

28/01/1228 January 2012 DISS40 (DISS40(SOAD))

View Document

25/01/1225 January 2012 Annual return made up to 30 June 2011 with full list of shareholders

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM
CROWN HOUSE 72 HAMMERSMITH ROAD
LONDON
W14 8TH

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

05/04/115 April 2011 DISS40 (DISS40(SOAD))

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE YVES DONGOUR / 30/06/2010

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, SECRETARY LOIZOS YEROLEMOU

View Document

21/07/1021 July 2010 SECRETARY APPOINTED RIO PIERRE YVES DONGOUR

View Document

06/07/106 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE KOURDOULY / 01/10/2009

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR LOIZOS YEROLEMOU / 01/10/2009

View Document

08/01/108 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE REBBOAH

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR JASON ROSAMOND

View Document

06/08/096 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM
27-28 EASTCASTLE STREET
LONDON
W1W 8DH

View Document

20/07/0920 July 2009 SECRETARY'S CHANGE OF PARTICULARS / LOIZOS YEROLEMOU / 30/06/2009

View Document

20/07/0920 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED MR PHILIPPE REBBOAH

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

02/06/092 June 2009 DIRECTOR APPOINTED JASON DAMON ROSAMOND

View Document

16/05/0916 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/0913 May 2009 SECRETARY APPOINTED LOIZOS YEROLEMOU

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPH VAN DEN BERSSELAAR

View Document

23/10/0823 October 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR ANTONY FERNANDEZ

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

06/12/076 December 2007 S-DIV
28/11/07

View Document

06/12/076 December 2007 ￯﾿ᄑ NC 200000/500000
28/11

View Document

06/12/076 December 2007 SHARES AGREEMENT OTC

View Document

06/12/076 December 2007 NC INC ALREADY ADJUSTED
28/11/07

View Document

01/12/071 December 2007 NEW DIRECTOR APPOINTED

View Document

01/12/071 December 2007 NEW SECRETARY APPOINTED

View Document

01/12/071 December 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 COMPANY NAME CHANGED
HOLLYWOOD ENTERTAINMENT EXCHANGE
PLC
CERTIFICATE ISSUED ON 28/11/07

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM:
2ND FLOOR LYNTON HOUSE
7-12 TAVISTOCK SQUARE
LONDON WC1H 9BQ

View Document

23/08/0723 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

15/06/0715 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 COMPANY NAME CHANGED
HOMETV ENTERTAINMENT GROUP PLC
CERTIFICATE ISSUED ON 16/05/07

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM:
DORCHESTER HOUSE
STATION PARADE
LETCHWORTH
SG6 3AW

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 ￯﾿ᄑ NC 50000/200000
07/12

View Document

20/12/0620 December 2006 S-DIV
07/12/06

View Document

20/12/0620 December 2006 NC INC ALREADY ADJUSTED
07/12/06

View Document

20/12/0620 December 2006 SUB DIVIDE SHARES 07/12/06

View Document

06/12/066 December 2006 BALANCE SHEET

View Document

06/12/066 December 2006 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

06/12/066 December 2006 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

06/12/066 December 2006 AUDITORS' REPORT

View Document

06/12/066 December 2006 AUDITORS' STATEMENT

View Document

06/12/066 December 2006 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

06/12/066 December 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/12/066 December 2006 REREG PRI-PLC 11/11/06

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM:
C/O BSG VALENTINE LYNTON HOUSE
7-12, TAVISTOCK SQUARE
LONDON
WC1H 9BQ

View Document

03/10/063 October 2006 ￯﾿ᄑ NC 1000/50000
22/08/06

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 SECRETARY RESIGNED

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS.
WD6 3EW

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MUKESH LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company